SAV CREDIT LIMITED
LONDON NEWDAY CARDS LTD

Hellopages » Greater London » Camden » N1C 4AG

Company number 08812286
Status Active
Incorporation Date 12 December 2013
Company Type Private Limited Company
Address TWO, PANCRAS SQUARE, LONDON, N1C 4AG
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SAV CREDIT LIMITED are www.savcredit.co.uk, and www.sav-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Sav Credit Limited is a Private Limited Company. The company registration number is 08812286. Sav Credit Limited has been working since 12 December 2013. The present status of the company is Active. The registered address of Sav Credit Limited is Two Pancras Square London N1c 4ag. . ROWLAND, Stephen is a Secretary of the company. CORCORAN, James Bernard is a Director of the company. SHERIFF, Paul Nigel is a Director of the company. Director PASH, Richard Peter Fawley has been resigned. Director RICHARDS, Douglas John has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
ROWLAND, Stephen
Appointed Date: 14 April 2014

Director
CORCORAN, James Bernard
Appointed Date: 14 April 2014
70 years old

Director
SHERIFF, Paul Nigel
Appointed Date: 15 March 2016
55 years old

Resigned Directors

Director
PASH, Richard Peter Fawley
Resigned: 14 April 2014
Appointed Date: 12 December 2013
52 years old

Director
RICHARDS, Douglas John
Resigned: 15 March 2016
Appointed Date: 14 April 2014
58 years old

Persons With Significant Control

Newday Cards Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAV CREDIT LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 31 December 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
24 Mar 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Termination of appointment of Douglas John Richards as a director on 15 March 2016
22 Mar 2016
Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016
...
... and 9 more events
22 Apr 2014
Appointment of Stephen Rowland as a secretary
22 Apr 2014
Appointment of James Bernard Corcoran as a director
01 Apr 2014
Company name changed newday cards LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24

01 Apr 2014
Change of name notice
12 Dec 2013
Incorporation
Statement of capital on 2013-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted