SAVTEC COMPUTER TECHNOLOGY LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » North Tyneside » NE12 8ET

Company number 03122345
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address TSG HEAD OFFICE ONE GOSFORTH PARKWAY, GOSFORTH BUSINESS PARK, NEWCASTLE, TYNE & WEAR, NE12 8ET
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 2 . The most likely internet sites of SAVTEC COMPUTER TECHNOLOGY LIMITED are www.savteccomputertechnology.co.uk, and www.savtec-computer-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Metrocentre Rail Station is 4.9 miles; to Cramlington Rail Station is 4.9 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savtec Computer Technology Limited is a Private Limited Company. The company registration number is 03122345. Savtec Computer Technology Limited has been working since 06 November 1995. The present status of the company is Active. The registered address of Savtec Computer Technology Limited is Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne Wear Ne12 8et. . WALKER, Joanne is a Director of the company. Secretary BROWN, Graham Anthony has been resigned. Secretary DAVIES, Duncan Phillip has been resigned. Secretary SAVAGE, Cheryl Elizabeth has been resigned. Secretary WALKER, Andrew Kirk has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOLER, Richard has been resigned. Director BROWN, Graham Anthony has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, Duncan Phillip has been resigned. Director DRAPER, Carl William has been resigned. Director MARSHALL, Elisabeth Mary Nicola has been resigned. Director SAVAGE, Cheryl Elizabeth has been resigned. Director SAVAGE, Jonathan Henry Pierrepont has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
WALKER, Joanne
Appointed Date: 01 November 2014
55 years old

Resigned Directors

Secretary
BROWN, Graham Anthony
Resigned: 01 December 2005
Appointed Date: 24 September 2004

Secretary
DAVIES, Duncan Phillip
Resigned: 31 October 2014
Appointed Date: 01 December 2005

Secretary
SAVAGE, Cheryl Elizabeth
Resigned: 24 September 2004
Appointed Date: 08 December 1995

Secretary
WALKER, Andrew Kirk
Resigned: 22 July 2013
Appointed Date: 01 December 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 December 1995
Appointed Date: 06 November 1995

Director
BOLER, Richard
Resigned: 01 December 2005
Appointed Date: 24 September 2004
64 years old

Director
BROWN, Graham Anthony
Resigned: 01 December 2005
Appointed Date: 24 September 2004
69 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 December 1995
Appointed Date: 06 November 1995
35 years old

Director
DAVIES, Duncan Phillip
Resigned: 31 October 2014
Appointed Date: 30 May 2006
51 years old

Director
DRAPER, Carl William
Resigned: 01 December 2005
Appointed Date: 24 September 2004
66 years old

Director
MARSHALL, Elisabeth Mary Nicola
Resigned: 30 May 2006
Appointed Date: 01 December 2005
62 years old

Director
SAVAGE, Cheryl Elizabeth
Resigned: 24 September 2004
Appointed Date: 08 December 1995
73 years old

Director
SAVAGE, Jonathan Henry Pierrepont
Resigned: 01 December 2005
Appointed Date: 08 December 1995
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 December 1995
Appointed Date: 06 November 1995

Persons With Significant Control

Mr David Coulson Stonehouse
Notified on: 1 November 2016
70 years old
Nature of control: Has significant influence or control

SAVTEC COMPUTER TECHNOLOGY LIMITED Events

07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

29 May 2015
Total exemption full accounts made up to 31 October 2014
02 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2

...
... and 78 more events
11 Jan 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Jan 1996
£ nc 100/10000 08/12/95
11 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Dec 1995
Company name changed pumerun LIMITED\certificate issued on 18/12/95
06 Nov 1995
Incorporation

SAVTEC COMPUTER TECHNOLOGY LIMITED Charges

1 December 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2004
Debenture
Delivered: 14 December 2004
Status: Satisfied on 20 January 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1996
Debenture
Delivered: 21 May 1996
Status: Satisfied on 9 March 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SAVT LIMITED SAVTAB LTD SAVTEC CONSULT LTD SAVTEC LTD SAVTECH SOLUTIONS LIMITED SAVTECH SYSTEMS LTD SAVTRANS LTD