SAGA GROUP LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 3SE

Company number 00638891
Status Active
Incorporation Date 6 October 1959
Company Type Private Limited Company
Address ENBROOK PARK, SANDGATE, FOLKESTONE, KENT, CT20 3SE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 006388910024 in full; Full accounts made up to 31 January 2016; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of SAGA GROUP LIMITED are www.sagagroup.co.uk, and www.saga-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Folkestone Central Rail Station is 1 miles; to Sandling Rail Station is 3.7 miles; to Kearsney Rail Station is 7.4 miles; to Shepherds Well Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saga Group Limited is a Private Limited Company. The company registration number is 00638891. Saga Group Limited has been working since 06 October 1959. The present status of the company is Active. The registered address of Saga Group Limited is Enbrook Park Sandgate Folkestone Kent Ct20 3se. . HAYNES, Victoria is a Secretary of the company. BATCHELOR, Lance Henry Lowe, Commander is a Director of the company. HILL, Jonathan Stanley is a Director of the company. Secretary DAVIES, John has been resigned. Secretary DE HAAN, Peter Charles has been resigned. Secretary FRASER, Richard John has been resigned. Secretary HOWARD, Stuart Michael has been resigned. Secretary STRINGER, Andrew Paul has been resigned. Director ANTHONY, Henry Franklin has been resigned. Director BULL, Timothy Bruce has been resigned. Director COYNE, Kevin Edward Lawrence has been resigned. Director DE HAAN, Peter Charles has been resigned. Director DE HAAN, Roger Michael has been resigned. Director DEACON, Andrew Robert has been resigned. Director GOODSELL, John Andrew has been resigned. Director HATCH, Maurice Edward has been resigned. Director HOWARD, Stuart Michael has been resigned. Director MCDONALD, Oonagh Ann, Doctor has been resigned. Director PHILLIPSON, Peter William has been resigned. Director WAUGH, Simon John has been resigned. Director WRIGHT, Thomas Charles Kendal Knox has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAYNES, Victoria
Appointed Date: 31 July 2013

Director
BATCHELOR, Lance Henry Lowe, Commander
Appointed Date: 23 April 2014
61 years old

Director
HILL, Jonathan Stanley
Appointed Date: 23 June 2015
57 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 08 December 2006

Secretary
DE HAAN, Peter Charles
Resigned: 18 August 1999

Secretary
FRASER, Richard John
Resigned: 26 October 2004
Appointed Date: 06 June 1991

Secretary
HOWARD, Stuart Michael
Resigned: 11 December 2006
Appointed Date: 16 August 2004

Secretary
STRINGER, Andrew Paul
Resigned: 31 July 2013
Appointed Date: 17 August 2012

Director
ANTHONY, Henry Franklin
Resigned: 14 March 2001
Appointed Date: 07 May 1998
68 years old

Director
BULL, Timothy Bruce
Resigned: 19 December 2007
67 years old

Director
COYNE, Kevin Edward Lawrence
Resigned: 21 January 1999
Appointed Date: 05 January 1998
72 years old

Director
DE HAAN, Peter Charles
Resigned: 18 August 1999
73 years old

Director
DE HAAN, Roger Michael
Resigned: 27 October 2004
76 years old

Director
DEACON, Andrew Robert
Resigned: 27 October 2004
77 years old

Director
GOODSELL, John Andrew
Resigned: 24 September 2015
Appointed Date: 07 October 1998
66 years old

Director
HATCH, Maurice Edward
Resigned: 15 January 2003
103 years old

Director
HOWARD, Stuart Michael
Resigned: 23 June 2015
Appointed Date: 01 April 2000
63 years old

Director
MCDONALD, Oonagh Ann, Doctor
Resigned: 07 October 1998
Appointed Date: 24 July 1995
87 years old

Director
PHILLIPSON, Peter William
Resigned: 27 October 2004
Appointed Date: 18 December 2000
71 years old

Director
WAUGH, Simon John
Resigned: 16 July 1997
Appointed Date: 08 June 1994
67 years old

Director
WRIGHT, Thomas Charles Kendal Knox
Resigned: 31 May 2002
Appointed Date: 29 November 1999
63 years old

Persons With Significant Control

Saga Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAGA GROUP LIMITED Events

20 May 2017
Satisfaction of charge 006388910024 in full
19 Jul 2016
Full accounts made up to 31 January 2016
13 Jul 2016
Confirmation statement made on 6 July 2016 with updates
17 Oct 2015
Full accounts made up to 31 January 2015
06 Oct 2015
Termination of appointment of John Andrew Goodsell as a director on 24 September 2015
...
... and 240 more events
05 May 1986
Satisfaction of mortgage/charge
04 May 1986
Satisfaction of mortgage/charge
03 May 1986
Satisfaction of mortgage/charge
09 May 1984
Accounts made up to 31 October 1983
27 Jan 1983
Accounts made up to 30 June 1982

