SAIF CHARTER LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » East Hertfordshire » CM21 9DB
Company number 05663828
Status Active
Incorporation Date 29 December 2005
Company Type Private Limited Company
Address 3 BULLFIELDS, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9DB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Arran James Brudenell as a director on 31 January 2017; Termination of appointment of Arran James Brudenell as a secretary on 31 January 2017; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of SAIF CHARTER LIMITED are www.saifcharter.co.uk, and www.saif-charter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Harlow Town Rail Station is 3.4 miles; to Bishops Stortford Rail Station is 3.6 miles; to Stansted Airport Rail Station is 6.9 miles; to Rye House Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saif Charter Limited is a Private Limited Company. The company registration number is 05663828. Saif Charter Limited has been working since 29 December 2005. The present status of the company is Active. The registered address of Saif Charter Limited is 3 Bullfields Sawbridgeworth Hertfordshire Cm21 9db. . WALKER, Julian Anthony Blyth is a Director of the company. WATHALL, Helen Jean is a Director of the company. Secretary BRUDENELL, Arran James has been resigned. Secretary EDWARDS, Richard Bennett has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUDENELL, Arran James has been resigned. Director EDWARDS, Richard Bennett has been resigned. Director NEILL, Gary Alan has been resigned. Director WEST, Edward Jeremy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WALKER, Julian Anthony Blyth
Appointed Date: 11 March 2016
57 years old

Director
WATHALL, Helen Jean
Appointed Date: 11 March 2016
59 years old

Resigned Directors

Secretary
BRUDENELL, Arran James
Resigned: 31 January 2017
Appointed Date: 06 May 2015

Secretary
EDWARDS, Richard Bennett
Resigned: 06 May 2015
Appointed Date: 29 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 December 2005
Appointed Date: 29 December 2005

Director
BRUDENELL, Arran James
Resigned: 31 January 2017
Appointed Date: 06 May 2015
41 years old

Director
EDWARDS, Richard Bennett
Resigned: 06 May 2015
Appointed Date: 29 December 2005
79 years old

Director
NEILL, Gary Alan
Resigned: 11 March 2016
Appointed Date: 29 December 2005
64 years old

Director
WEST, Edward Jeremy
Resigned: 11 March 2016
Appointed Date: 29 December 2005
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 December 2005
Appointed Date: 29 December 2005

Persons With Significant Control

Mr Arran James Brudenell
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Helen Jean Wathall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Julian Anthony Blyth Walker
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SAIF CHARTER LIMITED Events

03 Feb 2017
Termination of appointment of Arran James Brudenell as a director on 31 January 2017
03 Feb 2017
Termination of appointment of Arran James Brudenell as a secretary on 31 January 2017
06 Jan 2017
Confirmation statement made on 29 December 2016 with updates
12 Jul 2016
Group of companies' accounts made up to 31 March 2016
14 Mar 2016
Appointment of Ms Helen Jean Wathall as a director on 11 March 2016
...
... and 34 more events
11 Jan 2006
New secretary appointed;new director appointed
11 Jan 2006
New director appointed
05 Jan 2006
Director resigned
05 Jan 2006
Secretary resigned
29 Dec 2005
Incorporation

SAIF CHARTER LIMITED Charges

27 February 2006
Debenture
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Fixed and floating charges over the undertaking and all…