SAVAS & SAVAGE SOLICITORS LIMITED
CHESHIRE SAVAS & SAVAGE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH65 9AD
Company number 05478503
Status Active
Incorporation Date 11 June 2005
Company Type Private Limited Company
Address 20 STANNEY LANE, ELLESMERE PORT, CHESHIRE, CH65 9AD
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Stuart Munro King as a director on 23 December 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 . The most likely internet sites of SAVAS & SAVAGE SOLICITORS LIMITED are www.savassavagesolicitors.co.uk, and www.savas-savage-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Helsby Rail Station is 5.5 miles; to Chester Rail Station is 5.6 miles; to Brunswick Rail Station is 8 miles; to Edge Hill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savas Savage Solicitors Limited is a Private Limited Company. The company registration number is 05478503. Savas Savage Solicitors Limited has been working since 11 June 2005. The present status of the company is Active. The registered address of Savas Savage Solicitors Limited is 20 Stanney Lane Ellesmere Port Cheshire Ch65 9ad. . ARGIROU, Savas is a Secretary of the company. ARGIROU, Savas is a Director of the company. CALLAN, Conor Anthony is a Director of the company. SAVAGE, Kevin Edward is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KING, Stuart Munro has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
ARGIROU, Savas
Appointed Date: 15 June 2005

Director
ARGIROU, Savas
Appointed Date: 15 June 2005
58 years old

Director
CALLAN, Conor Anthony
Appointed Date: 13 February 2012
53 years old

Director
SAVAGE, Kevin Edward
Appointed Date: 15 June 2005
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 June 2005
Appointed Date: 11 June 2005

Director
KING, Stuart Munro
Resigned: 23 December 2016
Appointed Date: 22 February 2010
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 June 2005
Appointed Date: 11 June 2005

SAVAS & SAVAGE SOLICITORS LIMITED Events

03 Jan 2017
Termination of appointment of Stuart Munro King as a director on 23 December 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 35 more events
23 Feb 2006
New director appointed
23 Feb 2006
New secretary appointed;new director appointed
15 Jun 2005
Director resigned
15 Jun 2005
Secretary resigned
11 Jun 2005
Incorporation

SAVAS & SAVAGE SOLICITORS LIMITED Charges

3 August 2012
Legal charge
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 bridge street heywood t/no MAN185035 by way of fixed…
19 August 2008
Debenture
Delivered: 29 August 2008
Status: Satisfied on 27 May 2011
Persons entitled: Lawfinance Limited
Description: Fixed and floating charge over the undertaking and all…
7 May 2008
Debenture
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…