SAGA GROUP LIMITED Charges

23 May 2014
Charge code 0063 8891 0024
Delivered: 31 May 2014
Status: Satisfied on 20 May 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: L/H 9 anson close broadstairs kent…
13 August 2013
Charge code 0063 8891 0023
Delivered: 22 August 2013
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC as Security Trustee
Description: The l/h land and buildings k/a the call centre building…
7 December 2007
Share pledge
Delivered: 21 December 2007
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: The pledged assets being the shares in saga insurance…
7 December 2007
Security accession deed
Delivered: 19 December 2007
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: F/H and l/h property, part ground and first floors, ross…
27 September 2006
Supplemental deed
Delivered: 6 October 2006
Status: Satisfied on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for Itself and the Othersecured Parties (The Security Agent)
Description: All the right title and interest in and to the pledged…
25 September 2006
Confirmatory debenture
Delivered: 6 October 2006
Status: Satisfied on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Agent")
Description: L/H part ground and first floors ross house ross way…
29 October 2004
Security accession deed
Delivered: 10 November 2004
Status: Satisfied on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for Itself and the Othersecured Parties
Description: Fixed and floating charges over all property and assets…
29 October 2004
Share pledge
Delivered: 9 November 2004
Status: Satisfied on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for Itself and the Othersecured Parties
Description: The pledged assets. See the mortgage charge document for…
30 November 1998
Charge over deposit
Delivered: 8 December 1998
Status: Satisfied on 26 January 1999
Persons entitled: National Westminster Bank PLC
Description: The deposit means the sum deposited in the chargors deposit…
9 April 1998
Charge over deposit
Delivered: 30 April 1998
Status: Satisfied on 26 January 1999
Persons entitled: National Westminster Bank PLC
Description: The sum deposited from time to time by the chargor with the…
4 April 1997
Legal share charge
Delivered: 16 April 1997
Status: Satisfied on 2 October 2004
Persons entitled: N M Rothschild & Sons Limited(As Security Trustee for Itself and the Lenders(as Therein Defined))
Description: The charged property being:- all dividends distributions…
4 April 1997
Legal share charge
Delivered: 16 April 1997
Status: Satisfied on 2 October 2004
Persons entitled: N M Rothschild & Sons Limited
Description: By clause 3 of the legal share charge,as security for the…
25 February 1994
Legal share charge
Delivered: 4 March 1994
Status: Satisfied on 2 October 2004
Persons entitled: N M Rothschild & Sons Limitedas Security Trustee for Itself and the Lenders
Description: All securities, dividends, all shares or other property…
17 February 1994
Legal share charge
Delivered: 4 March 1994
Status: Satisfied on 2 October 2004
Persons entitled: N M Rothschild & Sons Limitedas Security Trustee for Itself and the Lenders
Description: The securities together with all other shares & securities…
31 January 1994
Legal share charge
Delivered: 15 February 1994
Status: Satisfied on 6 April 1994
Persons entitled: N M Rothschild & Sons Limited(The Security Trustee) and/or the Lenders
Description: All the securities as listed in attachment b to the form…
16 June 1993
Supplemental charge on cash
Delivered: 7 July 1993
Status: Satisfied on 23 February 1994
Persons entitled: National Westminster Bank PLC
Description: The deposit with the bank together with all interest…
5 October 1992
Charge on cash
Delivered: 6 October 1992
Status: Satisfied on 23 February 1994
Persons entitled: National Westminster Bank PLC
Description: The deposit with the bank tog: with all interest accruing…
22 June 1990
Debenture
Delivered: 29 June 1990
Status: Satisfied on 23 February 1994
Persons entitled: National Westminster Bank PLC
Description: (For full details refer to doc 395 ref M44L). Fixed and…
5 December 1984
Legal mortgage
Delivered: 19 December 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the manor house, the leas folkestone…
5 December 1984
Legal mortgage
Delivered: 7 December 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H the burlington hotel earls avenue folkestone kent…
30 March 1983
Memorandum of deposit
Delivered: 8 April 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All stocks shares bonds receipts or other property and/or…
8 March 1983
Standard security
Delivered: 29 June 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The covenanters inn, aberfoyle.
8 March 1983
Standard security
Delivered: 29 June 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The waverley castle hotel melrose.
27 November 1982
Legal mortgage
Delivered: 8 December 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cumbria grand hotel grange over sands…