SAVILLS LENDING SOLUTIONS LIMITED
LONDON SECURED SOLUTIONS LIMITED

Hellopages » Greater London » Westminster » W1G 0JD

Company number 06371896
Status Active
Incorporation Date 14 September 2007
Company Type Private Limited Company
Address 33 MARGARET STREET, LONDON, W1G 0JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 81 . The most likely internet sites of SAVILLS LENDING SOLUTIONS LIMITED are www.savillslendingsolutions.co.uk, and www.savills-lending-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Savills Lending Solutions Limited is a Private Limited Company. The company registration number is 06371896. Savills Lending Solutions Limited has been working since 14 September 2007. The present status of the company is Active. The registered address of Savills Lending Solutions Limited is 33 Margaret Street London W1g 0jd. . LEE, Christopher Michael is a Secretary of the company. O'DONNELL, Danny is a Director of the company. Secretary SEWELL, Andrew James has been resigned. Director ADCOCK, Jason has been resigned. Director DICE, Simon Roger has been resigned. Director JONES, Simon Timothy has been resigned. Director JUPP, Robert Paul has been resigned. Director MOORE, Nigel John has been resigned. Director SEWELL, Andrew James has been resigned. Director TAVERNER, Neil has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEE, Christopher Michael
Appointed Date: 03 September 2008

Director
O'DONNELL, Danny
Appointed Date: 03 May 2011
61 years old

Resigned Directors

Secretary
SEWELL, Andrew James
Resigned: 03 September 2008
Appointed Date: 14 September 2007

Director
ADCOCK, Jason
Resigned: 03 September 2008
Appointed Date: 14 September 2007
53 years old

Director
DICE, Simon Roger
Resigned: 03 May 2011
Appointed Date: 03 September 2008
67 years old

Director
JONES, Simon Timothy
Resigned: 09 September 2010
Appointed Date: 03 September 2008
67 years old

Director
JUPP, Robert Paul
Resigned: 09 September 2010
Appointed Date: 14 September 2007
54 years old

Director
MOORE, Nigel John
Resigned: 03 May 2011
Appointed Date: 09 September 2010
57 years old

Director
SEWELL, Andrew James
Resigned: 03 September 2008
Appointed Date: 14 September 2007
52 years old

Director
TAVERNER, Neil
Resigned: 03 September 2008
Appointed Date: 14 September 2007
51 years old

Persons With Significant Control

Savills Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SAVILLS LENDING SOLUTIONS LIMITED Events

19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 81

18 Jun 2015
Accounts for a dormant company made up to 31 December 2014
18 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 81

...
... and 32 more events
09 Sep 2008
Appointment terminated director jason adcock
09 Sep 2008
Registered office changed on 09/09/2008 from 129 new london road chelmsford essex CM2 0QT
05 Sep 2008
Company name changed secured solutions LIMITED\certificate issued on 09/09/08
04 Oct 2007
Registered office changed on 04/10/07 from: 3RD floor, suffolk house 104 baxter avenue southend on sea essex SS2 6JP
14 Sep 2007
Incorporation