Company number 02520042
Status Liquidation
Incorporation Date 9 July 1990
Company Type Private Limited Company
Address BLENHEIM HOUSE, FITZALAN COURT, NEWPORT ROAD, CARDIFF
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Administrator's abstract of receipts and payments; Administrator's abstract of receipts and payments; Administrator's abstract of receipts and payments. The most likely internet sites of SAITH HOLDINGS LIMITED are www.saithholdings.co.uk, and www.saith-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Saith Holdings Limited is a Private Limited Company.
The company registration number is 02520042. Saith Holdings Limited has been working since 09 July 1990.
The present status of the company is Liquidation. The registered address of Saith Holdings Limited is Blenheim House Fitzalan Court Newport Road Cardiff. . THOMAS, Helen is a Secretary of the company. EMMENT, Hugh Alfred is a Director of the company. HIER, Thomas Shankland is a Director of the company. HOOPER, Alan Charles Edward is a Director of the company. JARRET, William Webster is a Director of the company. METCALF, Geoffrey Vaughn is a Director of the company. THOMAS, Helen is a Director of the company. Director KERR, John Michael Bryan Leslie has been resigned. Director MACK, Kenneth Alexander has been resigned. Director MACNAIR, John Miles has been resigned. The company operates in "Holding Companies including Head Offices".
Current Directors
Resigned Directors
SAITH HOLDINGS LIMITED Events
22 Aug 1996
Administrator's abstract of receipts and payments
04 Jun 1996
Administrator's abstract of receipts and payments
04 Jun 1996
Administrator's abstract of receipts and payments
08 Mar 1996
Order of court to wind up
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
28 Feb 1996
Registered office changed on 28/02/96 from: po box 27 curran embankment cardiff CF1 1UH
...
... and 34 more events
11 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Sep 1990
Memorandum and Articles of Association
11 Sep 1990
Memorandum and Articles of Association
10 Sep 1990
Particulars of mortgage/charge
27 June 1991
Debenture
Delivered: 10 July 1991
Status: Satisfied
on 20 August 1992
Persons entitled: Sumit PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1991
Debenture
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1991
Mortgage of life policy
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: A life policy number A11308702R dated 06/09/90 on the life…
3 June 1991
Debenture
Delivered: 5 June 1991
Status: Satisfied
on 20 August 1992
Persons entitled: Sumit PLC (No. 1462512)
Description: Fixed and floating charges over the undertaking and all…
6 September 1990
Guarantee & debenture
Delivered: 14 September 1990
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1990
Debenture
Delivered: 10 September 1990
Status: Satisfied
on 20 August 1992
Persons entitled: Sumit PLC
Description: (See 395 ref M43 and cont'd sheets for full details). Fixed…