SAVETOWER LIMITED
COWES

Hellopages » Isle of Wight » Isle of Wight » PO31 8JL

Company number 01283836
Status Active
Incorporation Date 28 October 1976
Company Type Private Limited Company
Address 11 THE AVENUE, GURNARD, COWES, ISLE OF WIGHT, PO31 8JL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 115 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SAVETOWER LIMITED are www.savetower.co.uk, and www.savetower.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Netley Rail Station is 8.3 miles; to Swanwick Rail Station is 8.7 miles; to Fareham Rail Station is 8.9 miles; to Bursledon Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savetower Limited is a Private Limited Company. The company registration number is 01283836. Savetower Limited has been working since 28 October 1976. The present status of the company is Active. The registered address of Savetower Limited is 11 The Avenue Gurnard Cowes Isle of Wight Po31 8jl. . CORBY, John is a Secretary of the company. CORBY, John is a Director of the company. CORBY, Peter John Siddons is a Director of the company. Secretary AMBERTON, Diana Megan has been resigned. Secretary CORBY, Peter John Siddons has been resigned. Director AMBERTON, Diana Megan has been resigned. Director AMBERTON, Michael George has been resigned. Director BAKER, David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CORBY, John
Appointed Date: 20 February 2008

Director
CORBY, John
Appointed Date: 28 June 2011
63 years old

Director

Resigned Directors

Secretary
AMBERTON, Diana Megan
Resigned: 06 March 2001

Secretary
CORBY, Peter John Siddons
Resigned: 20 February 2008
Appointed Date: 23 March 2001

Director
AMBERTON, Diana Megan
Resigned: 06 March 2001
Appointed Date: 08 June 1994
104 years old

Director
AMBERTON, Michael George
Resigned: 16 May 1994
105 years old

Director
BAKER, David
Resigned: 09 July 2008
99 years old

SAVETOWER LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 115

31 Dec 2015
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 115

23 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 93 more events
08 Jul 1987
Particulars of mortgage/charge

29 Jun 1987
Particulars of mortgage/charge

22 May 1987
Particulars of mortgage/charge

16 May 1987
Director resigned

10 Sep 1986
Accounts for a small company made up to 30 June 1984

SAVETOWER LIMITED Charges

12 March 1997
Mortgage
Delivered: 21 March 1997
Status: Satisfied on 19 October 2002
Persons entitled: Coutts & Company
Description: Flat 125 lord's view st.john's wood road london NW8…
26 April 1996
Legal mortgage
Delivered: 9 May 1996
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Flat 125 lords view ii st. John wood road london NW8 t/n…
9 February 1993
Debenture
Delivered: 10 February 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 1993
Legal mortgage
Delivered: 10 February 1993
Status: Satisfied on 19 October 2002
Persons entitled: Close Brothers Limited
Description: F/H property k/a willings passage pembroke dyfed wales +…
4 February 1992
Debenture
Delivered: 11 February 1992
Status: Satisfied on 19 October 2002
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 1987
Mortgage
Delivered: 8 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a willing house 11, main street, pembroke…
18 June 1987
Legal mortgage
Delivered: 29 June 1987
Status: Outstanding
Persons entitled: Hill Samuel and Co Limited
Description: F/H rockley court and minford house, shepherds bush l/b of…
6 May 1987
Mortgage
Delivered: 22 May 1987
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: L/H property k/a minford house rockley road, W. kensington…
25 February 1983
Mortgage
Delivered: 28 February 1983
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: F/H land at hook norton fronting burton lane southrop…
7 February 1983
Mortgage
Delivered: 11 February 1983
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: L/H rockley court, rockley road, shepherds bush, L.B. of…
21 May 1982
Mortgage
Delivered: 22 May 1982
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: Land fronting ashburton lane, southrop hook norton, oxford…
9 November 1979
Legal charge
Delivered: 19 November 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Burlington court spencer road, chiswick, london W4 title…