SAVILLE'S DEVELOPMENTS LIMITED
BRISTOL SAVILLE'S FREIGHTS LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS30 7DA

Company number 01857882
Status Active
Incorporation Date 23 October 1984
Company Type Private Limited Company
Address UNIT 8 ALDERMOOR WAY, LONGWELL GREEN, BRISTOL, AVON, BS30 7DA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Josette Saville as a director on 16 September 2016; Termination of appointment of Darren Paul Saville as a director on 31 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SAVILLE'S DEVELOPMENTS LIMITED are www.savillesdevelopments.co.uk, and www.saville-s-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Bristol Temple Meads Rail Station is 3.6 miles; to Filton Abbey Wood Rail Station is 5 miles; to Bristol Parkway Rail Station is 5.2 miles; to Bath Spa Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saville S Developments Limited is a Private Limited Company. The company registration number is 01857882. Saville S Developments Limited has been working since 23 October 1984. The present status of the company is Active. The registered address of Saville S Developments Limited is Unit 8 Aldermoor Way Longwell Green Bristol Avon Bs30 7da. . SAVILLE, Carol Joan is a Secretary of the company. DUNFORD, Geoffrey Martin Hugh is a Director of the company. SAVILLE, Alan Michael is a Director of the company. SAVILLE, Carol Joan is a Director of the company. Director SAVILLE, Darren Paul has been resigned. Director SAVILLE, Josette has been resigned. The company operates in "Freight transport by road".


Current Directors


Director

Director

Director
SAVILLE, Carol Joan

79 years old

Resigned Directors

Director
SAVILLE, Darren Paul
Resigned: 31 August 2016
Appointed Date: 01 November 2009
56 years old

Director
SAVILLE, Josette
Resigned: 16 September 2016
Appointed Date: 19 May 2011
52 years old

Persons With Significant Control

Mr Alan Michael Saville
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Martin Hugh Dunford
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAVILLE'S DEVELOPMENTS LIMITED Events

11 Oct 2016
Termination of appointment of Josette Saville as a director on 16 September 2016
11 Oct 2016
Termination of appointment of Darren Paul Saville as a director on 31 August 2016
02 Oct 2016
Full accounts made up to 31 December 2015
24 Sep 2016
Satisfaction of charge 5 in full
14 Sep 2016
Company name changed saville's freights LIMITED\certificate issued on 14/09/16
  • RES15 ‐ Change company name resolution on 2016-08-31

...
... and 100 more events
31 Mar 1987
Registered office changed on 31/03/87 from: oxford house 25 oakfield road bristol BS8 2AU

13 Jun 1986
Accounts for a small company made up to 31 December 1985

13 Jun 1986
Return made up to 29/04/86; full list of members

06 May 1986
Registered office changed on 06/05/86 from: aldermoor way longwell green bristol BS15 7DA

23 Oct 1984
Incorporation

SAVILLE'S DEVELOPMENTS LIMITED Charges

15 November 2004
Legal mortgage
Delivered: 16 November 2004
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H saville house,bonville road,brislington,bristol. With…
15 January 2004
Legal mortgage
Delivered: 24 January 2004
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north side of st ivel way…
15 January 2004
Legal mortgage
Delivered: 20 January 2004
Status: Satisfied on 17 November 2004
Persons entitled: Hsbc Bank PLC
Description: L/H saville house, bonville road, brislington t/no…
15 January 2004
Legal mortgage
Delivered: 20 January 2004
Status: Satisfied on 24 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 147, 149, 151 kingsfield lane, longwell green and land…
18 December 2003
Debenture
Delivered: 19 December 2003
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 17 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land at aldermoor way longwell green…
31 March 1999
Legal charge
Delivered: 8 April 1999
Status: Satisfied on 17 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property being land and buildings on the north…
29 January 1997
Master agreement
Delivered: 31 January 1997
Status: Satisfied on 18 July 2007
Persons entitled: Royscot Trust PLC Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Royscot Leasing Limited
Description: By way of legal assignment all the companys rights title…