SAVILE LLOYD LIMITED
TAUNTON ST JAMES PARADE (86) LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2LR

Company number 06237077
Status Active
Incorporation Date 3 May 2007
Company Type Private Limited Company
Address MIDAS HOUSE, HANKRIDGE WAY, TAUNTON, SOMERSET, TA1 2LR
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 100 . The most likely internet sites of SAVILE LLOYD LIMITED are www.savilelloyd.co.uk, and www.savile-lloyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Savile Lloyd Limited is a Private Limited Company. The company registration number is 06237077. Savile Lloyd Limited has been working since 03 May 2007. The present status of the company is Active. The registered address of Savile Lloyd Limited is Midas House Hankridge Way Taunton Somerset Ta1 2lr. . MILEHAM, Carlton Anthony is a Director of the company. Secretary WATSON, Murray Michael Thomas Lloyd has been resigned. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director TETLEY, Alexander has been resigned. Director WATSON, Murray Michael Thomas Lloyd has been resigned. Director WATSON, Roderick Brian has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
MILEHAM, Carlton Anthony
Appointed Date: 26 September 2007
62 years old

Resigned Directors

Secretary
WATSON, Murray Michael Thomas Lloyd
Resigned: 27 March 2014
Appointed Date: 22 June 2007

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 22 June 2007
Appointed Date: 03 May 2007

Director
TETLEY, Alexander
Resigned: 03 May 2016
Appointed Date: 31 March 2014
60 years old

Director
WATSON, Murray Michael Thomas Lloyd
Resigned: 27 March 2014
Appointed Date: 22 June 2007
73 years old

Director
WATSON, Roderick Brian
Resigned: 27 March 2014
Appointed Date: 22 June 2007
71 years old

Director
ST JAMES DIRECTORS LIMITED
Resigned: 22 June 2007
Appointed Date: 03 May 2007

Persons With Significant Control

Mr Carlton Anthony Mileham
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAVILE LLOYD LIMITED Events

08 May 2017
Confirmation statement made on 3 May 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 30 September 2016
14 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100

14 May 2016
Termination of appointment of Alexander Tetley as a director on 3 May 2016
03 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 33 more events
04 Jul 2007
Secretary resigned
04 Jul 2007
New director appointed
04 Jul 2007
New secretary appointed;new director appointed
26 Jun 2007
Company name changed st james parade (86) LIMITED\certificate issued on 26/06/07
03 May 2007
Incorporation

SAVILE LLOYD LIMITED Charges

17 September 2007
Debenture
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…