DOUGLAS H. SAVAGE LIMITED
SHEFFIELD W & W FORENSIC LIMITED GHW FORENSIC LIMITED

Hellopages » South Yorkshire » Sheffield » S1 2DH
Company number 04464094
Status Active - Proposal to Strike off
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address 2ND FLOOR, TALBOT CHAMBERS, 2 - 6 NORTH CHURCH STREET, SHEFFIELD, S1 2DH
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Micro company accounts made up to 30 September 2014. The most likely internet sites of DOUGLAS H. SAVAGE LIMITED are www.douglashsavage.co.uk, and www.douglas-h-savage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.7 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Douglas H Savage Limited is a Private Limited Company. The company registration number is 04464094. Douglas H Savage Limited has been working since 18 June 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Douglas H Savage Limited is 2nd Floor Talbot Chambers 2 6 North Church Street Sheffield S1 2dh. . WOOD, Dawn Fiona is a Secretary of the company. WOOD, Richard John is a Director of the company. Secretary COCKING, Shirley has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WILLIAMSON, Paul has been resigned. Director WRIGHT, Michael Ian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Investigation activities".


Current Directors

Secretary
WOOD, Dawn Fiona
Appointed Date: 01 May 2008

Director
WOOD, Richard John
Appointed Date: 18 June 2002
65 years old

Resigned Directors

Secretary
COCKING, Shirley
Resigned: 30 September 2007
Appointed Date: 18 June 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

Director
WILLIAMSON, Paul
Resigned: 14 September 2007
Appointed Date: 18 June 2002
68 years old

Director
WRIGHT, Michael Ian
Resigned: 24 July 2006
Appointed Date: 18 June 2002
58 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

DOUGLAS H. SAVAGE LIMITED Events

15 Oct 2016
Compulsory strike-off action has been suspended
30 Aug 2016
First Gazette notice for compulsory strike-off
24 Dec 2015
Micro company accounts made up to 30 September 2014
24 Dec 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

27 Oct 2015
Compulsory strike-off action has been discontinued
...
... and 46 more events
11 Oct 2002
New director appointed
11 Oct 2002
New secretary appointed
11 Oct 2002
Registered office changed on 11/10/02 from: 16 churchill way cardiff CF10 2DX
26 Sep 2002
Particulars of mortgage/charge
18 Jun 2002
Incorporation

DOUGLAS H. SAVAGE LIMITED Charges

25 November 2008
Debenture
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…
19 September 2002
Debenture
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…