SAGLOBAL (EUROPE) LTD
HENGOED SYSTEMS ADVISERS GROUP (UK) LIMITED METALTREE LTD

Hellopages » Caerphilly » Caerphilly » CF82 7FQ

Company number 04474371
Status Active
Incorporation Date 1 July 2002
Company Type Private Limited Company
Address INNOVATION & TECHNOLOGY CENTRE TREDOMEN PARK, YSTRAD MYNACH, HENGOED, WALES, CF82 7FQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 3 Ty-Nant Court Morganstown Cardiff CF15 8LW Wales to Innovation & Technology Centre Tredomen Park Ystrad Mynach Hengoed CF82 7FQ on 3 April 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of SAGLOBAL (EUROPE) LTD are www.saglobaleurope.co.uk, and www.saglobal-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Rhiwbina Rail Station is 8.6 miles; to Radyr Rail Station is 8.8 miles; to Merthyr Tydfil Rail Station is 8.9 miles; to Llandaf Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saglobal Europe Ltd is a Private Limited Company. The company registration number is 04474371. Saglobal Europe Ltd has been working since 01 July 2002. The present status of the company is Active. The registered address of Saglobal Europe Ltd is Innovation Technology Centre Tredomen Park Ystrad Mynach Hengoed Wales Cf82 7fq. . LOUNDS, Brian is a Secretary of the company. DAVIES, Wayne Raymond is a Director of the company. HEALY, Sarah Philippa is a Director of the company. LOUNDS, Brian is a Director of the company. Secretary CALLAGHAN, Barry has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary JAMES, Stephen has been resigned. Secretary THOROGATE, Alan Stanley has been resigned. Director CALLAGHAN, Barry has been resigned. Director JAMES, Stephen has been resigned. Director LAL, Ravinder Paul has been resigned. Director THOROGATE, Alan Stanley has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LOUNDS, Brian
Appointed Date: 01 December 2015

Director
DAVIES, Wayne Raymond
Appointed Date: 13 November 2015
60 years old

Director
HEALY, Sarah Philippa
Appointed Date: 13 November 2015
60 years old

Director
LOUNDS, Brian
Appointed Date: 13 November 2015
58 years old

Resigned Directors

Secretary
CALLAGHAN, Barry
Resigned: 22 January 2009
Appointed Date: 23 February 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 July 2002
Appointed Date: 01 July 2002

Secretary
JAMES, Stephen
Resigned: 01 December 2015
Appointed Date: 22 January 2009

Secretary
THOROGATE, Alan Stanley
Resigned: 23 February 2006
Appointed Date: 02 July 2002

Director
CALLAGHAN, Barry
Resigned: 30 November 2009
Appointed Date: 02 July 2002
54 years old

Director
JAMES, Stephen
Resigned: 10 December 2015
Appointed Date: 02 April 2004
62 years old

Director
LAL, Ravinder Paul
Resigned: 22 July 2005
Appointed Date: 02 July 2002
56 years old

Director
THOROGATE, Alan Stanley
Resigned: 23 February 2006
Appointed Date: 02 July 2002
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 July 2002
Appointed Date: 01 July 2002

Persons With Significant Control

Saglobal Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SAGLOBAL (EUROPE) LTD Events

03 Apr 2017
Registered office address changed from 3 Ty-Nant Court Morganstown Cardiff CF15 8LW Wales to Innovation & Technology Centre Tredomen Park Ystrad Mynach Hengoed CF82 7FQ on 3 April 2017
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
10 Dec 2015
Termination of appointment of Stephen James as a director on 10 December 2015
08 Dec 2015
Appointment of Sarah Philippa Healy as a director on 13 November 2015
...
... and 65 more events
12 Jul 2002
Registered office changed on 12/07/02 from: above lloyds bank chambers st johns centre hedge end, southampton SO30 4QU
12 Jul 2002
Ad 02/07/02--------- £ si 2@1=2 £ ic 1/3
04 Jul 2002
Secretary resigned
04 Jul 2002
Director resigned
01 Jul 2002
Incorporation

SAGLOBAL (EUROPE) LTD Charges

1 October 2008
Debenture
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…