SAVERS HEALTH AND BEAUTY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4AN

Company number 02202838
Status Active
Incorporation Date 4 December 1987
Company Type Private Limited Company
Address HUTCHISON HOUSE 5 HESTER ROAD, BATTERSEA, LONDON, SW11 4AN
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Full accounts made up to 26 December 2015; Termination of appointment of Gillian Greig Smith as a director on 1 October 2015. The most likely internet sites of SAVERS HEALTH AND BEAUTY LIMITED are www.savershealthandbeauty.co.uk, and www.savers-health-and-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savers Health and Beauty Limited is a Private Limited Company. The company registration number is 02202838. Savers Health and Beauty Limited has been working since 04 December 1987. The present status of the company is Active. The registered address of Savers Health and Beauty Limited is Hutchison House 5 Hester Road Battersea London Sw11 4an. . SHIH, Edith is a Secretary of the company. FLEMING, Richard Alexander is a Director of the company. HEATON, Alan John, Dr is a Director of the company. LAI, Dominic Kai Ming is a Director of the company. MACNAB, Peter William is a Director of the company. Secretary STOKOE, David Edward has been resigned. Secretary TONKS, Suzanna Jane has been resigned. Director ATKINSON, Anthony has been resigned. Director CASEY, Dennis has been resigned. Director CAVEN, Kevin David has been resigned. Director INGHAM, Brian Philip has been resigned. Director KENDALL-SMITH, Michael Andrew has been resigned. Director KIRK, Richard Stanley has been resigned. Director MACNAB, Peter William has been resigned. Director PAGE, Neil Lloyd has been resigned. Director PARKER, Robert has been resigned. Director QUINN, Frank John has been resigned. Director RANKIN, Yvonne Rose has been resigned. Director SCHREIBER, Jurgen has been resigned. Director SEIGAL, Jeremy Paul has been resigned. Director SMITH, Gillian Greig has been resigned. Director SO, Aloysius Martin Yirk Yu has been resigned. Director SUTHERLAND, Euan Angus has been resigned. Director TONKS, Richard Geoffrey has been resigned. Director WADE, Ian Frances has been resigned. Director WAT, Joey Chui Yung has been resigned. Director WEBLEY, Ian Philip Carver has been resigned. Director YING, Kenneth Tze Man has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
SHIH, Edith
Appointed Date: 04 September 2000

Director
FLEMING, Richard Alexander
Appointed Date: 01 October 2015
53 years old

Director
HEATON, Alan John, Dr
Appointed Date: 01 February 2009
62 years old

Director
LAI, Dominic Kai Ming
Appointed Date: 20 November 2002
72 years old

Director
MACNAB, Peter William
Appointed Date: 20 May 2014
67 years old

Resigned Directors

Secretary
STOKOE, David Edward
Resigned: 04 September 2000
Appointed Date: 02 April 1998

Secretary
TONKS, Suzanna Jane
Resigned: 02 April 1998

Director
ATKINSON, Anthony
Resigned: 12 February 1998
Appointed Date: 01 August 1994
71 years old

Director
CASEY, Dennis
Resigned: 15 August 2005
Appointed Date: 04 September 2000
74 years old

Director
CAVEN, Kevin David
Resigned: 16 September 2005
Appointed Date: 01 February 1993
68 years old

Director
INGHAM, Brian Philip
Resigned: 03 January 2006
Appointed Date: 04 September 2000
75 years old

Director
KENDALL-SMITH, Michael Andrew
Resigned: 24 December 2004
Appointed Date: 02 April 1999
66 years old

Director
KIRK, Richard Stanley
Resigned: 24 September 2000
Appointed Date: 09 April 1999
79 years old

Director
MACNAB, Peter William
Resigned: 24 December 2004
Appointed Date: 01 July 1998
67 years old

Director
PAGE, Neil Lloyd
Resigned: 20 June 2008
Appointed Date: 03 January 2006
62 years old

Director
PARKER, Robert
Resigned: 30 March 2007
Appointed Date: 15 August 2005
53 years old

Director
QUINN, Frank John
Resigned: 01 November 1992
66 years old

Director
RANKIN, Yvonne Rose
Resigned: 31 August 2006
Appointed Date: 15 August 2005
63 years old

Director
SCHREIBER, Jurgen
Resigned: 31 August 2006
Appointed Date: 03 January 2006
63 years old

Director
SEIGAL, Jeremy Paul
Resigned: 31 January 2012
Appointed Date: 18 April 2008
65 years old

Director
SMITH, Gillian Greig
Resigned: 01 October 2015
Appointed Date: 20 June 2008
59 years old

Director
SO, Aloysius Martin Yirk Yu
Resigned: 01 May 2008
Appointed Date: 15 August 2005
74 years old

Director
SUTHERLAND, Euan Angus
Resigned: 18 April 2008
Appointed Date: 31 August 2006
56 years old

Director
TONKS, Richard Geoffrey
Resigned: 31 October 2002
70 years old

Director
WADE, Ian Frances
Resigned: 11 December 2006
Appointed Date: 04 September 2000
85 years old

Director
WAT, Joey Chui Yung
Resigned: 20 May 2014
Appointed Date: 31 January 2012
54 years old

Director
WEBLEY, Ian Philip Carver
Resigned: 20 May 2005
Appointed Date: 04 September 2000
77 years old

Director
YING, Kenneth Tze Man
Resigned: 01 February 2009
Appointed Date: 01 May 2008
70 years old

Persons With Significant Control

A S Watson (Health & Beauty Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SAVERS HEALTH AND BEAUTY LIMITED Events

15 Sep 2016
Confirmation statement made on 28 August 2016 with updates
18 Jul 2016
Full accounts made up to 26 December 2015
18 Nov 2015
Termination of appointment of Gillian Greig Smith as a director on 1 October 2015
09 Oct 2015
Appointment of Richard Alexander Fleming as a director on 1 October 2015
24 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,400,000

...
... and 192 more events
09 Mar 1988
Registered office changed on 09/03/88 from: 2 baches street london N1 6UB

09 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1988
Company name changed sourcepole LIMITED\certificate issued on 09/03/88
22 Feb 1988
New secretary appointed
04 Dec 1987
Incorporation

SAVERS HEALTH AND BEAUTY LIMITED Charges

24 May 2002
Charge
Delivered: 6 June 2002
Status: Satisfied on 17 June 2010
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The debt or debts represented by any money from time to…
28 January 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied on 22 August 2000
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a or being 41 coniscliffe road…
20 April 1988
Single debenture
Delivered: 26 April 1988
Status: Satisfied on 1 October 2004
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland.. Fixed…