SAVILLE & HOLDSWORTH GROUP LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0NE

Company number 03109063
Status Active
Incorporation Date 2 October 1995
Company Type Private Limited Company
Address THE PAVILION, 1 ATWELL PLACE, THAMES DITTON, SURREY, KT7 0NE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 5th Floor 6, St. Andrew Street London EC4A 3AE. The most likely internet sites of SAVILLE & HOLDSWORTH GROUP LIMITED are www.savilleholdsworthgroup.co.uk, and www.saville-holdsworth-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Saville Holdsworth Group Limited is a Private Limited Company. The company registration number is 03109063. Saville Holdsworth Group Limited has been working since 02 October 1995. The present status of the company is Active. The registered address of Saville Holdsworth Group Limited is The Pavilion 1 Atwell Place Thames Ditton Surrey Kt7 0ne. . LIU, Chao is a Director of the company. RYELL, David Edward is a Director of the company. Secretary BARRETT, Suzanna has been resigned. Secretary BURNIP, Alexandra Elizabeth has been resigned. Secretary CADMAN, John William has been resigned. Secretary PHILLIPS, Catherine has been resigned. Secretary PRICE, David Robert has been resigned. Secretary SEAGER, Graham Gervaise Wilfrid has been resigned. Secretary SWAYNE, Anthony William John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, Suzanna has been resigned. Director BURGE, Alan has been resigned. Director BURNIP, Alexandra Elizabeth has been resigned. Director CADMAN, John William has been resigned. Director CRAMP, Elisabeth Lyndsay has been resigned. Director FRANKS, Martin David has been resigned. Director GREGORY, Roger William has been resigned. Director HOLDSWORTH, Roger Francis has been resigned. Director LANCASTER, Emma Voirrey has been resigned. Director PHILLIPS, Catherine has been resigned. Director PRICE, David Robert has been resigned. Director SEAGER, Graham Gervaise Wilfrid has been resigned. Director SWAYNE, Anthony William John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
LIU, Chao
Appointed Date: 25 June 2015
56 years old

Director
RYELL, David Edward
Appointed Date: 22 July 2013
54 years old

Resigned Directors

Secretary
BARRETT, Suzanna
Resigned: 01 June 2012
Appointed Date: 31 August 2005

Secretary
BURNIP, Alexandra Elizabeth
Resigned: 30 September 1998
Appointed Date: 03 November 1995

Secretary
CADMAN, John William
Resigned: 03 November 1995
Appointed Date: 18 October 1995

Secretary
PHILLIPS, Catherine
Resigned: 31 July 2013
Appointed Date: 01 June 2012

Secretary
PRICE, David Robert
Resigned: 31 August 2005
Appointed Date: 31 May 2001

Secretary
SEAGER, Graham Gervaise Wilfrid
Resigned: 23 November 1998
Appointed Date: 30 September 1998

Secretary
SWAYNE, Anthony William John
Resigned: 31 May 2001
Appointed Date: 23 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1995
Appointed Date: 02 October 1995

Director
BARRETT, Suzanna
Resigned: 01 June 2012
Appointed Date: 31 August 2005
51 years old

Director
BURGE, Alan
Resigned: 26 September 2008
Appointed Date: 01 March 2008
67 years old

Director
BURNIP, Alexandra Elizabeth
Resigned: 30 September 1998
Appointed Date: 03 November 1995
66 years old

Director
CADMAN, John William
Resigned: 03 November 1995
Appointed Date: 18 October 1995
59 years old

Director
CRAMP, Elisabeth Lyndsay
Resigned: 30 August 2002
Appointed Date: 03 November 1995
67 years old

Director
FRANKS, Martin David
Resigned: 26 June 2015
Appointed Date: 27 November 2012
51 years old

Director
GREGORY, Roger William
Resigned: 03 November 1995
Appointed Date: 18 October 1995
66 years old

Director
HOLDSWORTH, Roger Francis
Resigned: 17 July 2002
Appointed Date: 30 September 1998
90 years old

Director
LANCASTER, Emma Voirrey
Resigned: 27 November 2012
Appointed Date: 30 August 2002
56 years old

Director
PHILLIPS, Catherine
Resigned: 31 July 2013
Appointed Date: 01 June 2012
48 years old

Director
PRICE, David Robert
Resigned: 31 August 2005
Appointed Date: 30 August 2002
67 years old

Director
SEAGER, Graham Gervaise Wilfrid
Resigned: 23 November 1998
Appointed Date: 30 September 1998
64 years old

Director
SWAYNE, Anthony William John
Resigned: 31 May 2001
Appointed Date: 23 November 1998
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 1995
Appointed Date: 02 October 1995

Persons With Significant Control

Shl Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAVILLE & HOLDSWORTH GROUP LIMITED Events

19 May 2017
Confirmation statement made on 1 May 2017 with updates
14 Oct 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Register(s) moved to registered inspection location 5th Floor 6, St. Andrew Street London EC4A 3AE
29 Jul 2016
Register inspection address has been changed to 5th Floor 6, St. Andrew Street London EC4A 3AE
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

...
... and 90 more events
25 Oct 1995
New secretary appointed;new director appointed
25 Oct 1995
Director resigned
25 Oct 1995
New director appointed
25 Oct 1995
Registered office changed on 25/10/95 from: 1 mitchell lane bristol BS1 6BU
02 Oct 1995
Incorporation

SAVILLE & HOLDSWORTH GROUP LIMITED Charges

19 August 1997
Composite guarantee and debenture
Delivered: 8 September 1997
Status: Satisfied on 8 February 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…