SALESMADE LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 1DQ

Company number 01529550
Status Active
Incorporation Date 21 November 1980
Company Type Private Limited Company
Address UNIT 18 FARMBROUGH CLOSE, STOCKLAKE INDUSTRIAL ESTATE, AYLESBURY, BUCKINGHAMSHIRE, HP20 1DQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registration of charge 015295500007, created on 18 May 2017; Registration of charge 015295500006, created on 30 March 2017; Satisfaction of charge 3 in full. The most likely internet sites of SALESMADE LIMITED are www.salesmade.co.uk, and www.salesmade.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Haddenham & Thame Parkway Rail Station is 7.1 miles; to Princes Risborough Rail Station is 7.3 miles; to Leighton Buzzard Rail Station is 8.4 miles; to Saunderton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salesmade Limited is a Private Limited Company. The company registration number is 01529550. Salesmade Limited has been working since 21 November 1980. The present status of the company is Active. The registered address of Salesmade Limited is Unit 18 Farmbrough Close Stocklake Industrial Estate Aylesbury Buckinghamshire Hp20 1dq. . FANE, David Alan is a Secretary of the company. ATTRIDGE, Jason James is a Director of the company. BOWDEN, Benjamin is a Director of the company. DEFRIEZ, Ian Nicholas is a Director of the company. Secretary MATTHEWMAN, Alan David has been resigned. Secretary SEAL, Isabel has been resigned. Secretary SYMONDS, Howard Roland has been resigned. Secretary VENUS, David Anthony has been resigned. Director BAUMANN, Werner Max has been resigned. Director DUDLEY, Brian has been resigned. Director LUGTON, Doris has been resigned. Director LUGTON, Rodney Dougald has been resigned. Director MATTHEWMAN, Alan David has been resigned. Director MATTHEWMAN, Lorna has been resigned. Director SEAL, Andrew James has been resigned. Director SYMONDS, Howard Roland has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
FANE, David Alan
Appointed Date: 11 March 2008

Director
ATTRIDGE, Jason James
Appointed Date: 13 March 2017
39 years old

Director
BOWDEN, Benjamin
Appointed Date: 13 March 2017
40 years old

Director
DEFRIEZ, Ian Nicholas
Appointed Date: 13 March 2017
45 years old

Resigned Directors

Secretary
MATTHEWMAN, Alan David
Resigned: 28 April 1995

Secretary
SEAL, Isabel
Resigned: 11 March 2008
Appointed Date: 01 May 2000

Secretary
SYMONDS, Howard Roland
Resigned: 31 December 1999
Appointed Date: 28 April 1995

Secretary
VENUS, David Anthony
Resigned: 01 May 2000
Appointed Date: 31 December 1999

Director
BAUMANN, Werner Max
Resigned: 31 December 1999
Appointed Date: 28 April 1995
88 years old

Director
DUDLEY, Brian
Resigned: 28 April 1995
83 years old

Director
LUGTON, Doris
Resigned: 12 March 1993
87 years old

Director
LUGTON, Rodney Dougald
Resigned: 12 March 1993
90 years old

Director
MATTHEWMAN, Alan David
Resigned: 28 April 1995
81 years old

Director
MATTHEWMAN, Lorna
Resigned: 16 February 1993
81 years old

Director
SEAL, Andrew James
Resigned: 13 March 2017
Appointed Date: 12 March 1993
67 years old

Director
SYMONDS, Howard Roland
Resigned: 23 May 2000
Appointed Date: 31 December 1999
78 years old

Persons With Significant Control

Mr Ian Nicholas Defriez
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Andrew James Seal
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SALESMADE LIMITED Events

18 May 2017
Registration of charge 015295500007, created on 18 May 2017
13 Apr 2017
Registration of charge 015295500006, created on 30 March 2017
30 Mar 2017
Satisfaction of charge 3 in full
29 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Mar 2017
Appointment of Mr Jason James Attridge as a director on 13 March 2017
...
... and 102 more events
21 Nov 1988
Return made up to 09/11/88; full list of members

04 Jan 1988
Accounts for a small company made up to 31 March 1987

04 Jan 1988
Return made up to 21/09/87; full list of members

26 Nov 1986
Return made up to 08/10/86; full list of members

06 Nov 1986
Accounts for a small company made up to 31 March 1986

SALESMADE LIMITED Charges

18 May 2017
Charge code 0152 9550 0007
Delivered: 18 May 2017
Status: Outstanding
Persons entitled: Andrew James Seal
Description: The company's present and future patents, utility models…
30 March 2017
Charge code 0152 9550 0006
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 July 2009
Debenture
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 February 2004
Fixed and floating charge
Delivered: 4 March 2004
Status: Satisfied on 26 January 2017
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 August 2000
Mortgage debenture
Delivered: 1 September 2000
Status: Satisfied on 30 March 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 2000
Debenture
Delivered: 27 June 2000
Status: Satisfied on 6 June 2005
Persons entitled: Matki PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1982
Single debenture
Delivered: 22 April 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…