SAXON HOLDINGS (NORTH WEST) LIMITED
CHESTER SAXON HOLDINGS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH3 5AN

Company number 02319579
Status Active
Incorporation Date 21 November 1988
Company Type Private Limited Company
Address STEAM MILL, STEAM MILL STREET, CHESTER, CHESHIRE, CH3 5AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2017-02-17 GBP 2 ; Annual return made up to 21 December 2014 with full list of shareholders Statement of capital on 2017-02-17 GBP 2 . The most likely internet sites of SAXON HOLDINGS (NORTH WEST) LIMITED are www.saxonholdingsnorthwest.co.uk, and www.saxon-holdings-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Saxon Holdings North West Limited is a Private Limited Company. The company registration number is 02319579. Saxon Holdings North West Limited has been working since 21 November 1988. The present status of the company is Active. The registered address of Saxon Holdings North West Limited is Steam Mill Steam Mill Street Chester Cheshire Ch3 5an. . ATKINSON, Amanda Jayne is a Director of the company. DUNNING, John Carter is a Director of the company. Secretary ATKINSON, John Harrison has been resigned. Director ATKINSON, John Harrison has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ATKINSON, Amanda Jayne
Appointed Date: 16 January 2014
58 years old

Director
DUNNING, John Carter

91 years old

Resigned Directors

Secretary
ATKINSON, John Harrison
Resigned: 17 November 2013

Director
ATKINSON, John Harrison
Resigned: 17 November 2013
92 years old

SAXON HOLDINGS (NORTH WEST) LIMITED Events

17 Feb 2017
Confirmation statement made on 21 December 2016 with updates
17 Feb 2017
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2017-02-17
  • GBP 2

17 Feb 2017
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2017-02-17
  • GBP 2

17 Feb 2017
Total exemption small company accounts made up to 31 March 2016
17 Feb 2017
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
20 Mar 1990
Registered office changed on 20/03/90 from: 3A highgate, kendal, cumbria LA9 4DA

13 Feb 1989
Particulars of mortgage/charge

13 Feb 1989
Particulars of mortgage/charge

28 Nov 1988
Secretary resigned

21 Nov 1988
Incorporation

SAXON HOLDINGS (NORTH WEST) LIMITED Charges

7 November 1991
Legal charge
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at cotton farm, holmes chapel, cheshire.
10 February 1989
Legal charge
Delivered: 13 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at bawtry road blyth, nottinghamshire.
10 February 1989
Fixed and floating charge
Delivered: 13 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…