SAXONBRIDGE INVESTMENTS LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB1 1SQ

Company number 04348424
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address 79A HEASLEIGH HOUSE, SOUTH ROAD, SOUTHALL, ENGLAND, UB1 1SQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 117 Paxford Road Paxford Road Wembley HA0 3RJ England to 79a Heasleigh House South Road Southall UB1 1SQ on 22 March 2017; Confirmation statement made on 21 March 2017 with updates; Appointment of Mrs Sharanbir Kaur Paul as a director on 9 December 2016. The most likely internet sites of SAXONBRIDGE INVESTMENTS LIMITED are www.saxonbridgeinvestments.co.uk, and www.saxonbridge-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Saxonbridge Investments Limited is a Private Limited Company. The company registration number is 04348424. Saxonbridge Investments Limited has been working since 07 January 2002. The present status of the company is Active. The registered address of Saxonbridge Investments Limited is 79a Heasleigh House South Road Southall England Ub1 1sq. . BAKHSHI, Gurbax Singh is a Secretary of the company. PAUL, Sharanbir Kaur is a Secretary of the company. BAKSHI, Amarjeet Kaur is a Director of the company. PAUL, Sharanbir Kaur is a Director of the company. Secretary SIVANANTHAN, Sivaguru has been resigned. Secretary THAPA, Deepak Bahadus has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BAKSHI, Baljinder Singh has been resigned. Director BAKSHI, Gurbax Singh has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAKHSHI, Gurbax Singh
Appointed Date: 09 December 2016

Secretary
PAUL, Sharanbir Kaur
Appointed Date: 03 October 2016

Director
BAKSHI, Amarjeet Kaur
Appointed Date: 03 February 2016
86 years old

Director
PAUL, Sharanbir Kaur
Appointed Date: 09 December 2016
54 years old

Resigned Directors

Secretary
SIVANANTHAN, Sivaguru
Resigned: 30 July 2010
Appointed Date: 01 January 2004

Secretary
THAPA, Deepak Bahadus
Resigned: 01 January 2004
Appointed Date: 15 February 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 February 2002
Appointed Date: 07 January 2002

Director
BAKSHI, Baljinder Singh
Resigned: 03 October 2016
Appointed Date: 17 November 2015
57 years old

Director
BAKSHI, Gurbax Singh
Resigned: 09 December 2016
Appointed Date: 15 February 2002
87 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 February 2002
Appointed Date: 07 January 2002

Persons With Significant Control

Mrs Sharanbir Kaur Paul
Notified on: 21 March 2017
54 years old
Nature of control: Has significant influence or control

SAXONBRIDGE INVESTMENTS LIMITED Events

22 Mar 2017
Registered office address changed from 117 Paxford Road Paxford Road Wembley HA0 3RJ England to 79a Heasleigh House South Road Southall UB1 1SQ on 22 March 2017
21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
21 Mar 2017
Appointment of Mrs Sharanbir Kaur Paul as a director on 9 December 2016
21 Mar 2017
Appointment of Mr Gurbax Singh Bakhshi as a secretary on 9 December 2016
21 Mar 2017
Termination of appointment of Gurbax Singh Bakshi as a director on 9 December 2016
...
... and 53 more events
25 Feb 2002
New director appointed
20 Feb 2002
Secretary resigned
20 Feb 2002
Director resigned
20 Feb 2002
Registered office changed on 20/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Jan 2002
Incorporation

SAXONBRIDGE INVESTMENTS LIMITED Charges

20 February 2015
Charge code 0434 8424 0006
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 72 oaklands…
29 January 2003
Debenture
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Floating charge
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
5 November 2002
Mortgage deed
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 95 champlain house,white city estate,london W12 7QW.
1 July 2002
Legal charge
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 davis road london W3. Fixed charge all buildings and…
24 April 2002
Charge
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 29 cresta court W5.