SAVANT GROUP LIMITED
BURTON IN KENDAL, CARNFORTH SAVANT ENTERPRISES LIMITED

Hellopages » Cumbria » South Lakeland » LA6 1BL

Company number 01495558
Status Active
Incorporation Date 7 May 1980
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 14 February 2017 with updates; Appointment of Mr Peter Bruce Gregg as a director on 1 July 2016. The most likely internet sites of SAVANT GROUP LIMITED are www.savantgroup.co.uk, and www.savant-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Savant Group Limited is a Private Limited Company. The company registration number is 01495558. Savant Group Limited has been working since 07 May 1980. The present status of the company is Active. The registered address of Savant Group 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, 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 GRANT, Simon James Cameron 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 WILLIAMS, Anthony Robert Paget has been resigned. Director WILLNGHAM, 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
63 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, John Howard
Resigned: 04 July 2001

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

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

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

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

Director
GRANT, Simon James Cameron
Resigned: 04 July 2001
67 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
58 years old

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

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

Director
HEALEY, Alan Robert
Resigned: 10 November 2000
70 years old

Director
HENDERSON, Ian Keith
Resigned: 01 July 2016
Appointed Date: 01 January 1996
70 years old

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

Director
WILLIAMS, Anthony Robert Paget
Resigned: 05 May 1994
Appointed Date: 11 June 1992
84 years old

Director
WILLNGHAM, Peter Richard
Resigned: 04 July 2013
Appointed Date: 16 July 2010
44 years old

Persons With Significant Control

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

SAVANT GROUP LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 30 September 2016
14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
04 Jul 2016
Appointment of Mr Peter Bruce Gregg as a director on 1 July 2016
04 Jul 2016
Appointment of Mr Stephen Richard Edge as a director on 1 July 2016
04 Jul 2016
Termination of appointment of Ian Keith Henderson as a director on 1 July 2016
...
... and 135 more events
13 Apr 1987
Company name changed carnforth management services li mited\certificate issued on 13/04/87

14 Mar 1987
Full accounts made up to 4 October 1986

14 Mar 1987
Return made up to 16/02/87; full list of members

22 Jan 1987
Return made up to 07/03/86; full list of members

01 Mar 1986
Full accounts made up to 30 September 1985

SAVANT GROUP LIMITED Charges

8 January 1999
Guarantee & debenture
Delivered: 15 January 1999
Status: Satisfied on 8 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1998
Debenture
Delivered: 9 January 1998
Status: Satisfied on 24 December 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…