SAAB GREAT BRITAIN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB
Company number 00672661
Status Liquidation
Incorporation Date 17 October 1960
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, GREATER MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Liquidators' statement of receipts and payments to 15 November 2016; Liquidators' statement of receipts and payments to 15 November 2015; Liquidators' statement of receipts and payments to 15 November 2014. The most likely internet sites of SAAB GREAT BRITAIN LIMITED are www.saabgreatbritain.co.uk, and www.saab-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saab Great Britain Limited is a Private Limited Company. The company registration number is 00672661. Saab Great Britain Limited has been working since 17 October 1960. The present status of the company is Liquidation. The registered address of Saab Great Britain Limited is 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3eb. . PRETTYS SECRETARIAL SERVICES LIMITED is a Secretary of the company. GEERS, Kristina Susanna is a Director of the company. MULLER, Victor Roberto is a Director of the company. NASH, Jonathan Peter is a Director of the company. PUGH, David Francis is a Director of the company. SCHUIJT, Robert is a Director of the company. SEIDL, Matthias is a Director of the company. TOOSEY, Charles John Denton is a Director of the company. Secretary BARRETT, Nicholas Paul has been resigned. Secretary BENJAMIN, Keith John has been resigned. Secretary BRANSTON, Giles Winthorpe has been resigned. Secretary GODDARD, Wendy Denise has been resigned. Secretary NAGI, Rabiya Sultana has been resigned. Secretary RICHMOND, Paul Andre has been resigned. Director ARLE, John Paul has been resigned. Director BANKS, Christopher Wilfred has been resigned. Director BENJAMIN, Keith John has been resigned. Director BRANSTON, Giles Winthorpe has been resigned. Director CRUMLISH, James Philip has been resigned. Director DAVIES, Lawrence Frederick has been resigned. Director EDWYN-JONES, William has been resigned. Director ELIASSON, Mikael has been resigned. Director FLEMING, John Marley has been resigned. Director FULCHER, John Robert has been resigned. Director HALBACH, Hans has been resigned. Director HALLMARK, Adrian Michael has been resigned. Director HATTER, Bryan Edward has been resigned. Director JOHNSON, Mark Anthony has been resigned. Director JONSSON, Jan Ake has been resigned. Director JUNG, Werner Heinrich has been resigned. Director MCENIRY, Robert James Hunter has been resigned. Director MILLWARD, Philip has been resigned. Director MOLYNEUX, Richard John has been resigned. Director OLSSON, Lars Erik Borje has been resigned. Director ORCHARD, Joseph has been resigned. Director PARFITT, Christopher William has been resigned. Director REILLY, David Nicholas has been resigned. Director RICHMOND, Paul Andre has been resigned. Director SAMUELSON, Per Jonas has been resigned. Director SMITH, Allan James has been resigned. Director WALE, Kevin Ernest has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
PRETTYS SECRETARIAL SERVICES LIMITED
Appointed Date: 01 June 2010

Director
GEERS, Kristina Susanna
Appointed Date: 31 May 2010
55 years old

Director
MULLER, Victor Roberto
Appointed Date: 31 May 2010
66 years old

Director
NASH, Jonathan Peter
Appointed Date: 01 April 1999
66 years old

Director
PUGH, David Francis
Appointed Date: 31 May 2010
60 years old

Director
SCHUIJT, Robert
Appointed Date: 31 May 2010
64 years old

Director
SEIDL, Matthias
Appointed Date: 26 January 2011
62 years old

Director
TOOSEY, Charles John Denton
Appointed Date: 25 January 2008
58 years old

Resigned Directors

Secretary
BARRETT, Nicholas Paul
Resigned: 18 November 2005
Appointed Date: 17 December 2003

Secretary
BENJAMIN, Keith John
Resigned: 27 February 2009
Appointed Date: 18 November 2005

Secretary
BRANSTON, Giles Winthorpe
Resigned: 18 December 2009
Appointed Date: 27 February 2009

Secretary
GODDARD, Wendy Denise
Resigned: 17 December 2003
Appointed Date: 09 April 2001

Secretary
NAGI, Rabiya Sultana
Resigned: 31 May 2010
Appointed Date: 18 December 2009

Secretary
RICHMOND, Paul Andre
Resigned: 09 April 2001

Director
ARLE, John Paul
Resigned: 01 October 1996
Appointed Date: 24 November 1993
78 years old

Director
BANKS, Christopher Wilfred
Resigned: 31 May 1997
Appointed Date: 01 August 1992
85 years old

Director
BENJAMIN, Keith John
Resigned: 27 February 2009
Appointed Date: 25 January 2008
69 years old

