SAF LEASING LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 4BF

Company number 06554465
Status Active
Incorporation Date 3 April 2008
Company Type Private Limited Company
Address 1 CALICO BUSINESS PARK, AMINGTON, TAMWORTH, STAFFORDSHIRE, B77 4BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 75 . The most likely internet sites of SAF LEASING LIMITED are www.safleasing.co.uk, and www.saf-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Saf Leasing Limited is a Private Limited Company. The company registration number is 06554465. Saf Leasing Limited has been working since 03 April 2008. The present status of the company is Active. The registered address of Saf Leasing Limited is 1 Calico Business Park Amington Tamworth Staffordshire B77 4bf. . AMOS, Debra is a Secretary of the company. RUTHERFORD, Alan Hugh is a Director of the company. SMITH, Martin Edward is a Director of the company. WORTON, John is a Director of the company. Secretary O'SHEA, Jonathan Mark James has been resigned. Director ANDERSON, Martin John has been resigned. Director BURN, Mark has been resigned. Director FLOUNDERS, John James has been resigned. Director HOOPER, David Richard has been resigned. Director LUMB, Helen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AMOS, Debra
Appointed Date: 13 May 2008

Director
RUTHERFORD, Alan Hugh
Appointed Date: 05 September 2014
64 years old

Director
SMITH, Martin Edward
Appointed Date: 28 October 2014
67 years old

Director
WORTON, John
Appointed Date: 28 October 2014
69 years old

Resigned Directors

Secretary
O'SHEA, Jonathan Mark James
Resigned: 13 May 2008
Appointed Date: 03 April 2008

Director
ANDERSON, Martin John
Resigned: 13 May 2008
Appointed Date: 03 April 2008
70 years old

Director
BURN, Mark
Resigned: 05 September 2014
Appointed Date: 04 June 2010
51 years old

Director
FLOUNDERS, John James
Resigned: 09 November 2015
Appointed Date: 28 October 2014
59 years old

Director
HOOPER, David Richard
Resigned: 04 June 2010
Appointed Date: 05 December 2008
65 years old

Director
LUMB, Helen
Resigned: 05 December 2008
Appointed Date: 13 May 2008
58 years old

Persons With Significant Control

Mr Martin Edward Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Worton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Hugh Rutherford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAF LEASING LIMITED Events

04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 75

08 Dec 2015
Cancellation of shares. Statement of capital on 9 November 2015
  • GBP 75

08 Dec 2015
Purchase of own shares.
...
... and 29 more events
17 Jun 2008
Appointment terminated director martin anderson
17 Jun 2008
Appointment terminated secretary jonathan o'shea
12 Jun 2008
Director appointed helen lumb
12 Jun 2008
Secretary appointed debra amos
03 Apr 2008
Incorporation

SAF LEASING LIMITED Charges

1 October 2015
Charge code 0655 4465 0001
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…