SAS INTERNATIONAL LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 1AZ

Company number 02949913
Status Active
Incorporation Date 18 July 1994
Company Type Private Limited Company
Address 31 SUTTONS BUSINESS PARK, READING, BERKSHIRE, RG6 1AZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Part of the property or undertaking has been released and no longer forms part of charge 2; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of SAS INTERNATIONAL LIMITED are www.sasinternational.co.uk, and www.sas-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Sas International Limited is a Private Limited Company. The company registration number is 02949913. Sas International Limited has been working since 18 July 1994. The present status of the company is Active. The registered address of Sas International Limited is 31 Suttons Business Park Reading Berkshire Rg6 1az. . MATTHEWS, Brigid Sarah is a Secretary of the company. ALTMAN, Roderick Craig is a Director of the company. GAMMON, Alyn Huw is a Director of the company. LENNEY, Rikky Charles is a Director of the company. POWELL, Christopher is a Director of the company. SMITH, Phillip John is a Director of the company. VALLANCE, Bruce Allan is a Director of the company. WHITE, Richard Lyndon is a Director of the company. Secretary BICHAN, David James has been resigned. Secretary MATTHEWS, Brigid has been resigned. Secretary ROBERTS, Kimberley Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAND, David Frank has been resigned. Director BURLTON, Stephen Anthony has been resigned. Director DAVEY, Andrew has been resigned. Director GEMMELL, John has been resigned. Director GOODALL, Mark has been resigned. Director HAMILL, Ronald Gordon has been resigned. Director HEALY, Michael has been resigned. Director HORNER, Steven Victor has been resigned. Director JACKSON, Andrew James has been resigned. Director JAMES, John has been resigned. Director JAMES, Robert has been resigned. Director JONES, Mark Andrew has been resigned. Director LEATHERBARROW, David has been resigned. Director LEWIS, Martyn Robert has been resigned. Director MATTHEWS, Brigid has been resigned. Director MCELHINNEY, Edward Anthony has been resigned. Director MCELHINNEY, Mark Edward has been resigned. Director MCELHINNEY, William has been resigned. Director MORTON, Simon Stuart has been resigned. Director ROBINS, Martine Antoinette has been resigned. Director WILLIAMS, Kevin Leslie has been resigned. Director WOOD, Jonathan Richard Grant has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MATTHEWS, Brigid Sarah
Appointed Date: 23 May 2011

Director
ALTMAN, Roderick Craig
Appointed Date: 18 August 2014
62 years old

Director
GAMMON, Alyn Huw
Appointed Date: 17 December 2010
55 years old

Director
LENNEY, Rikky Charles
Appointed Date: 01 September 2014
68 years old

Director
POWELL, Christopher
Appointed Date: 06 April 2016
62 years old

Director
SMITH, Phillip John
Appointed Date: 01 January 2006
48 years old

Director
VALLANCE, Bruce Allan
Appointed Date: 07 April 2014
61 years old

Director
WHITE, Richard Lyndon
Appointed Date: 01 February 2011
63 years old

Resigned Directors

Secretary
BICHAN, David James
Resigned: 23 May 2011
Appointed Date: 15 August 2006

Secretary
MATTHEWS, Brigid
Resigned: 18 July 2003
Appointed Date: 29 July 1994

Secretary
ROBERTS, Kimberley Dawn
Resigned: 15 August 2006
Appointed Date: 18 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1994
Appointed Date: 18 July 1994

Director
BLAND, David Frank
Resigned: 29 September 2014
Appointed Date: 01 December 2003
74 years old

Director
BURLTON, Stephen Anthony
Resigned: 07 August 2014
Appointed Date: 28 October 2008
55 years old

Director
DAVEY, Andrew
Resigned: 07 August 2014
Appointed Date: 02 April 2012
62 years old

Director
GEMMELL, John
Resigned: 31 March 2014
Appointed Date: 10 October 2001
57 years old

Director
GOODALL, Mark
Resigned: 31 October 2003
Appointed Date: 30 July 2001
64 years old

Director
HAMILL, Ronald Gordon
Resigned: 28 June 1996
Appointed Date: 29 July 1994
75 years old

Director
HEALY, Michael
Resigned: 30 September 1999
Appointed Date: 20 May 1998
65 years old

Director
HORNER, Steven Victor
Resigned: 30 March 2012
Appointed Date: 05 November 2001
62 years old

Director
JACKSON, Andrew James
Resigned: 27 July 2015
Appointed Date: 28 October 2008
47 years old

Director
JAMES, John
Resigned: 07 August 2014
Appointed Date: 05 November 2001
71 years old

Director
JAMES, Robert
Resigned: 04 January 2001
Appointed Date: 01 June 1999
67 years old

Director
JONES, Mark Andrew
Resigned: 19 November 2012
Appointed Date: 05 November 2001
65 years old

Director
LEATHERBARROW, David
Resigned: 08 November 2011
Appointed Date: 01 June 2010
75 years old

Director
LEWIS, Martyn Robert
Resigned: 19 February 2004
Appointed Date: 16 June 2003
69 years old

Director
MATTHEWS, Brigid
Resigned: 18 July 2003
Appointed Date: 29 July 1994
70 years old

Director
MCELHINNEY, Edward Anthony
Resigned: 03 August 2015
Appointed Date: 28 June 1996
82 years old

Director
MCELHINNEY, Mark Edward
Resigned: 13 November 2015
Appointed Date: 05 November 2001
60 years old

Director
MCELHINNEY, William
Resigned: 07 August 2014
Appointed Date: 02 April 2012
58 years old

Director
MORTON, Simon Stuart
Resigned: 17 December 2010
Appointed Date: 01 October 1999
77 years old

Director
ROBINS, Martine Antoinette
Resigned: 31 March 2016
Appointed Date: 13 April 2015
59 years old

Director
WILLIAMS, Kevin Leslie
Resigned: 09 April 2010
Appointed Date: 28 October 2008
65 years old

Director
WOOD, Jonathan Richard Grant
Resigned: 07 August 2014
Appointed Date: 14 November 2006
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 July 1994
Appointed Date: 18 July 1994

Persons With Significant Control

Sas Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAS INTERNATIONAL LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Part of the property or undertaking has been released and no longer forms part of charge 2
20 Jul 2016
Confirmation statement made on 18 July 2016 with updates
10 May 2016
Appointment of Mr Christopher Powell as a director on 6 April 2016
10 May 2016
Termination of appointment of Martine Antoinette Robins as a director on 31 March 2016
...
... and 140 more events
12 Aug 1994
Company name changed\certificate issued on 12/08/94
06 Aug 1994
Registered office changed on 06/08/94 from: 1 mitchell lane bristol BS1 6BU

06 Aug 1994
Director resigned;new director appointed

06 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

18 Jul 1994
Incorporation

SAS INTERNATIONAL LIMITED Charges

8 January 2008
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 waterton industrial estate bridgend. By way of…
19 January 2006
Debenture
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Debenture
Delivered: 2 October 2002
Status: Satisfied on 1 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…