SAVI TC LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 9JX

Company number 06815304
Status Active
Incorporation Date 10 February 2009
Company Type Private Limited Company
Address RENTWOOD SCHOOL LANE, FETCHAM, LEATHERHEAD, SURREY, KT22 9JX
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Secretary's details changed for Mrs Lynda Jane Ellis on 10 February 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SAVI TC LIMITED are www.savitc.co.uk, and www.savi-tc.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Chessington North Rail Station is 5.5 miles; to Byfleet & New Haw Rail Station is 6.8 miles; to Kingston Rail Station is 8.6 miles; to Fulwell Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savi Tc Limited is a Private Limited Company. The company registration number is 06815304. Savi Tc Limited has been working since 10 February 2009. The present status of the company is Active. The registered address of Savi Tc Limited is Rentwood School Lane Fetcham Leatherhead Surrey Kt22 9jx. . ELLIS, Lynda Jane is a Secretary of the company. HUGHES, Robert Gurth is a Director of the company. POWER, Cecilia Hebe is a Director of the company. Director CLARKE, Lancelot Geoffrey has been resigned. Director CLEATOR, Karen has been resigned. Director HEATHCOTE, Mary Campbell Syme has been resigned. Director HOWELL, Alan has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
ELLIS, Lynda Jane
Appointed Date: 10 February 2009

Director
HUGHES, Robert Gurth
Appointed Date: 09 July 2013
74 years old

Director
POWER, Cecilia Hebe
Appointed Date: 01 April 2016
91 years old

Resigned Directors

Director
CLARKE, Lancelot Geoffrey
Resigned: 09 July 2013
Appointed Date: 10 February 2009
78 years old

Director
CLEATOR, Karen
Resigned: 17 April 2015
Appointed Date: 12 October 2010
59 years old

Director
HEATHCOTE, Mary Campbell Syme
Resigned: 19 August 2009
Appointed Date: 10 February 2009
77 years old

Director
HOWELL, Alan
Resigned: 01 February 2016
Appointed Date: 10 February 2009
78 years old

Persons With Significant Control

Mr Robert Gurth Hughes
Notified on: 10 February 2017
74 years old
Nature of control: Has significant influence or control

Mrs Cecilia Hebe Power
Notified on: 10 February 2017
91 years old
Nature of control: Has significant influence or control

SAVI TC LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
10 Feb 2017
Secretary's details changed for Mrs Lynda Jane Ellis on 10 February 2017
19 Apr 2016
Accounts for a dormant company made up to 31 March 2016
13 Apr 2016
Appointment of Mrs Cecilia Hebe Power as a director on 1 April 2016
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

...
... and 18 more events
11 Feb 2010
Registered office address changed from Rentwood School Lane Fetcham Leatherhead KT22 9JX on 11 February 2010
11 Feb 2010
Director's details changed for Mr Alan Howell on 10 February 2010
26 Aug 2009
Appointment terminated director mary heathcote
09 Apr 2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
10 Feb 2009
Incorporation