1-11 SAVILL ROW (1996) LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4QQ

Company number 03241667
Status Active
Incorporation Date 23 August 1996
Company Type Private Limited Company
Address 16 HILLCREST ROAD, LOUGHTON, ESSEX, IG10 4QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Termination of appointment of Edward Connor as a director on 5 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of 1-11 SAVILL ROW (1996) LIMITED are www.111savillrow1996.co.uk, and www.1-11-savill-row-1996.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Barking Rail Station is 6.9 miles; to Clapton Rail Station is 6.9 miles; to Bethnal Green Rail Station is 9.1 miles; to Barbican Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1 11 Savill Row 1996 Limited is a Private Limited Company. The company registration number is 03241667. 1 11 Savill Row 1996 Limited has been working since 23 August 1996. The present status of the company is Active. The registered address of 1 11 Savill Row 1996 Limited is 16 Hillcrest Road Loughton Essex Ig10 4qq. . GRIMES, Peter is a Secretary of the company. BONNER, Lance John is a Director of the company. Secretary COLLINS, Ruby has been resigned. Secretary FRANKLIN, Graham Colin has been resigned. Secretary HARDY, Charlotte has been resigned. Secretary JACKSON, Helen Louiser has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BERRY, Martin Richard has been resigned. Director BLACKBURN, Emma Marie has been resigned. Director COLLINS, Ruby has been resigned. Director CONNOR, Edward has been resigned. Director DOLDEN, Guy Stuart has been resigned. Director FRANCO, Amanda has been resigned. Director FRANKLIN, Graham Colin has been resigned. Director GRIMES, Peter has been resigned. Director HARDY, Charlotte has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRIMES, Peter
Appointed Date: 02 August 2005

Director
BONNER, Lance John
Appointed Date: 01 July 2010
55 years old

Resigned Directors

Secretary
COLLINS, Ruby
Resigned: 31 October 1996
Appointed Date: 23 August 1996

Secretary
FRANKLIN, Graham Colin
Resigned: 01 August 2001
Appointed Date: 16 August 1999

Secretary
HARDY, Charlotte
Resigned: 16 August 1999
Appointed Date: 31 October 1996

Secretary
JACKSON, Helen Louiser
Resigned: 04 June 2004
Appointed Date: 22 August 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 23 August 1996
Appointed Date: 23 August 1996

Director
BERRY, Martin Richard
Resigned: 01 August 2001
Appointed Date: 16 November 1998
62 years old

Director
BLACKBURN, Emma Marie
Resigned: 30 October 1998
Appointed Date: 31 October 1996
55 years old

Director
COLLINS, Ruby
Resigned: 31 October 1996
Appointed Date: 23 August 1996
91 years old

Director
CONNOR, Edward
Resigned: 05 August 2016
Appointed Date: 04 June 2004
55 years old

Director
DOLDEN, Guy Stuart
Resigned: 31 October 1996
Appointed Date: 23 August 1996
64 years old

Director
FRANCO, Amanda
Resigned: 10 July 2003
Appointed Date: 01 August 2001
53 years old

Director
FRANKLIN, Graham Colin
Resigned: 30 July 2001
Appointed Date: 01 August 1999
58 years old

Director
GRIMES, Peter
Resigned: 01 August 2005
Appointed Date: 01 August 2001
58 years old

Director
HARDY, Charlotte
Resigned: 21 September 1999
Appointed Date: 31 October 1996
55 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 23 August 1996
Appointed Date: 23 August 1996

1-11 SAVILL ROW (1996) LIMITED Events

17 Oct 2016
Confirmation statement made on 23 August 2016 with updates
17 Oct 2016
Termination of appointment of Edward Connor as a director on 5 August 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 7

29 Sep 2015
Secretary's details changed for Mr Peter Grimes on 1 September 2015
...
... and 74 more events
16 Sep 1996
Director resigned
16 Sep 1996
New secretary appointed;new director appointed
16 Sep 1996
New director appointed
16 Sep 1996
Registered office changed on 16/09/96 from: 135-137 city road london EC1V 1JB
23 Aug 1996
Incorporation