SAFESAND LIMITED
ST. HELENS

Hellopages » Merseyside » St. Helens » WA9 4TU

Company number 05467970
Status Active
Incorporation Date 1 June 2005
Company Type Private Limited Company
Address UNIT 18 NEILLS ROAD, BOLD INDUSTRIAL PARK, BOLD, ST. HELENS, MERSEYSIDE, WA9 4TU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Director's details changed for Mr Mark Andrew Bartley on 1 July 2015. The most likely internet sites of SAFESAND LIMITED are www.safesand.co.uk, and www.safesand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Safesand Limited is a Private Limited Company. The company registration number is 05467970. Safesand Limited has been working since 01 June 2005. The present status of the company is Active. The registered address of Safesand Limited is Unit 18 Neills Road Bold Industrial Park Bold St Helens Merseyside Wa9 4tu. . BARTLEY, Mark Andrew is a Secretary of the company. BARTLEY, Mark Andrew is a Director of the company. MALIK, Zubair Ashraf is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director HOWARD, Jane, Doctor has been resigned. Director LEE, Yven Wen Andrew, Dr has been resigned. Director SLOAN, Myra Caroline has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTLEY, Mark Andrew
Appointed Date: 27 June 2005

Director
BARTLEY, Mark Andrew
Appointed Date: 20 July 2006
49 years old

Director
MALIK, Zubair Ashraf
Appointed Date: 27 June 2005
51 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 27 June 2005
Appointed Date: 01 June 2005

Director
HOWARD, Jane, Doctor
Resigned: 05 April 2011
Appointed Date: 20 July 2006
72 years old

Director
LEE, Yven Wen Andrew, Dr
Resigned: 01 July 2011
Appointed Date: 27 June 2005
56 years old

Director
SLOAN, Myra Caroline
Resigned: 14 June 2011
Appointed Date: 20 July 2006
70 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 27 June 2005
Appointed Date: 01 June 2005
63 years old

SAFESAND LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

13 Jul 2016
Director's details changed for Mr Mark Andrew Bartley on 1 July 2015
13 Jul 2016
Secretary's details changed for Mr Mark Andrew Bartley on 1 July 2015
04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 50 more events
11 Jul 2005
Director resigned
11 Jul 2005
Secretary resigned
11 Jul 2005
New secretary appointed
11 Jul 2005
New director appointed
01 Jun 2005
Incorporation

SAFESAND LIMITED Charges

1 April 2010
Security assignment relating to a bond guarantee
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All of its rights title and interest present and future in…
10 November 2009
Charge of agreement
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 10 november 2009 for the grant of lease…
10 November 2009
Charge of agreement
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 10 november 2009 for the grant of lease…
10 November 2009
Security assignment
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: With full ttile guarantee all of its rights, title and…
26 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of townfield close prenton. By way…
16 May 2006
Debenture
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…