SAXLUND INTERNATIONAL LIMITED
SOUTHAMPTON SHS (UK) LIMITED SAXLUND INTERNATIONAL LIMITED

Hellopages » Hampshire » Southampton » SO15 1JR

Company number 03538743
Status Active
Incorporation Date 26 March 1998
Company Type Private Limited Company
Address 11 FREEMANTLE BUSINESS CENTRE, MILLBROOK ROAD EAST, SOUTHAMPTON, SO15 1JR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Termination of appointment of Anita Brenda Smith as a secretary on 31 October 2016; Amended full accounts made up to 31 December 2014. The most likely internet sites of SAXLUND INTERNATIONAL LIMITED are www.saxlundinternational.co.uk, and www.saxlund-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Redbridge Rail Station is 2 miles; to Romsey Rail Station is 6.4 miles; to Shawford Rail Station is 8.9 miles; to Brockenhurst Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saxlund International Limited is a Private Limited Company. The company registration number is 03538743. Saxlund International Limited has been working since 26 March 1998. The present status of the company is Active. The registered address of Saxlund International Limited is 11 Freemantle Business Centre Millbrook Road East Southampton So15 1jr. . DREW, Matthew John is a Director of the company. HESLAM, John Charles is a Director of the company. Secretary BOYLES, Margaret Catherine has been resigned. Secretary SMITH, Anita Brenda has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOYLES, Frank John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DREW, Matthew John
Appointed Date: 07 November 2011
53 years old

Director
HESLAM, John Charles
Appointed Date: 01 November 2010
73 years old

Resigned Directors

Secretary
BOYLES, Margaret Catherine
Resigned: 07 December 2012
Appointed Date: 26 March 1998

Secretary
SMITH, Anita Brenda
Resigned: 31 October 2016
Appointed Date: 08 January 2013

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1998
Appointed Date: 26 March 1998

Director
BOYLES, Frank John
Resigned: 31 December 2011
Appointed Date: 26 March 1998
82 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 March 1998
Appointed Date: 26 March 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1998
Appointed Date: 26 March 1998

SAXLUND INTERNATIONAL LIMITED Events

03 Mar 2017
Confirmation statement made on 12 February 2017 with updates
02 Nov 2016
Termination of appointment of Anita Brenda Smith as a secretary on 31 October 2016
20 Sep 2016
Amended full accounts made up to 31 December 2014
12 Aug 2016
Full accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 61,000

...
... and 78 more events
01 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Ad 26/03/98--------- £ si 998@1=998 £ ic 2/1000
31 Mar 1998
Registered office changed on 31/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
26 Mar 1998
Incorporation

SAXLUND INTERNATIONAL LIMITED Charges

7 May 2014
Charge code 0353 8743 0008
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 February 2012
Debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2010
Charge of deposit
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
3 November 2006
Charge of deposit
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
13 June 2001
Mortgage debenture
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 February 2001
Charge over credit balances
Delivered: 10 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £105,000 together with interest accrued held by…
22 December 2000
Charge over credit balances
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £38,250 together with interest accrued now or to…
12 April 1999
Charge over credit balance
Delivered: 23 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £210,000 with interest to be held by the bank on account…