SAT BUSINESS TRAVEL MANAGEMENT LIMITED
MANCHESTER ST. ANDREWS BUSINESS TRAVEL LIMITED

Hellopages » Greater Manchester » Manchester » M15 4RQ

Company number 04280270
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address 4TH FLOOR, 2 COMMERCIAL STREET, MANCHESTER, ENGLAND, M15 4RQ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Michael Patrick Crotty as a director on 14 November 2016; Confirmation statement made on 3 September 2016 with updates; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of SAT BUSINESS TRAVEL MANAGEMENT LIMITED are www.satbusinesstravelmanagement.co.uk, and www.sat-business-travel-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Sat Business Travel Management Limited is a Private Limited Company. The company registration number is 04280270. Sat Business Travel Management Limited has been working since 03 September 2001. The present status of the company is Active. The registered address of Sat Business Travel Management Limited is 4th Floor 2 Commercial Street Manchester England M15 4rq. . FLETCHER, Michael James is a Director of the company. TANNAHILL, William Boyd is a Director of the company. Secretary DICKSON, Patricia Jean has been resigned. Secretary HASLAM, Heather has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CROTTY, Michael Patrick has been resigned. Director DICKSON, Andrew Michael has been resigned. Director DICKSON, Patricia Jean has been resigned. Director HASLAM, Heather has been resigned. Director LAWSON, Barbara has been resigned. Director O'REILLY, Peadar James has been resigned. Director SUTTON, Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
FLETCHER, Michael James
Appointed Date: 15 July 2014
50 years old

Director
TANNAHILL, William Boyd
Appointed Date: 31 July 2015
46 years old

Resigned Directors

Secretary
DICKSON, Patricia Jean
Resigned: 13 October 2006
Appointed Date: 03 September 2001

Secretary
HASLAM, Heather
Resigned: 17 November 2009
Appointed Date: 13 October 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Director
CROTTY, Michael Patrick
Resigned: 14 November 2016
Appointed Date: 15 July 2014
48 years old

Director
DICKSON, Andrew Michael
Resigned: 13 October 2006
Appointed Date: 03 September 2001
78 years old

Director
DICKSON, Patricia Jean
Resigned: 13 October 2006
Appointed Date: 03 September 2001
76 years old

Director
HASLAM, Heather
Resigned: 17 November 2009
Appointed Date: 16 October 2003
58 years old

Director
LAWSON, Barbara
Resigned: 15 July 2014
Appointed Date: 03 September 2001
75 years old

Director
O'REILLY, Peadar James
Resigned: 01 April 2016
Appointed Date: 15 July 2014
48 years old

Director
SUTTON, Paul
Resigned: 28 April 2015
Appointed Date: 16 October 2003
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Persons With Significant Control

Strandhall Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAT BUSINESS TRAVEL MANAGEMENT LIMITED Events

24 Feb 2017
Termination of appointment of Michael Patrick Crotty as a director on 14 November 2016
16 Sep 2016
Confirmation statement made on 3 September 2016 with updates
28 Jun 2016
Accounts for a medium company made up to 30 September 2015
24 May 2016
Termination of appointment of Peadar James O'reilly as a director on 1 April 2016
24 May 2016
Registered office address changed from Ground Floor Giants Basin Potato Wharf Manchester M3 4NB to 4th Floor 2 Commercial Street Manchester M15 4RQ on 24 May 2016
...
... and 78 more events
19 Sep 2001
Secretary resigned
19 Sep 2001
New director appointed
19 Sep 2001
New director appointed
19 Sep 2001
New secretary appointed;new director appointed
03 Sep 2001
Incorporation

SAT BUSINESS TRAVEL MANAGEMENT LIMITED Charges

15 July 2014
Charge code 0428 0270 0007
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: A. by way of first legal mortgage the specified real…
15 July 2014
Charge code 0428 0270 0006
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: The Greater Manchester Combined Authority
Description: Contains fixed charge…
19 June 2014
Charge code 0428 0270 0005
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 June 2009
Charge of deposit
Delivered: 16 June 2009
Status: Satisfied on 19 February 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
13 October 2006
Debenture
Delivered: 20 October 2006
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2006
Charge of deposit
Delivered: 28 April 2006
Status: Satisfied on 19 February 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 March 2002
Charge of deposit
Delivered: 28 March 2002
Status: Satisfied on 19 February 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…