SAVOX COMMUNICATIONS LIMITED
BIRMINGHAM LOWE ELECTRONICS LIMITED LOWE COMMUNICATIONS LIMITED

Hellopages » West Midlands » Birmingham » B3 2HJ

Company number 03252858
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Director's details changed for Peter Eriksson on 24 January 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SAVOX COMMUNICATIONS LIMITED are www.savoxcommunications.co.uk, and www.savox-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savox Communications Limited is a Private Limited Company. The company registration number is 03252858. Savox Communications Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of Savox Communications Limited is One Eleven Edmund Street Birmingham West Midlands B3 2hj. . GATELEY SECRETARIES LIMITED is a Secretary of the company. ERIKSSON, Peter is a Director of the company. Secretary FERGUSON, Thomas Ivor has been resigned. Secretary MCLACHLAN, Ann Margaret has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EHRNOOTH, Paul Robert has been resigned. Director FERGUSON, Thomas Ivor has been resigned. Director GEESON, Roger Dale has been resigned. Director MCLACHLAN, Andrew Robert has been resigned. Director MCLACHLAN, Richard Frederick has been resigned. Director WESTERLUND, Mikael Vilhelm has been resigned. Director WIKSTROM, Henrik Gosta Edvard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
GATELEY SECRETARIES LIMITED
Appointed Date: 21 January 2009

Director
ERIKSSON, Peter
Appointed Date: 11 November 2008
59 years old

Resigned Directors

Secretary
FERGUSON, Thomas Ivor
Resigned: 20 December 2013
Appointed Date: 03 November 2011

Secretary
MCLACHLAN, Ann Margaret
Resigned: 21 January 2009
Appointed Date: 16 October 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 October 1996
Appointed Date: 20 September 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 October 1996
Appointed Date: 20 September 1996
35 years old

Director
EHRNOOTH, Paul Robert
Resigned: 03 November 2011
Appointed Date: 03 December 2008
60 years old

Director
FERGUSON, Thomas Ivor
Resigned: 20 December 2013
Appointed Date: 24 November 2009
73 years old

Director
GEESON, Roger Dale
Resigned: 11 November 2008
Appointed Date: 16 October 1996
87 years old

Director
MCLACHLAN, Andrew Robert
Resigned: 06 April 2011
Appointed Date: 24 November 2009
53 years old

Director
MCLACHLAN, Richard Frederick
Resigned: 02 March 2012
Appointed Date: 16 October 1996
80 years old

Director
WESTERLUND, Mikael Vilhelm
Resigned: 24 November 2009
Appointed Date: 03 December 2008
51 years old

Director
WIKSTROM, Henrik Gosta Edvard
Resigned: 03 November 2011
Appointed Date: 06 April 2011
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 October 1996
Appointed Date: 20 September 1996

SAVOX COMMUNICATIONS LIMITED Events

24 May 2017
Accounts for a small company made up to 31 December 2016
24 Jan 2017
Director's details changed for Peter Eriksson on 24 January 2017
28 Sep 2016
Accounts for a small company made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
30 Jul 2016
Satisfaction of charge 4 in full
...
... and 84 more events
18 Oct 1996
Registered office changed on 18/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
18 Oct 1996
New secretary appointed
18 Oct 1996
New director appointed
18 Oct 1996
New director appointed
20 Sep 1996
Incorporation

SAVOX COMMUNICATIONS LIMITED Charges

11 November 2008
Composite guarantee and debenture
Delivered: 19 November 2008
Status: Satisfied on 30 July 2016
Persons entitled: Richard Mclachlan and Roger Geeson
Description: Fixed and floating charge over the undertaking and all…
30 August 2002
Legal mortgage
Delivered: 6 September 2002
Status: Satisfied on 4 June 2008
Persons entitled: Hsbc Bank PLC
Description: Bentley bridge chesterfield road matlock derbyshire. With…
9 July 1999
Rent deposit deed
Delivered: 20 July 1999
Status: Satisfied on 4 June 2008
Persons entitled: Allnatt London Properties PLC
Description: £12,737.25 to be held in an interest earning account at the…
8 April 1999
Debenture
Delivered: 10 April 1999
Status: Satisfied on 30 July 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…