SARACENS AUTOMOTIVE LIMITED
DEREHAM CHRIS WOOD VEHICLE SERVICES LIMITED

Hellopages » Norfolk » Breckland » NR19 1DR

Company number 03840932
Status Active
Incorporation Date 14 September 1999
Company Type Private Limited Company
Address THE WHITE HOUSE HIGH STREET, THE WHITE HOUSE, HIGH STREET, DEREHAM, NORFOLK, NR19 1DR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of SARACENS AUTOMOTIVE LIMITED are www.saracensautomotive.co.uk, and www.saracens-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Saracens Automotive Limited is a Private Limited Company. The company registration number is 03840932. Saracens Automotive Limited has been working since 14 September 1999. The present status of the company is Active. The registered address of Saracens Automotive Limited is The White House High Street The White House High Street Dereham Norfolk Nr19 1dr. . JEMMETT FOX COMPANY SERVICES LIMITED is a Secretary of the company. MORGAN-EVANS, Edward Granger is a Director of the company. MORGAN-EVANS, Hilary Margaret is a Director of the company. Secretary WOOD, Heather Joan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RANDLE, Dianne Linda has been resigned. Director WOOD, Christopher John has been resigned. Director WOOD, Colin Peter has been resigned. Director WOOD, Graham Christopher has been resigned. Director WOOD, Heather Joan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JEMMETT FOX COMPANY SERVICES LIMITED
Appointed Date: 04 May 2012

Director
MORGAN-EVANS, Edward Granger
Appointed Date: 04 May 2012
52 years old

Director
MORGAN-EVANS, Hilary Margaret
Appointed Date: 04 May 2012
51 years old

Resigned Directors

Secretary
WOOD, Heather Joan
Resigned: 04 May 2012
Appointed Date: 14 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Director
RANDLE, Dianne Linda
Resigned: 06 July 2011
Appointed Date: 01 September 2010
46 years old

Director
WOOD, Christopher John
Resigned: 04 May 2012
Appointed Date: 14 September 1999
72 years old

Director
WOOD, Colin Peter
Resigned: 06 July 2011
Appointed Date: 01 September 2010
48 years old

Director
WOOD, Graham Christopher
Resigned: 06 July 2011
Appointed Date: 01 September 2010
44 years old

Director
WOOD, Heather Joan
Resigned: 04 May 2012
Appointed Date: 14 September 1999
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Persons With Significant Control

Mr Edward Granger Morgan-Evans
Notified on: 14 September 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Margaret Morgan-Evans
Notified on: 14 September 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SARACENS AUTOMOTIVE LIMITED Events

26 Sep 2016
Confirmation statement made on 14 September 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2

...
... and 49 more events
13 Oct 1999
Secretary resigned
13 Oct 1999
Director resigned
13 Oct 1999
New director appointed
13 Oct 1999
New director appointed
14 Sep 1999
Incorporation

SARACENS AUTOMOTIVE LIMITED Charges

8 November 1999
Debenture
Delivered: 11 November 1999
Status: Satisfied on 8 May 2012
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…