SAVI TECHNOLOGY UK LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA3 0EE

Company number 04745465
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address 31 NORTHWICK CIRCLE, HARROW, MIDDLESEX, HA3 0EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Termination of appointment of William David Clark as a director on 7 October 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SAVI TECHNOLOGY UK LIMITED are www.savitechnologyuk.co.uk, and www.savi-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Savi Technology Uk Limited is a Private Limited Company. The company registration number is 04745465. Savi Technology Uk Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of Savi Technology Uk Limited is 31 Northwick Circle Harrow Middlesex Ha3 0ee. . COSTELLO, James Clarence is a Secretary of the company. MCGUINNESS, Sean is a Director of the company. MEYER, Charles Scott is a Director of the company. SHANAHAN, Dennis Patrick is a Director of the company. Secretary ARTHUR, Hurst has been resigned. Secretary COLE, Steven Tindell has been resigned. Secretary DARRENKAMP, Kevin Christopher has been resigned. Director ARTHUR, Hurst has been resigned. Director CLARK, William David has been resigned. Director COLE, Steven Tindell has been resigned. Director COSTELLO, James Clarence has been resigned. Director CRANDALL, Myles Dean has been resigned. Director DARRENKAMP, Kevin Christopher has been resigned. Director GENOVESE, Mary Ellen has been resigned. Director GOURLEY, Joseph Francis has been resigned. Director KEENAN, Florence Rice has been resigned. Director KRAMER, Barry Jay has been resigned. Director MCFADYEN, John Campbell has been resigned. Director NAKAMOTO, Ronald Marco has been resigned. Director STEPHENS, David Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COSTELLO, James Clarence
Appointed Date: 18 September 2012

Director
MCGUINNESS, Sean
Appointed Date: 17 February 2015
70 years old

Director
MEYER, Charles Scott
Appointed Date: 18 September 2012
74 years old

Director
SHANAHAN, Dennis Patrick
Appointed Date: 18 September 2012
74 years old

Resigned Directors

Secretary
ARTHUR, Hurst
Resigned: 09 February 2011
Appointed Date: 15 August 2005

Secretary
COLE, Steven Tindell
Resigned: 15 August 2005
Appointed Date: 25 April 2003

Secretary
DARRENKAMP, Kevin Christopher
Resigned: 18 September 2012
Appointed Date: 09 February 2011

Director
ARTHUR, Hurst
Resigned: 09 February 2011
Appointed Date: 15 August 2005
61 years old

Director
CLARK, William David
Resigned: 07 October 2016
Appointed Date: 27 October 2011
66 years old

Director
COLE, Steven Tindell
Resigned: 15 August 2005
Appointed Date: 25 April 2003
68 years old

Director
COSTELLO, James Clarence
Resigned: 18 September 2012
Appointed Date: 27 October 2011
64 years old

Director
CRANDALL, Myles Dean
Resigned: 15 July 2010
Appointed Date: 05 June 2008
69 years old

Director
DARRENKAMP, Kevin Christopher
Resigned: 18 September 2012
Appointed Date: 09 February 2011
64 years old

Director
GENOVESE, Mary Ellen
Resigned: 15 December 2006
Appointed Date: 06 October 2005
66 years old

Director
GOURLEY, Joseph Francis
Resigned: 15 October 2010
Appointed Date: 06 October 2005
77 years old

Director
KEENAN, Florence Rice
Resigned: 17 February 2015
Appointed Date: 18 September 2012
71 years old

Director
KRAMER, Barry Jay
Resigned: 06 October 2005
Appointed Date: 25 April 2003
67 years old

Director
MCFADYEN, John Campbell
Resigned: 02 November 2011
Appointed Date: 09 February 2011
53 years old

Director
NAKAMOTO, Ronald Marco
Resigned: 07 November 2007
Appointed Date: 26 September 2007
74 years old

Director
STEPHENS, David Paul
Resigned: 23 May 2011
Appointed Date: 15 July 2010
70 years old

Persons With Significant Control

Savi Technology Inc
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Charles Scott Meyer
Notified on: 26 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAVI TECHNOLOGY UK LIMITED Events

10 May 2017
Confirmation statement made on 26 April 2017 with updates
08 Nov 2016
Termination of appointment of William David Clark as a director on 7 October 2016
23 Aug 2016
Accounts for a small company made up to 31 December 2015
20 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

15 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 62 more events
28 Jan 2005
Accounts for a small company made up to 31 December 2003
30 Oct 2004
Delivery ext'd 3 mth 31/12/03
15 Jun 2004
Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed

28 Apr 2004
Accounting reference date shortened from 30/04/04 to 31/12/03
25 Apr 2003
Incorporation