SAI-PAC (UK) LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 1DA

Company number 02881725
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address ABACUS HOUSE 68A, NORTH STREET, ROMFORD, ESSEX, RM1 1DA
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 028817250004 in full. The most likely internet sites of SAI-PAC (UK) LIMITED are www.saipacuk.co.uk, and www.sai-pac-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Sai Pac Uk Limited is a Private Limited Company. The company registration number is 02881725. Sai Pac Uk Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of Sai Pac Uk Limited is Abacus House 68a North Street Romford Essex Rm1 1da. . PRABHAKAR, Sanjay Chander is a Secretary of the company. CHANDER, Suresh is a Director of the company. PRABHAKAR, Sanjay Chander is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director SHAH, Hemendra Dahyabhai has been resigned. Director SHARMA, Sandeep has been resigned. Director SHARMA, Satya Paul, Dr has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
PRABHAKAR, Sanjay Chander
Appointed Date: 24 December 1993

Director
CHANDER, Suresh
Appointed Date: 24 December 1993
87 years old

Director
PRABHAKAR, Sanjay Chander
Appointed Date: 24 December 1993
60 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 24 December 1993
Appointed Date: 17 December 1993

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 24 December 1993
Appointed Date: 17 December 1993

Director
SHAH, Hemendra Dahyabhai
Resigned: 04 December 2003
Appointed Date: 11 November 1999
84 years old

Director
SHARMA, Sandeep
Resigned: 04 December 2003
Appointed Date: 24 December 1993
55 years old

Director
SHARMA, Satya Paul, Dr
Resigned: 04 December 2003
Appointed Date: 24 December 1993
89 years old

Persons With Significant Control

Sanjay Chander Prabhakar
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SAI-PAC (UK) LIMITED Events

14 Feb 2017
Confirmation statement made on 17 December 2016 with updates
16 Nov 2016
Satisfaction of charge 1 in full
11 Nov 2016
Satisfaction of charge 028817250004 in full
11 Nov 2016
Satisfaction of charge 028817250005 in full
03 Nov 2016
Registration of charge 028817250005, created on 31 October 2016
...
... and 61 more events
02 Feb 1994
Director resigned;new director appointed

02 Feb 1994
Director resigned;new director appointed

17 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1994
Registered office changed on 17/01/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

17 Dec 1993
Incorporation

SAI-PAC (UK) LIMITED Charges

31 October 2016
Charge code 0288 1725 0005
Delivered: 3 November 2016
Status: Satisfied on 11 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
31 October 2016
Charge code 0288 1725 0004
Delivered: 31 October 2016
Status: Satisfied on 11 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
31 October 2016
Charge code 0288 1725 0003
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
16 September 2016
Charge code 0288 1725 0002
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 March 2002
All assets debenture
Delivered: 30 March 2002
Status: Satisfied on 16 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…