SAVOYE LIMITED
BARDON SAVOYE LOGISTICS LIMITED SAVOYE LOGISTIC SYSTEMS (UK) LTD.

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 02522990
Status Active
Incorporation Date 17 July 1990
Company Type Private Limited Company
Address FIRST FLOOR, BLOCK B FOREST BUSINESS PARK, BARDON HILL, BARDON, LEICESTERSHIRE, LE67 1UF
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of SAVOYE LIMITED are www.savoye.co.uk, and www.savoye.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savoye Limited is a Private Limited Company. The company registration number is 02522990. Savoye Limited has been working since 17 July 1990. The present status of the company is Active. The registered address of Savoye Limited is First Floor Block B Forest Business Park Bardon Hill Bardon Leicestershire Le67 1uf. . LE GUELLEC, Kristell Marguerite Leo is a Secretary of the company. JEANNIN, Remy is a Director of the company. LE GUELLEC, Kristell Marguerite Leo is a Director of the company. Secretary BERRY, Michael John has been resigned. Secretary BROTHERTON, Peter David has been resigned. Secretary BRUNEAU, Thierry has been resigned. Secretary JEANNIN, Remy has been resigned. Secretary RANSOME, Philip Allen has been resigned. Director ATTAL, Jean David has been resigned. Director BERRY, Nicholas Charles has been resigned. Director CARPENTER, Barry has been resigned. Director CREMAULT, Maurice has been resigned. Director DE BARBUAT, Charles-Antoine has been resigned. Director GUARNERI, Jean Michel has been resigned. Director HOODLESS, Anthony John has been resigned. Director MANCION, Frederic has been resigned. Director ORTMANS, Thierry Dominique Maurice has been resigned. Director SIA, Jean Yves has been resigned. Director SOURZAC, Philippe Marie Andre has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
LE GUELLEC, Kristell Marguerite Leo
Appointed Date: 21 December 2006

Director
JEANNIN, Remy
Appointed Date: 25 October 2011
61 years old

Director
LE GUELLEC, Kristell Marguerite Leo
Appointed Date: 11 March 2010
53 years old

Resigned Directors

Secretary
BERRY, Michael John
Resigned: 01 July 1995

Secretary
BROTHERTON, Peter David
Resigned: 28 February 2005
Appointed Date: 09 September 2003

Secretary
BRUNEAU, Thierry
Resigned: 09 September 2003
Appointed Date: 02 November 2000

Secretary
JEANNIN, Remy
Resigned: 21 December 2006
Appointed Date: 28 February 2005

Secretary
RANSOME, Philip Allen
Resigned: 31 October 2000
Appointed Date: 01 July 1995

Director
ATTAL, Jean David
Resigned: 31 May 2000
Appointed Date: 26 April 1997
62 years old

Director
BERRY, Nicholas Charles
Resigned: 27 November 1998
65 years old

Director
CARPENTER, Barry
Resigned: 05 June 1995
86 years old

Director
CREMAULT, Maurice
Resigned: 26 April 1997
Appointed Date: 01 July 1995
70 years old

Director
DE BARBUAT, Charles-Antoine
Resigned: 21 December 2006
Appointed Date: 31 May 2000
64 years old

Director
GUARNERI, Jean Michel
Resigned: 10 March 2010
Appointed Date: 01 August 1999
64 years old

Director
HOODLESS, Anthony John
Resigned: 31 March 2002
Appointed Date: 04 October 2000
73 years old

Director
MANCION, Frederic
Resigned: 25 October 2011
Appointed Date: 11 March 2010
60 years old

Director
ORTMANS, Thierry Dominique Maurice
Resigned: 30 October 1998
Appointed Date: 01 July 1995
76 years old

Director
SIA, Jean Yves
Resigned: 10 March 2010
Appointed Date: 21 December 2006
69 years old

Director
SOURZAC, Philippe Marie Andre
Resigned: 01 August 1999
Appointed Date: 30 October 1998
69 years old

Persons With Significant Control

Savoye Sa
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SAVOYE LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 Oct 2015
Full accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

24 Sep 2014
Full accounts made up to 31 December 2013
...
... and 116 more events
27 Sep 1990
Secretary resigned;new secretary appointed

16 Aug 1990
Secretary resigned;director resigned

16 Aug 1990
Registered office changed on 16/08/90 from: suite 17 city business centre lower road london SE16 1AA

16 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jul 1990
Incorporation

SAVOYE LIMITED Charges

27 September 2007
Rent deposit deed
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Diam UK Limited
Description: £12,500.00 together with the sum equivalent to the amount…
30 June 2003
Rent deposit deed
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Diam UK Limited
Description: The sum of £25,375.00. see the mortgage charge document for…
22 July 1997
Debenture
Delivered: 28 July 1997
Status: Satisfied on 30 December 1997
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 December 1994
Debenture
Delivered: 9 December 1994
Status: Satisfied on 16 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1993
Charge over credit balances
Delivered: 24 September 1993
Status: Satisfied on 16 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all sums of money in any currency…