NO.14 SAVILE ROW MANAGEMENT LIMITED
LONDON SAVILE ROW BRANDS MANAGEMENT LIMITED THE GLINT PROJECT LIMITED MANDACO 718 LIMITED

Hellopages » Greater London » Westminster » W1S 3JN

Company number 07941573
Status Active
Incorporation Date 8 February 2012
Company Type Private Limited Company
Address 14 SAVILE ROW, LONDON, W1S 3JN
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of Anthony Paul Yusuf as a director on 31 December 2016; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of NO.14 SAVILE ROW MANAGEMENT LIMITED are www.no14savilerowmanagement.co.uk, and www.no-14-savile-row-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. No 14 Savile Row Management Limited is a Private Limited Company. The company registration number is 07941573. No 14 Savile Row Management Limited has been working since 08 February 2012. The present status of the company is Active. The registered address of No 14 Savile Row Management Limited is 14 Savile Row London W1s 3jn. . ANGUS, Martin Graeme is a Director of the company. Secretary LEWIS, Ian has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director HEFER, Giles William Andrew has been resigned. Director YUSUF, Anthony Paul has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
ANGUS, Martin Graeme
Appointed Date: 09 December 2013
58 years old

Resigned Directors

Secretary
LEWIS, Ian
Resigned: 31 July 2015
Appointed Date: 13 December 2013

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 29 March 2012
Appointed Date: 08 February 2012

Director
BERRY, Stephen Richard
Resigned: 29 March 2012
Appointed Date: 08 February 2012
57 years old

Director
HEFER, Giles William Andrew
Resigned: 28 February 2014
Appointed Date: 29 March 2012
69 years old

Director
YUSUF, Anthony Paul
Resigned: 31 December 2016
Appointed Date: 29 March 2012
63 years old

Director
M AND A NOMINEES LIMITED
Resigned: 29 March 2012
Appointed Date: 08 February 2012

NO.14 SAVILE ROW MANAGEMENT LIMITED Events

06 Feb 2017
Termination of appointment of Anthony Paul Yusuf as a director on 31 December 2016
12 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Compulsory strike-off action has been discontinued
30 Jun 2016
Termination of appointment of Ian Lewis as a secretary on 31 July 2015
30 Jun 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1

...
... and 18 more events
29 Mar 2012
Appointment of Mr Giles William Andrew Hefer as a director
29 Mar 2012
Registered office address changed from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 29 March 2012
29 Mar 2012
Appointment of Mr Anthony Paul Yusuf as a director
29 Mar 2012
Company name changed mandaco 718 LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution

08 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted