S A C DEVELOPMENTS LTD.
CORNWALL BENNETT PUBLISHING COMPANY LIMITED

Hellopages » Cornwall » Cornwall » PL14 5BU

Company number 02452151
Status Active
Incorporation Date 13 December 1989
Company Type Private Limited Company
Address ROSECRADDOC HOLIDAY VILLAGE, LISKEARD, CORNWALL, PL14 5BU
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 25,100 ; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 25,100 . The most likely internet sites of S A C DEVELOPMENTS LTD. are www.sacdevelopments.co.uk, and www.s-a-c-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 4.2 miles; to Menheniot Rail Station is 4.2 miles; to Causeland Rail Station is 5.4 miles; to Sandplace Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S A C Developments Ltd is a Private Limited Company. The company registration number is 02452151. S A C Developments Ltd has been working since 13 December 1989. The present status of the company is Active. The registered address of S A C Developments Ltd is Rosecraddoc Holiday Village Liskeard Cornwall Pl14 5bu. . SHUTE, Alexandra Elizabeth Rachel is a Secretary of the company. SHUTE, Alexandra Elizabeth Rachel is a Director of the company. SHUTE, Clive Stuart is a Director of the company. Secretary NORSWORTHY, David has been resigned. Secretary WATTS, Michael Geoffrey has been resigned. Secretary YOUNG, Carleton Adrian has been resigned. Director HUNT, Geoffrey Douglas has been resigned. Director NORSWORTHY, Alethea Frances has been resigned. Director NORSWORTHY, David has been resigned. Director SHUTE, Roger Blair has been resigned. Director SIMES, Paul Damien has been resigned. Director YOUNG, Carleton Adrian has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
SHUTE, Alexandra Elizabeth Rachel
Appointed Date: 25 February 2006

Director
SHUTE, Alexandra Elizabeth Rachel
Appointed Date: 13 December 2006
52 years old

Director
SHUTE, Clive Stuart
Appointed Date: 24 June 1998
50 years old

Resigned Directors

Secretary
NORSWORTHY, David
Resigned: 01 May 1995

Secretary
WATTS, Michael Geoffrey
Resigned: 25 February 2006
Appointed Date: 08 March 1996

Secretary
YOUNG, Carleton Adrian
Resigned: 08 March 1996
Appointed Date: 01 May 1995

Director
HUNT, Geoffrey Douglas
Resigned: 01 May 1995
68 years old

Director
NORSWORTHY, Alethea Frances
Resigned: 01 May 1995
81 years old

Director
NORSWORTHY, David
Resigned: 01 May 1995
87 years old

Director
SHUTE, Roger Blair
Resigned: 13 December 2006
Appointed Date: 24 June 1998
80 years old

Director
SIMES, Paul Damien
Resigned: 24 June 1998
Appointed Date: 01 May 1995
79 years old

Director
YOUNG, Carleton Adrian
Resigned: 08 March 1996
Appointed Date: 01 May 1995
70 years old

S A C DEVELOPMENTS LTD. Events

26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 25,100

03 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 25,100

16 Jun 2015
Total exemption small company accounts made up to 30 November 2014
18 Jul 2014
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 25,100

...
... and 79 more events
25 Jan 1990
Director resigned

25 Jan 1990
New secretary appointed;new director appointed

20 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Jan 1990
Registered office changed on 20/01/90 from: thurstan house oxford street moreton in marsh gloucestershire GL56 olf

13 Dec 1989
Incorporation

S A C DEVELOPMENTS LTD. Charges

30 September 2004
Legal mortgage
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property bungalows 55,57,58,59,76 and 85 at rosecraddoc…
30 September 2004
Legal mortgage
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property rosecraddoc holiday village rosecraddoc…
1 May 1995
Mortgage debenture
Delivered: 5 May 1995
Status: Satisfied on 19 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…