S.A. TRUCKS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 8YU

Company number 03213950
Status Active
Incorporation Date 19 June 1996
Company Type Private Limited Company
Address MAN TRUCK & BUS UK LTD, FRANKLAND ROAD, BLAGROVE, SWINDON, WILTSHIRE, SN5 8YU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mr Stefan Thyssen as a secretary on 21 March 2017; Appointment of Mr Stefan Thyssen as a director on 21 March 2017; Termination of appointment of Jamie Paul Skiggs as a director on 28 February 2017. The most likely internet sites of S.A. TRUCKS LIMITED are www.satrucks.co.uk, and www.s-a-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. S A Trucks Limited is a Private Limited Company. The company registration number is 03213950. S A Trucks Limited has been working since 19 June 1996. The present status of the company is Active. The registered address of S A Trucks Limited is Man Truck Bus Uk Ltd Frankland Road Blagrove Swindon Wiltshire Sn5 8yu. . THYSSEN, Stefan is a Secretary of the company. HEMMERICH, Thomas is a Director of the company. THYSSEN, Stefan is a Director of the company. Secretary DILLOWAY, Lynne has been resigned. Secretary ROSSWAG, Christian, Doctor has been resigned. Secretary SARGENT, Adrian has been resigned. Secretary SKIGGS, Jamie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DILLOWAY, Henry George has been resigned. Director DILLOWAY, Lynne has been resigned. Director ELLIOTT, Simon Barrie has been resigned. Director HERRMANN, Axel Herbert has been resigned. Director LATHAM, Michael John has been resigned. Director ROSSWAG, Christian, Doctor has been resigned. Director SARGENT, Adrian has been resigned. Director SKIGGS, Jamie Paul has been resigned. Director WELSH, Vince has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THYSSEN, Stefan
Appointed Date: 21 March 2017

Director
HEMMERICH, Thomas
Appointed Date: 01 February 2017
58 years old

Director
THYSSEN, Stefan
Appointed Date: 21 March 2017
42 years old

Resigned Directors

Secretary
DILLOWAY, Lynne
Resigned: 18 March 2008
Appointed Date: 19 June 1996

Secretary
ROSSWAG, Christian, Doctor
Resigned: 13 April 2010
Appointed Date: 18 March 2008

Secretary
SARGENT, Adrian
Resigned: 30 June 2015
Appointed Date: 13 April 2010

Secretary
SKIGGS, Jamie
Resigned: 28 February 2017
Appointed Date: 30 June 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 1996
Appointed Date: 19 June 1996

Director
DILLOWAY, Henry George
Resigned: 18 March 2008
Appointed Date: 19 June 1996
75 years old

Director
DILLOWAY, Lynne
Resigned: 18 March 2008
Appointed Date: 19 June 1996
74 years old

Director
ELLIOTT, Simon Barrie
Resigned: 31 January 2017
Appointed Date: 08 September 2014
64 years old

Director
HERRMANN, Axel Herbert
Resigned: 01 December 2013
Appointed Date: 13 April 2010
63 years old

Director
LATHAM, Michael John
Resigned: 01 January 2011
Appointed Date: 18 March 2008
77 years old

Director
ROSSWAG, Christian, Doctor
Resigned: 13 April 2010
Appointed Date: 18 March 2008
60 years old

Director
SARGENT, Adrian
Resigned: 30 June 2015
Appointed Date: 01 December 2013
55 years old

Director
SKIGGS, Jamie Paul
Resigned: 28 February 2017
Appointed Date: 01 July 2015
51 years old

Director
WELSH, Vince
Resigned: 30 September 2015
Appointed Date: 01 January 2011
68 years old

S.A. TRUCKS LIMITED Events

21 Mar 2017
Appointment of Mr Stefan Thyssen as a secretary on 21 March 2017
21 Mar 2017
Appointment of Mr Stefan Thyssen as a director on 21 March 2017
01 Mar 2017
Termination of appointment of Jamie Paul Skiggs as a director on 28 February 2017
01 Mar 2017
Termination of appointment of Jamie Skiggs as a secretary on 28 February 2017
09 Feb 2017
Appointment of Mr Thomas Hemmerich as a director on 1 February 2017
...
... and 83 more events
19 Aug 1996
Particulars of mortgage/charge
08 Jul 1996
Ad 28/06/96--------- £ si 998@1=998 £ ic 2/1000
05 Jul 1996
Accounting reference date shortened from 30/06/97 to 31/12/96
25 Jun 1996
Secretary resigned
19 Jun 1996
Incorporation

S.A. TRUCKS LIMITED Charges

3 November 2004
Legal mortgage
Delivered: 18 November 2004
Status: Satisfied on 22 March 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property 28 third way avonmouth bristol. With the…
3 November 2004
Debenture
Delivered: 18 November 2004
Status: Satisfied on 22 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Legal mortgage
Delivered: 15 September 2001
Status: Satisfied on 1 February 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises at third way avonmouth bristol…
5 August 1996
Mortgage debenture
Delivered: 19 August 1996
Status: Satisfied on 1 February 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…