SAFESTORE GROUP LIMITED
HERTFORDSHIRE BELAZURE GROUP LIMITED FOGG LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2BT

Company number 04834430
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address BRITTANIC HOUSE, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 2 . The most likely internet sites of SAFESTORE GROUP LIMITED are www.safestoregroup.co.uk, and www.safestore-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Safestore Group Limited is a Private Limited Company. The company registration number is 04834430. Safestore Group Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Safestore Group Limited is Brittanic House Stirling Way Borehamwood Hertfordshire Wd6 2bt. . AHMED, Sam is a Secretary of the company. JONES, Andrew Brian is a Director of the company. VECCHIOLI, Federico is a Director of the company. Secretary HODSDEN, Richard David has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director GOWERS, Peter Darren has been resigned. Director HODSDEN, Richard David has been resigned. Director PAYNE, Alan Douglas has been resigned. Director RIDING, Neil Anthony has been resigned. Director WILLIAMS, Stephen Wilfred has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
AHMED, Sam
Appointed Date: 01 May 2008

Director
JONES, Andrew Brian
Appointed Date: 07 May 2013
58 years old

Director
VECCHIOLI, Federico
Appointed Date: 04 September 2013
59 years old

Resigned Directors

Secretary
HODSDEN, Richard David
Resigned: 01 May 2008
Appointed Date: 12 August 2003

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 12 August 2003
Appointed Date: 16 July 2003

Director
GOWERS, Peter Darren
Resigned: 04 September 2013
Appointed Date: 01 March 2011
53 years old

Director
HODSDEN, Richard David
Resigned: 07 May 2013
Appointed Date: 12 August 2003
58 years old

Director
PAYNE, Alan Douglas
Resigned: 21 February 2007
Appointed Date: 19 August 2003
56 years old

Director
RIDING, Neil Anthony
Resigned: 20 May 2011
Appointed Date: 28 April 2006
64 years old

Director
WILLIAMS, Stephen Wilfred
Resigned: 28 February 2011
Appointed Date: 12 August 2003
73 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 12 August 2003
Appointed Date: 16 July 2003

Persons With Significant Control

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

SAFESTORE GROUP LIMITED Events

18 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 May 2016
Full accounts made up to 31 October 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

06 Jun 2015
Full accounts made up to 31 October 2014
10 Oct 2014
Auditor's resignation
...
... and 64 more events
21 Aug 2003
New secretary appointed;new director appointed
21 Aug 2003
Director resigned
21 Aug 2003
Secretary resigned
12 Aug 2003
Company name changed fogg LIMITED\certificate issued on 12/08/03
16 Jul 2003
Incorporation

SAFESTORE GROUP LIMITED Charges

9 May 2012
Debenture
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H acton 5-10 eastman road acton london t/no NGL339040…
3 March 2010
Debenture
Delivered: 9 March 2010
Status: Satisfied on 1 June 2012
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 19 March 2010
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charges over all property and assets…
28 April 2004
Debenture
Delivered: 1 May 2004
Status: Satisfied on 12 July 2006
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
26 September 2003
Debenture
Delivered: 7 October 2003
Status: Satisfied on 9 July 2005
Persons entitled: Bridgepoint Capital (Nominees) Limited in Its Capacity as Security Trustee for Itself and Theinvestors (the Chargeholder)
Description: Fixed and floating charges over the undertaking and all…
20 August 2003
Debenture
Delivered: 10 September 2003
Status: Satisfied on 9 July 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…