SADDLEWOOD LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9DG

Company number 03149274
Status Active
Incorporation Date 22 January 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4TH FLOOR, 45 MONMOUTH STREET, LONDON, WC2H 9DG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Total exemption full accounts made up to 5 April 2016. The most likely internet sites of SADDLEWOOD LIMITED are www.saddlewood.co.uk, and www.saddlewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saddlewood Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03149274. Saddlewood Limited has been working since 22 January 1996. The present status of the company is Active. The registered address of Saddlewood Limited is 4th Floor 45 Monmouth Street London Wc2h 9dg. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. POSTLETHWAITE, Maurice James is a Director of the company. SCOTT, Brigit is a Director of the company. Secretary HARRINGTON, Michael has been resigned. Secretary PENROSE, Lee Wright has been resigned. Director ALDRIDGE, Martyn Thomas has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. Director MULLER, Mark Alan has been resigned. Director PENROSE, Lee Wright has been resigned. Director WATTERSON, John Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 01 January 1999

Director
POSTLETHWAITE, Maurice James
Appointed Date: 31 May 2002
66 years old

Director
SCOTT, Brigit
Appointed Date: 01 October 2003
58 years old

Resigned Directors

Secretary
HARRINGTON, Michael
Resigned: 22 January 1996
Appointed Date: 22 January 1996

Secretary
PENROSE, Lee Wright
Resigned: 01 January 1999
Appointed Date: 22 January 1996

Director
ALDRIDGE, Martyn Thomas
Resigned: 01 November 1996
Appointed Date: 22 January 1996
71 years old

Director
BROOMHEAD, Philip Michael
Resigned: 31 May 2002
Appointed Date: 01 November 1996
63 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 31 May 2002
Appointed Date: 01 November 1996
76 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 20 March 1997
61 years old

Director
MULLER, Mark Alan
Resigned: 01 October 2003
Appointed Date: 31 May 2002
61 years old

Director
PENROSE, Lee Wright
Resigned: 01 November 1996
Appointed Date: 22 January 1996
63 years old

Director
WATTERSON, John Michael
Resigned: 01 November 1996
Appointed Date: 22 January 1996
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 January 1996
Appointed Date: 22 January 1996

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 22 January 1996
Appointed Date: 22 January 1996

Persons With Significant Control

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

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

SADDLEWOOD LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
15 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 May 2016
Total exemption full accounts made up to 5 April 2016
25 Jan 2016
Annual return made up to 22 January 2016 no member list
07 Oct 2015
Total exemption full accounts made up to 5 April 2015
...
... and 71 more events
30 Jan 1996
Director resigned
30 Jan 1996
Director resigned
30 Jan 1996
Memorandum and Articles of Association
28 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1996
Incorporation