SAVILLE SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 9HS

Company number 06812619
Status Active
Incorporation Date 6 February 2009
Company Type Private Limited Company
Address DAC BEACHCROFT LLP, PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 9HS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of capital following an allotment of shares on 26 February 2017 GBP 2,440,111.11112 ; Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of SAVILLE SERVICES LIMITED are www.savilleservices.co.uk, and www.saville-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Saville Services Limited is a Private Limited Company. The company registration number is 06812619. Saville Services Limited has been working since 06 February 2009. The present status of the company is Active. The registered address of Saville Services Limited is Dac Beachcroft Llp Portwall Place Portwall Lane Bristol Bs1 9hs. . KAYE, Eliot Charles is a Secretary of the company. JOSEPHS, Lee Marcus is a Director of the company. JOURDAIN, Michael Edward is a Director of the company. THROP, Tony Kumar is a Director of the company. Director RHODES, Terence Edward has been resigned. Director SHORE, Graham Barry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KAYE, Eliot Charles
Appointed Date: 06 February 2009

Director
JOSEPHS, Lee Marcus
Appointed Date: 01 February 2013
43 years old

Director
JOURDAIN, Michael Edward
Appointed Date: 01 February 2013
61 years old

Director
THROP, Tony Kumar
Appointed Date: 08 June 2015
40 years old

Resigned Directors

Director
RHODES, Terence Edward
Resigned: 22 March 2013
Appointed Date: 06 February 2009
70 years old

Director
SHORE, Graham Barry
Resigned: 22 March 2013
Appointed Date: 06 February 2009
69 years old

Persons With Significant Control

Puma Vct 9 Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAVILLE SERVICES LIMITED Events

14 Mar 2017
Statement of capital following an allotment of shares on 26 February 2017
  • GBP 2,440,111.11112

14 Mar 2017
Confirmation statement made on 6 February 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 28 February 2016
13 Apr 2016
Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,538,111.12

13 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 33 more events
11 May 2010
Annual return made up to 6 February 2010 with full list of shareholders
11 May 2010
Director's details changed for Terence Edward Rhodes on 6 February 2010
10 Mar 2009
Ad 26/02/09\gbp si [email protected]=499998\gbp ic 2/500000\
06 Mar 2009
Particulars of a mortgage or charge / charge no: 1
06 Feb 2009
Incorporation

SAVILLE SERVICES LIMITED Charges

25 February 2016
Charge code 0681 2619 0003
Delivered: 12 March 2016
Status: Outstanding
Persons entitled: Puma Vct 10 PLC (As Security Trustee)
Description: Contains fixed charge…
27 May 2015
Charge code 0681 2619 0002
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Puma Vct 8 PLC (As Security Trustee)
Description: Contains fixed charge…
26 February 2009
Debenture
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: Puma Vct Iii PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…