Director
BRANSTON, Giles Winthorpe
Resigned: 06 April 2009
Appointed Date: 27 February 2009
71 years old

Director
CRUMLISH, James Philip
Resigned: 08 December 1993
Appointed Date: 14 December 1992
81 years old

Director
DAVIES, Lawrence Frederick
Resigned: 06 April 2009
Appointed Date: 01 August 2008
66 years old

Director
EDWYN-JONES, William
Resigned: 20 September 1999
Appointed Date: 01 August 1992
75 years old

Director
ELIASSON, Mikael
Resigned: 31 December 2002
Appointed Date: 07 October 1999
66 years old

Director
FLEMING, John Marley
Resigned: 22 March 1994
Appointed Date: 01 April 1993
95 years old

Director
FULCHER, John Robert
Resigned: 01 August 2008
Appointed Date: 25 January 2008
68 years old

Director
HALBACH, Hans
Resigned: 01 April 1993
Appointed Date: 22 March 1991
86 years old

Director
HALLMARK, Adrian Michael
Resigned: 07 December 2010
Appointed Date: 31 May 2010
63 years old

Director
HATTER, Bryan Edward
Resigned: 04 September 1992
90 years old

Director
JOHNSON, Mark Anthony
Resigned: 01 November 2008
Appointed Date: 25 January 2008
68 years old

Director
JONSSON, Jan Ake
Resigned: 19 May 2011
Appointed Date: 31 May 2010
74 years old

Director
JUNG, Werner Heinrich
Resigned: 31 December 2002
Appointed Date: 01 May 2001
75 years old

Director
MCENIRY, Robert James Hunter
Resigned: 13 March 1997
Appointed Date: 22 March 1994
78 years old

Director
MILLWARD, Philip
Resigned: 06 April 2009
Appointed Date: 01 November 2008
73 years old

Director
MOLYNEUX, Richard John
Resigned: 06 April 2009
Appointed Date: 25 January 2008
60 years old

Director
OLSSON, Lars Erik Borje
Resigned: 31 March 2003
Appointed Date: 10 October 1996
76 years old

Director
ORCHARD, Joseph
Resigned: 17 December 2003
Appointed Date: 06 June 2000
80 years old

Director
PARFITT, Christopher William
Resigned: 31 May 2010
Appointed Date: 17 December 2003
78 years old

Director
REILLY, David Nicholas
Resigned: 08 November 2002
Appointed Date: 11 June 1996
76 years old

Director
RICHMOND, Paul Andre
Resigned: 09 April 2001
82 years old

Director
SAMUELSON, Per Jonas
Resigned: 31 October 2001
Appointed Date: 08 October 1999
57 years old

Director
SMITH, Allan James
Resigned: 30 June 2002
78 years old

Director
WALE, Kevin Ernest
Resigned: 16 May 2005
Appointed Date: 17 December 2003
71 years old

SAAB GREAT BRITAIN LIMITED Events

19 Dec 2016
Liquidators' statement of receipts and payments to 15 November 2016
18 Jan 2016
Liquidators' statement of receipts and payments to 15 November 2015
14 Jan 2015
Liquidators' statement of receipts and payments to 15 November 2014
30 Dec 2013
Liquidators' statement of receipts and payments to 15 November 2013
08 Nov 2013
Notice of ceasing to act as a voluntary liquidator
...
... and 164 more events
13 Sep 1986
Return made up to 12/06/86; full list of members

19 Oct 1984
Memorandum and Articles of Association
23 Feb 1984
Company name changed\certificate issued on 23/02/84
17 Oct 1960
Certificate of incorporation
17 Oct 1960
Incorporation

SAAB GREAT BRITAIN LIMITED Charges

8 June 2011
Deed of fixed charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: The vehicles together with the benefit of all warranties…
11 February 2011
Deed of fixed charge
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: The vehicles together with the benefit of all warranties…
31 August 2010
Deed of fixed charge over vehicles in transit
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Fixed charge the vehicles together with the benefit of all…
1 June 2010
Deed of fixed charge
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: The vehicles together with the benefit of all warranties…
30 April 2009
Deed of fixed charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: By way of fixed charge each of the vehicles together with…
16 August 2006
Deed of fixed charge on vehicles and insurance
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: First fixed charge whatever right title and interest in the…
16 August 2006
Fixed charge on vehicles and insurance
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: First fixed charge whatever right title and interest in the…
8 March 2006
Deed of fixed charge on vehicles and insurance
Delivered: 14 March 2006
Status: Satisfied on 24 March 2006
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: By way of first fixed charge whatever right title and…