SABRE TRIAD LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 5BD
Company number 02171454
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address 42 ROMAN WAY, LONGRIDGE ROAD, PRESTON, LANCASHIRE, PR2 5BD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Director's details changed for Mr Anthony Treverton on 24 March 2017; Secretary's details changed for Mr Anthony Treverton on 24 March 2017; Full accounts made up to 31 December 2016. The most likely internet sites of SABRE TRIAD LIMITED are www.sabretriad.co.uk, and www.sabre-triad.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Sabre Triad Limited is a Private Limited Company. The company registration number is 02171454. Sabre Triad Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Sabre Triad Limited is 42 Roman Way Longridge Road Preston Lancashire Pr2 5bd. . TREVERTON, Anthony is a Secretary of the company. CHAMBERLAIN, Christopher Michael is a Director of the company. SMITH, Michael John is a Director of the company. TREVERTON, Anthony is a Director of the company. Secretary HOWARTH, Pauline has been resigned. Director HOWARTH, Pauline has been resigned. Director SMETHURST, James has been resigned. Director SMITH, John Morgan has been resigned. Director SMITH, Peter Anthony has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
TREVERTON, Anthony
Appointed Date: 07 October 2005

Director
CHAMBERLAIN, Christopher Michael
Appointed Date: 07 October 2005
56 years old

Director
SMITH, Michael John
Appointed Date: 07 October 2005
54 years old

Director
TREVERTON, Anthony
Appointed Date: 07 October 2005
54 years old

Resigned Directors

Secretary
HOWARTH, Pauline
Resigned: 07 October 2005

Director
HOWARTH, Pauline
Resigned: 07 October 2005
72 years old

Director
SMETHURST, James
Resigned: 04 May 1993
97 years old

Director
SMITH, John Morgan
Resigned: 07 October 2005
77 years old

Director
SMITH, Peter Anthony
Resigned: 15 February 2007
Appointed Date: 07 October 2005
48 years old

Persons With Significant Control

Mr Christohper Michael Chamberlain
Notified on: 1 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SABRE TRIAD LIMITED Events

24 Mar 2017
Director's details changed for Mr Anthony Treverton on 24 March 2017
24 Mar 2017
Secretary's details changed for Mr Anthony Treverton on 24 March 2017
10 Mar 2017
Full accounts made up to 31 December 2016
09 Mar 2017
Satisfaction of charge 1 in full
17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
...
... and 98 more events
02 Nov 1987
Secretary resigned;new secretary appointed

02 Nov 1987
Director resigned;new director appointed

02 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1987
Incorporation

SABRE TRIAD LIMITED Charges

31 August 2011
Legal assignment
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 November 2005
Fixed charge on purchased debts which fail to vest
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
4 November 2005
Chattels mortgage
Delivered: 5 November 2005
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
13 October 2005
Debenture
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2001
Chattels mortgage
Delivered: 2 April 2001
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
23 March 1998
Legal mortgage
Delivered: 8 April 1998
Status: Satisfied on 4 April 2015
Persons entitled: Midland Bank PLC
Description: 42 roman way longridge road preston PR2 5BD part…
26 October 1995
Chattels mortgage
Delivered: 27 October 1995
Status: Satisfied on 23 September 2005
Persons entitled: Forward Trust Limited
Description: 1 used titan slitting machine serial no. SR3/215/48/r.
26 September 1994
Fixed equitable charge
Delivered: 28 September 1994
Status: Satisfied on 23 September 2005
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
22 December 1987
Fixed and floating charge
Delivered: 29 December 1987
Status: Satisfied on 9 March 2017
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the undertaking and all…