SAGA HOLDINGS LIMITED
FOLKESTONE PLATINUM 100 LIMITED

Hellopages » Kent » Shepway » CT20 3SE

Company number 05245832
Status Active
Incorporation Date 29 September 2004
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 one hundred and forty events have happened. The last three records are Satisfaction of charge 052458320004 in full; Confirmation statement made on 29 September 2016 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of SAGA HOLDINGS LIMITED are www.sagaholdings.co.uk, and www.saga-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty 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 Holdings Limited is a Private Limited Company. The company registration number is 05245832. Saga Holdings Limited has been working since 29 September 2004. The present status of the company is Active. The registered address of Saga Holdings 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 HOWARD, Stuart Michael has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ARNELL, James Simon Edward has been resigned. Director BULL, Timothy Bruce has been resigned. Director DIETHELM, Peter has been resigned. Director GOODSELL, John Andrew has been resigned. Director HOWARD, Stuart Michael has been resigned. Director OFFORD, Malcolm Ian has been resigned. Director PHILLIPSON, Peter William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAYNES, Victoria
Appointed Date: 28 November 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: 28 February 2007

Secretary
HOWARD, Stuart Michael
Resigned: 01 March 2007
Appointed Date: 29 October 2004

Secretary
NGONDONGA, Taguma
Resigned: 28 November 2013
Appointed Date: 17 August 2012

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 29 October 2004
Appointed Date: 29 September 2004

Director
ARNELL, James Simon Edward
Resigned: 04 November 2008
Appointed Date: 29 September 2004
55 years old

Director
BULL, Timothy Bruce
Resigned: 19 December 2007
Appointed Date: 29 October 2004
67 years old

Director
DIETHELM, Peter
Resigned: 07 November 2007
Appointed Date: 01 July 2005
83 years old

Director
GOODSELL, John Andrew
Resigned: 24 September 2015
Appointed Date: 29 October 2004
66 years old

Director
HOWARD, Stuart Michael
Resigned: 23 June 2015
Appointed Date: 29 October 2004
63 years old

Director
OFFORD, Malcolm Ian
Resigned: 04 November 2008
Appointed Date: 29 September 2004
61 years old

Director
PHILLIPSON, Peter William
Resigned: 07 November 2007
Appointed Date: 29 October 2004
71 years old

Persons With Significant Control

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

SAGA HOLDINGS LIMITED Events

20 May 2017
Satisfaction of charge 052458320004 in full
30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
19 Jul 2016
Accounts for a dormant company made up to 31 January 2016
14 Mar 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remedial actions in transation summary approved, co business 23/04/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

17 Oct 2015
Total exemption full accounts made up to 31 January 2015
...
... and 130 more events
08 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Nov 2004
Accounting reference date extended from 30/09/05 to 31/01/06
08 Nov 2004
Registered office changed on 08/11/04 from: warwick court paternoster square london EC4M 7DX
01 Nov 2004
Company name changed platinum 100 LIMITED\certificate issued on 01/11/04
29 Sep 2004
Incorporation

SAGA HOLDINGS LIMITED Charges

23 May 2014
Charge code 0524 5832 0004
Delivered: 31 May 2014
Status: Satisfied on 20 May 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
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: Fixed and floating charge over all property and assets…
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: Fixed and floating charges over the undertaking and all…
29 October 2004
Debenture
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: With full title guarantee the followingassets which it has…