SAVANTOR HOLDINGS LIMITED
EPSOM SAVANTOR INTERNATIONAL LIMITED COMBINED INITIATIVES LIMITED QUALITY INSIGHT LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 7PF

Company number 04205737
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address C/O WILLIAMS & COMPANY, 8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mrs Elizabeth Durham as a director on 30 January 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 60 . The most likely internet sites of SAVANTOR HOLDINGS LIMITED are www.savantorholdings.co.uk, and www.savantor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savantor Holdings Limited is a Private Limited Company. The company registration number is 04205737. Savantor Holdings Limited has been working since 25 April 2001. The present status of the company is Active. The registered address of Savantor Holdings Limited is C O Williams Company 8 10 South Street Epsom Surrey Kt18 7pf. The company`s financial liabilities are £0.23k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. . DURHAM, Geoffrey Lennox is a Secretary of the company. DURHAM, Elizabeth is a Director of the company. DURHAM, Geoffrey Lennox is a Director of the company. DURHAM, Melinda is a Director of the company. Secretary DOWN, Geoffrey Alan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLE, David Stanley has been resigned. Director DOWN, Geoffrey Alan has been resigned. Director NIXON, Roderick Anton Stuart has been resigned. Director TUSON, Doug James has been resigned. Director TYNDALL, Aidan Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


savantor holdings Key Finiance

LIABILITIES £0.23k
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DURHAM, Geoffrey Lennox
Appointed Date: 02 June 2009

Director
DURHAM, Elizabeth
Appointed Date: 30 January 2017
72 years old

Director
DURHAM, Geoffrey Lennox
Appointed Date: 25 April 2001
72 years old

Director
DURHAM, Melinda
Appointed Date: 30 April 2013
43 years old

Resigned Directors

Secretary
DOWN, Geoffrey Alan
Resigned: 02 June 2009
Appointed Date: 25 April 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

Director
COLE, David Stanley
Resigned: 27 May 2003
Appointed Date: 25 April 2001
78 years old

Director
DOWN, Geoffrey Alan
Resigned: 02 June 2009
Appointed Date: 25 April 2001
74 years old

Director
NIXON, Roderick Anton Stuart
Resigned: 30 April 2013
Appointed Date: 02 June 2009
68 years old

Director
TUSON, Doug James
Resigned: 01 December 2011
Appointed Date: 02 June 2009
74 years old

Director
TYNDALL, Aidan Anthony
Resigned: 01 December 2011
Appointed Date: 02 June 2009
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

SAVANTOR HOLDINGS LIMITED Events

30 Jan 2017
Appointment of Mrs Elizabeth Durham as a director on 30 January 2017
16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 60

17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
09 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 60

...
... and 48 more events
31 May 2001
Secretary resigned
31 May 2001
New director appointed
31 May 2001
New director appointed
31 May 2001
New secretary appointed;new director appointed
25 Apr 2001
Incorporation