SAVANT ENTERPRISES LIMITED
BURTON-IN-KENDAL, CARNFORTH SAVANT LIMITED

Hellopages » Cumbria » South Lakeland » LA6 1BL
Company number 02008592
Status Active
Incorporation Date 10 April 1986
Company Type Private Limited Company
Address DALTON HALL BUSINESS CENTRE, DALTON LANE, BURTON-IN-KENDAL, CARNFORTH, CUMBRIA, LA6 1BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 11 April 2017 with updates; Appointment of Mr Stephen Richard Edge as a director on 1 July 2016. The most likely internet sites of SAVANT ENTERPRISES LIMITED are www.savantenterprises.co.uk, and www.savant-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Savant Enterprises Limited is a Private Limited Company. The company registration number is 02008592. Savant Enterprises Limited has been working since 10 April 1986. The present status of the company is Active. The registered address of Savant Enterprises Limited is Dalton Hall Business Centre Dalton Lane Burton in Kendal Carnforth Cumbria La6 1bl. . BAMBURY, Lewis Philip is a Secretary of the company. DAVIES, John Michael is a Director of the company. EDGE, Stephen Richard is a Director of the company. GREGG, Peter Bruce is a Director of the company. O'SHEA, Stephen David is a Director of the company. Secretary COLLINS, Helen Margaret has been resigned. Secretary COLLINS, John Howard has been resigned. Director ASHTON, Heather has been resigned. Director COLLINS, Helen Margaret has been resigned. Director COLLINS, John Howard has been resigned. Director DAVIES, John Michael has been resigned. Director GRAY, Ian has been resigned. Director GREGG, Peter Bruce has been resigned. Director GUEST, Clare Dianne has been resigned. Director GUEST, Clare Dianne has been resigned. Director HAINE, Peter Michael has been resigned. Director HEALEY, Alan Robert has been resigned. Director HENDERSON, Ian Keith has been resigned. Director RAY, Brian, Professor has been resigned. Director WILLINGHAM, Peter Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAMBURY, Lewis Philip
Appointed Date: 04 July 2001

Director
DAVIES, John Michael
Appointed Date: 08 April 2013
64 years old

Director
EDGE, Stephen Richard
Appointed Date: 01 July 2016
62 years old

Director
GREGG, Peter Bruce
Appointed Date: 01 July 2016
64 years old

Director
O'SHEA, Stephen David
Appointed Date: 04 July 2013
51 years old

Resigned Directors

Secretary
COLLINS, Helen Margaret
Resigned: 10 June 1999

Secretary
COLLINS, John Howard
Resigned: 04 July 2001
Appointed Date: 10 June 1999

Director
ASHTON, Heather
Resigned: 01 July 2016
Appointed Date: 04 July 2013
66 years old

Director
COLLINS, Helen Margaret
Resigned: 04 July 2001
90 years old

Director
COLLINS, John Howard
Resigned: 04 July 2001
87 years old

Director
DAVIES, John Michael
Resigned: 27 July 2011
Appointed Date: 04 July 2001
64 years old

Director
GRAY, Ian
Resigned: 04 July 2013
Appointed Date: 04 July 2001
74 years old

Director
GREGG, Peter Bruce
Resigned: 06 July 2004
Appointed Date: 04 July 2001
64 years old

Director
GUEST, Clare Dianne
Resigned: 08 March 2013
Appointed Date: 27 July 2011
59 years old

Director
GUEST, Clare Dianne
Resigned: 16 July 2010
Appointed Date: 06 July 2004
59 years old

Director
HAINE, Peter Michael
Resigned: 30 June 1994
80 years old

Director
HEALEY, Alan Robert
Resigned: 13 November 2000
Appointed Date: 24 September 1999
71 years old

Director
HENDERSON, Ian Keith
Resigned: 01 July 2016
Appointed Date: 19 December 2000
71 years old

Director
RAY, Brian, Professor
Resigned: 31 March 1992
90 years old

Director
WILLINGHAM, Peter Richard
Resigned: 04 July 2013
Appointed Date: 16 July 2010
45 years old

Persons With Significant Control

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

SAVANT ENTERPRISES LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 30 September 2016
12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
04 Jul 2016
Appointment of Mr Stephen Richard Edge as a director on 1 July 2016
04 Jul 2016
Appointment of Mr Peter Bruce Gregg as a director on 1 July 2016
04 Jul 2016
Termination of appointment of Heather Ashton as a director on 1 July 2016
...
... and 114 more events
15 Sep 1986
Accounting reference date notified as 30/09

06 Aug 1986
Gazettable document

24 Jul 1986
Company name changed rapidbid LIMITED\certificate issued on 24/07/86

17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1986
Registered office changed on 17/07/86 from: 47 brunswick place london N1 6EE

SAVANT ENTERPRISES LIMITED Charges

12 November 1999
Debenture
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…