SAVILL DESIGNS LIMITED
HITCHIN PSP (UK) LIMITED PRODUCT SUPPORT PACKAGING LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 1DJ

Company number 04509581
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address C/O HW ASSOCIATES PORTMILL HOUSE, PORTMILL LANE, HITCHIN, HERTFORDSHIRE, SG5 1DJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-27 . The most likely internet sites of SAVILL DESIGNS LIMITED are www.savilldesigns.co.uk, and www.savill-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Savill Designs Limited is a Private Limited Company. The company registration number is 04509581. Savill Designs Limited has been working since 13 August 2002. The present status of the company is Active. The registered address of Savill Designs Limited is C O Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire Sg5 1dj. . BELGER, Richard Reinhard is a Director of the company. RUMSEY, Ian Stewart is a Director of the company. TARLING, Christopher Martin is a Director of the company. Secretary BANFIELD, Christopher has been resigned. Secretary EVANS, Douglas John has been resigned. Secretary HACKNEY, Timothy Paul has been resigned. Secretary HOLMES, Raine Anne has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director BANFIELD, Christopher has been resigned. Director DIXON, Carly-Ann has been resigned. Director EVANS, Douglas John has been resigned. Director FELTHAM, Stephen John has been resigned. Director HACKNEY, Timothy Paul has been resigned. Director HENRICK, Paul has been resigned. Director HOLMES, Raine Anne has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MELLOR, David Sinclair has been resigned. Director POYNTER, Allan has been resigned. Director SHEPPARD, Andrew Michael has been resigned. Director WATERMAN, Paul Julian has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BELGER, Richard Reinhard
Appointed Date: 03 February 2009
66 years old

Director
RUMSEY, Ian Stewart
Appointed Date: 31 December 2012
59 years old

Director
TARLING, Christopher Martin
Appointed Date: 31 December 2012
62 years old

Resigned Directors

Secretary
BANFIELD, Christopher
Resigned: 14 December 2006
Appointed Date: 12 June 2003

Secretary
EVANS, Douglas John
Resigned: 15 March 2007
Appointed Date: 14 December 2006

Secretary
HACKNEY, Timothy Paul
Resigned: 12 June 2003
Appointed Date: 13 August 2002

Secretary
HOLMES, Raine Anne
Resigned: 14 February 2008
Appointed Date: 15 March 2007

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002

Director
BANFIELD, Christopher
Resigned: 14 December 2006
Appointed Date: 01 November 2005
60 years old

Director
DIXON, Carly-Ann
Resigned: 03 February 2009
Appointed Date: 12 December 2007
42 years old

Director
EVANS, Douglas John
Resigned: 15 November 2007
Appointed Date: 13 August 2002
76 years old

Director
FELTHAM, Stephen John
Resigned: 21 January 2005
Appointed Date: 23 September 2002
69 years old

Director
HACKNEY, Timothy Paul
Resigned: 11 June 2003
Appointed Date: 23 September 2002
56 years old

Director
HENRICK, Paul
Resigned: 31 December 2012
Appointed Date: 03 February 2009
72 years old

Director
HOLMES, Raine Anne
Resigned: 14 February 2008
Appointed Date: 12 December 2007
64 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002

Director
MELLOR, David Sinclair
Resigned: 14 December 2006
Appointed Date: 23 September 2002
57 years old

Director
POYNTER, Allan
Resigned: 03 February 2009
Appointed Date: 01 May 2005
70 years old

Director
SHEPPARD, Andrew Michael
Resigned: 14 December 2006
Appointed Date: 23 September 2002
59 years old

Director
WATERMAN, Paul Julian
Resigned: 03 February 2009
Appointed Date: 12 December 2007
54 years old

Persons With Significant Control

Xpe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAVILL DESIGNS LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 13 August 2016 with updates
29 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27

26 Oct 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6,000

26 Oct 2015
Registered office address changed from Marlowe House Hale Road Wendover Buckinghamshire HP22 6NE to C/O Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 26 October 2015
...
... and 88 more events
02 Sep 2002
Secretary resigned
02 Sep 2002
Director resigned
02 Sep 2002
New secretary appointed
02 Sep 2002
New director appointed
13 Aug 2002
Incorporation

SAVILL DESIGNS LIMITED Charges

31 December 2012
Debenture
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
20 November 2007
Fixed and floating charge
Delivered: 28 November 2007
Status: Satisfied on 11 January 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 June 2007
Debenture
Delivered: 16 June 2007
Status: Satisfied on 11 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2003
Debenture
Delivered: 9 June 2003
Status: Satisfied on 17 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…