SAITHANE LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 1JR

Company number 01366074
Status Active
Incorporation Date 3 May 1978
Company Type Private Limited Company
Address 2 THE COURTYARD, ST JAMES STREET, TAUNTON, SOMERSET, TA1 1JR
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 ninety-three events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 28,395 . The most likely internet sites of SAITHANE LIMITED are www.saithane.co.uk, and www.saithane.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Saithane Limited is a Private Limited Company. The company registration number is 01366074. Saithane Limited has been working since 03 May 1978. The present status of the company is Active. The registered address of Saithane Limited is 2 The Courtyard St James Street Taunton Somerset Ta1 1jr. . BRUMMITT, Anne Elizabeth is a Secretary of the company. CHAPMAN, Michael James Whitfield is a Director of the company. Secretary CHAPMAN, Evelyn Maria has been resigned. Director CHAPMAN, Evelyn Maria has been resigned. Director FOX, Peter Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRUMMITT, Anne Elizabeth
Appointed Date: 01 April 2004

Director

Resigned Directors

Secretary
CHAPMAN, Evelyn Maria
Resigned: 30 March 2004

Director
CHAPMAN, Evelyn Maria
Resigned: 30 March 2004
91 years old

Director
FOX, Peter Richard
Resigned: 16 October 1996
Appointed Date: 15 October 1996
69 years old

Persons With Significant Control

Mr Michael James Whitfield Chapman
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

SAITHANE LIMITED Events

09 May 2017
Confirmation statement made on 9 May 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 28,395

22 Jun 2015
Total exemption small company accounts made up to 31 January 2015
09 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 28,395

...
... and 83 more events
03 Jun 1987
Accounts for a small company made up to 31 January 1987

28 Apr 1987
Particulars of mortgage/charge

17 Jul 1986
Accounts for a small company made up to 31 January 1986

17 Jul 1986
Return made up to 13/06/86; full list of members

24 Jun 1986
Director resigned

SAITHANE LIMITED Charges

19 September 1997
Legal mortgage
Delivered: 9 October 1997
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 1 coopers mill norton…
7 August 1996
Mortgage debenture
Delivered: 14 August 1996
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
12 February 1990
Legal mortgage
Delivered: 26 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 the courtyard st james street, taunton, somerset and/or…
22 December 1989
Legal mortgage
Delivered: 8 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor maisonette, 8 east reach, taunton, somerset…
4 December 1989
Legal mortgage
Delivered: 18 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop 8 east reach taunton somerset title no st…
23 April 1987
Mortgage debenture
Delivered: 28 April 1987
Status: Satisfied on 17 August 1992
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over unit 2 galmington local centre, pitts…
17 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Unit 2, galmington local centre taunton somerset title no…
12 January 1982
Debenture
Delivered: 13 January 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges undertaking and all property and…
15 October 1980
Legal charge
Delivered: 21 October 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold, 8 east reach taunton, somerset.
6 October 1980
Mortgage
Delivered: 17 October 1980
Status: Satisfied on 30 April 1997
Persons entitled: Lloyds Bank PLC
Description: F/Hold 110 high street, ilfracombe, devon.
29 July 1980
Debenture
Delivered: 30 July 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…