Company number 06439329
Status Active
Incorporation Date 28 November 2007
Company Type Private Limited Company
Address EDWIN FODEN BUSINESS CENTRE, MOSS LANE, SANDBACH, CHESHIRE, CW11 3AE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of SAFEGUARD WORLD INTERNATIONAL LIMITED are www.safeguardworldinternational.co.uk, and www.safeguard-world-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Winsford Rail Station is 4.9 miles; to Goostrey Rail Station is 5.9 miles; to Greenbank Rail Station is 9 miles; to Chelford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safeguard World International Limited is a Private Limited Company.
The company registration number is 06439329. Safeguard World International Limited has been working since 28 November 2007.
The present status of the company is Active. The registered address of Safeguard World International Limited is Edwin Foden Business Centre Moss Lane Sandbach Cheshire Cw11 3ae. . GILES, John is a Secretary of the company. REYNOLDS, Bjorn is a Secretary of the company. COKER, Jonathan Edgar is a Director of the company. GILES, John is a Director of the company. GOEPEL, Patrick Francis is a Director of the company. REYNOLDS, Bjorn is a Director of the company. THEW, Bruce John is a Director of the company. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASSIE, John has been resigned. Director MARTIN, Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Director
GILES, John
Appointed Date: 28 November 2007
71 years old
Resigned Directors
Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 02 December 2008
Appointed Date: 28 November 2007
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 2007
Appointed Date: 28 November 2007
Director
CASSIE, John
Resigned: 14 November 2013
Appointed Date: 04 February 2008
72 years old
Director
MARTIN, Richard
Resigned: 07 December 2015
Appointed Date: 04 February 2008
79 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 November 2007
Appointed Date: 28 November 2007
Persons With Significant Control
Safeguard World International Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SAFEGUARD WORLD INTERNATIONAL LIMITED Events
21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
20 Jan 2016
Memorandum and Articles of Association
19 Jan 2016
Satisfaction of charge 064393290003 in full
19 Jan 2016
Satisfaction of charge 064393290004 in full
...
... and 66 more events
11 Jan 2008
Director resigned
11 Jan 2008
Secretary resigned
11 Jan 2008
New secretary appointed
21 Dec 2007
Accounting reference date extended from 30/11/08 to 31/12/08
28 Nov 2007
Incorporation
31 December 2015
Charge code 0643 9329 0008
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Ab Private Credit Investors Llc as Security Trustee for Itself and Other Secured Parties
Description: Contains fixed charge…
31 December 2015
Charge code 0643 9329 0007
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Ab Private Credit Investors Llc as Security Trustee for Itself and Other Secured Parties
Description: Contains fixed charge…
31 December 2015
Charge code 0643 9329 0006
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Ab Private Credit Investors Llc as Security Trustee for Itself and Other Secured Parties
Description: None…
24 June 2015
Charge code 0643 9329 0005
Delivered: 9 July 2015
Status: Satisfied
on 19 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
24 June 2015
Charge code 0643 9329 0004
Delivered: 9 July 2015
Status: Satisfied
on 19 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
6 August 2014
Charge code 0643 9329 0003
Delivered: 7 August 2014
Status: Satisfied
on 19 January 2016
Persons entitled: Harbert European Specialty Lending Company Limited
Description: Contains fixed charge…
28 June 2013
Charge code 0643 9329 0002
Delivered: 2 July 2013
Status: Satisfied
on 9 June 2015
Persons entitled: Liaison Financial Services Limited
Description: Notification of addition to or amendment of charge…
5 April 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied
on 3 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…