Company number 08094522
Status Active
Incorporation Date 6 June 2012
Company Type Private Limited Company
Address 11 MANCHESTER ROAD, WALKDEN, MANCHESTER, UNITED KINGDOM, M28 3NS
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Current accounting period extended from 31 July 2016 to 30 November 2016; Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
GBP 1
; Resolutions
RES13 ‐
Approval of documents 12/02/2016
RES13 ‐
Approval of documents 12/02/2016
. The most likely internet sites of SAWLEY INVESTMENTS LIMITED are www.sawleyinvestments.co.uk, and www.sawley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Sawley Investments Limited is a Private Limited Company.
The company registration number is 08094522. Sawley Investments Limited has been working since 06 June 2012.
The present status of the company is Active. The registered address of Sawley Investments Limited is 11 Manchester Road Walkden Manchester United Kingdom M28 3ns. . CATTEE, Angela Jane is a Director of the company. CATTEE, Peter is a Director of the company. TIMS, Geoffrey Alan is a Director of the company. Secretary BRITTON, Andrew James has been resigned. Director BRITTON, Andrew James has been resigned. Director EVANS, David Richard has been resigned. Director MCKENZIE, Ian Clive has been resigned. Director W R EVANS (CHEMIST) LTD has been resigned. Director W R EVANS (CHEMIST) LTD has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Director
W R EVANS (CHEMIST) LTD
Resigned: 12 February 2016
Appointed Date: 06 June 2013
Director
W R EVANS (CHEMIST) LTD
Resigned: 12 June 2013
Appointed Date: 01 June 2013
SAWLEY INVESTMENTS LIMITED Events
28 Nov 2016
Current accounting period extended from 31 July 2016 to 30 November 2016
16 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
08 Mar 2016
Resolutions
-
RES13 ‐
Approval of documents 12/02/2016
-
RES13 ‐
Approval of documents 12/02/2016
25 Feb 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
18 Feb 2016
Registration of charge 080945220003, created on 12 February 2016
...
... and 23 more events
06 Jun 2013
Termination of appointment of Andrew Britton as a director
03 Oct 2012
Current accounting period extended from 30 June 2013 to 31 July 2013
22 Aug 2012
Particulars of a mortgage or charge / charge no: 2
09 Aug 2012
Particulars of a mortgage or charge / charge no: 1
06 Jun 2012
Incorporation
12 February 2016
Charge code 0809 4522 0004
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Freehold property known as draycott road, sawley…
12 February 2016
Charge code 0809 4522 0003
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Sawley medical health centre, 60 draycott road, sawley NG10…
3 August 2012
Legal mortgage
Delivered: 22 August 2012
Status: Satisfied
on 17 February 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at draycott road long eaton…
3 August 2012
Debenture
Delivered: 9 August 2012
Status: Satisfied
on 17 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…