SADDLE SKEDADDLE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 1BU

Company number 03719782
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address THE CYCLE HUB, QUAYSIDE, NEWCASTLE UPON TYNE, NE6 1BU
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Termination of appointment of Andrew Ian Silver as a director on 30 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SADDLE SKEDADDLE LIMITED are www.saddleskedaddle.co.uk, and www.saddle-skedaddle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Saddle Skedaddle Limited is a Private Limited Company. The company registration number is 03719782. Saddle Skedaddle Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Saddle Skedaddle Limited is The Cycle Hub Quayside Newcastle Upon Tyne Ne6 1bu. . SNEDKER, David Paul is a Secretary of the company. HOLMES, Alan John is a Director of the company. SNEDKER, David Paul is a Director of the company. STRAW, Andrew John is a Director of the company. WALTON, Michael Edward D'Arcy is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary WHITEHEAD, Mark John has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director SILVER, Andrew Ian has been resigned. Director WHITEHEAD, Mark John has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
SNEDKER, David Paul
Appointed Date: 01 March 2001

Director
HOLMES, Alan John
Appointed Date: 01 November 2010
75 years old

Director
SNEDKER, David Paul
Appointed Date: 01 April 1999
61 years old

Director
STRAW, Andrew John
Appointed Date: 01 April 1999
59 years old

Director
WALTON, Michael Edward D'Arcy
Appointed Date: 01 November 2010
81 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 01 April 1999
Appointed Date: 25 February 1999

Secretary
WHITEHEAD, Mark John
Resigned: 01 March 2001
Appointed Date: 01 April 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 01 April 1999
Appointed Date: 25 February 1999

Director
SILVER, Andrew Ian
Resigned: 30 November 2016
Appointed Date: 01 January 2016
59 years old

Director
WHITEHEAD, Mark John
Resigned: 01 March 2001
Appointed Date: 01 April 1999
53 years old

Persons With Significant Control

Mr Andrew John Straw
Notified on: 25 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Paul Snedker
Notified on: 25 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SADDLE SKEDADDLE LIMITED Events

14 Mar 2017
Confirmation statement made on 25 February 2017 with updates
05 Dec 2016
Termination of appointment of Andrew Ian Silver as a director on 30 November 2016
19 Jul 2016
Accounts for a small company made up to 31 December 2015
16 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,066

04 Feb 2016
Appointment of Mr Andrew Ian Silver as a director on 1 January 2016
...
... and 48 more events
20 Apr 1999
New director appointed
20 Apr 1999
Registered office changed on 20/04/99 from: 12-14 st marys street newport salop TF10 7AB
20 Apr 1999
Director resigned
20 Apr 1999
Secretary resigned
25 Feb 1999
Incorporation

SADDLE SKEDADDLE LIMITED Charges

11 May 2001
Mortgage debenture
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…