SAVILLE LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 0AX

Company number 03481599
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address 156A BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, ENGLAND, HA8 0AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates; Appointment of Ms Eliana George Georgeiou as a secretary on 30 June 2016. The most likely internet sites of SAVILLE LIMITED are www.saville.co.uk, and www.saville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Saville Limited is a Private Limited Company. The company registration number is 03481599. Saville Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Saville Limited is 156a Burnt Oak Broadway Edgware Middlesex England Ha8 0ax. . GEORGEIOU, Eliana George is a Secretary of the company. SKORDIS, Kyriacou is a Director of the company. Secretary PREMIUM SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COULDRIDGE, Caragh Anntoinette has been resigned. Director COULDRIDGE, Simon Ashley has been resigned. Director LEOPOLD, Alexandro has been resigned. Director VAN DEN BERG, Christina Cornelia has been resigned. Director YATES, Karen Louise has been resigned. Director ANNAN LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director MOLLYLAND INC has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GEORGEIOU, Eliana George
Appointed Date: 30 June 2016

Director
SKORDIS, Kyriacou
Appointed Date: 30 June 2016
72 years old

Resigned Directors

Secretary
PREMIUM SECRETARIES LIMITED
Resigned: 30 June 2016
Appointed Date: 16 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
COULDRIDGE, Caragh Anntoinette
Resigned: 01 May 2001
Appointed Date: 16 December 1997
60 years old

Director
COULDRIDGE, Simon Ashley
Resigned: 01 May 2001
Appointed Date: 16 December 1997
66 years old

Director
LEOPOLD, Alexandro
Resigned: 30 June 2016
Appointed Date: 13 February 2013
47 years old

Director
VAN DEN BERG, Christina Cornelia
Resigned: 13 February 2013
Appointed Date: 02 July 2010
61 years old

Director
YATES, Karen Louise
Resigned: 01 May 2001
Appointed Date: 19 April 2000
55 years old

Director
ANNAN LIMITED
Resigned: 16 December 2011
Appointed Date: 01 May 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
MOLLYLAND INC
Resigned: 13 February 2013
Appointed Date: 01 May 2001

Persons With Significant Control

M.N.C. Management Ltd
Notified on: 20 September 2016
Nature of control: Ownership of shares – 75% or more

SAVILLE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
19 Jul 2016
Appointment of Ms Eliana George Georgeiou as a secretary on 30 June 2016
14 Jul 2016
Termination of appointment of Alexandro Leopold as a director on 30 June 2016
14 Jul 2016
Termination of appointment of Premium Secretaries Limited as a secretary on 30 June 2016
...
... and 74 more events
07 Jan 1998
New director appointed
07 Jan 1998
New director appointed
22 Dec 1997
Secretary resigned
22 Dec 1997
Director resigned
16 Dec 1997
Incorporation