SAF-T-GLO LIMITED
SWAFFHAM

Hellopages » Norfolk » Breckland » PE37 7XD

Company number 02329056
Status Active
Incorporation Date 16 December 1988
Company Type Private Limited Company
Address ECOTECH INNOVATION BUSINESS PARK, 21 TURBINE WAY, SWAFFHAM, NORFOLK, PE37 7XD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 351,802.5 . The most likely internet sites of SAF-T-GLO LIMITED are www.saftglo.co.uk, and www.saf-t-glo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Brandon Rail Station is 14.1 miles; to Lakenheath Rail Station is 15.7 miles; to Thetford Rail Station is 16.5 miles; to Harling Road Rail Station is 16.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saf T Glo Limited is a Private Limited Company. The company registration number is 02329056. Saf T Glo Limited has been working since 16 December 1988. The present status of the company is Active. The registered address of Saf T Glo Limited is Ecotech Innovation Business Park 21 Turbine Way Swaffham Norfolk Pe37 7xd. . EVANS, Tessa Louise is a Secretary of the company. BODLE, Peter Winstanley is a Director of the company. DUNCAN, Ivan Nigel is a Director of the company. EVANS, Tessa Louise is a Director of the company. LLEWELLYN, David Jon is a Director of the company. LLEWELLYN, David Roger is a Director of the company. RAE, Iain Fenton is a Director of the company. STOKES, Peter David is a Director of the company. Secretary BODLE, Peter Winstanley has been resigned. Secretary LLEWELLYN, David Roger has been resigned. Director FAY, Peter David has been resigned. Director FEARSON, Benjamin Page has been resigned. Director HAYLE, Alison Margaret has been resigned. Director HAYLE, Michael has been resigned. Director MOORE, Richard has been resigned. Director RAE, Donald has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
EVANS, Tessa Louise
Appointed Date: 15 August 2002

Director

Director
DUNCAN, Ivan Nigel
Appointed Date: 12 March 2013
63 years old

Director
EVANS, Tessa Louise
Appointed Date: 27 October 2004
54 years old

Director
LLEWELLYN, David Jon
Appointed Date: 01 July 2012
49 years old

Director
LLEWELLYN, David Roger
Appointed Date: 20 February 1993
78 years old

Director
RAE, Iain Fenton
Appointed Date: 22 January 1998
70 years old

Director
STOKES, Peter David
Appointed Date: 01 July 1998
79 years old

Resigned Directors

Secretary
BODLE, Peter Winstanley
Resigned: 15 August 2002
Appointed Date: 26 February 1993

Secretary
LLEWELLYN, David Roger
Resigned: 19 February 1993

Director
FAY, Peter David
Resigned: 27 May 1993
67 years old

Director
FEARSON, Benjamin Page
Resigned: 30 September 1995
87 years old

Director
HAYLE, Alison Margaret
Resigned: 06 May 1998
Appointed Date: 01 May 1997
66 years old

Director
HAYLE, Michael
Resigned: 30 September 1998
Appointed Date: 14 November 1996
66 years old

Director
MOORE, Richard
Resigned: 12 March 2013
Appointed Date: 01 November 2011
72 years old

Director
RAE, Donald
Resigned: 15 March 2005
100 years old

Persons With Significant Control

Criseren Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAF-T-GLO LIMITED Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 351,802.5

14 Oct 2015
Group of companies' accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 351,802.5

...
... and 138 more events
01 Feb 1989
Memorandum and Articles of Association
01 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Feb 1989
Registered office changed on 01/02/89 from: suite 17, city business centre, lower road, london SE16 1AA

01 Feb 1989
Secretary resigned;director resigned

16 Dec 1988
Incorporation

SAF-T-GLO LIMITED Charges

8 February 1999
Debenture
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 March 1992
Guarantee and debenture
Delivered: 25 March 1992
Status: Satisfied on 11 March 2000
Persons entitled: Barclays Bank PLC
Description: See doc ref M568C for full details. Fixed and floating…
13 April 1989
Debenture
Delivered: 20 April 1989
Status: Satisfied on 11 March 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…