SAVOIR FAIRE (MARQUEES) LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2HL

Company number 02701434
Status Active
Incorporation Date 27 March 1992
Company Type Private Limited Company
Address BARN 2 BOCKMER END FARM, BOCKMER END, MARLOW, BUCKINGHAMSHIRE, SL7 2HL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Joshua Samuel Hall as a director on 1 April 2017; Confirmation statement made on 27 March 2017 with updates; Registration of charge 027014340006, created on 24 February 2017. The most likely internet sites of SAVOIR FAIRE (MARQUEES) LIMITED are www.savoirfairemarquees.co.uk, and www.savoir-faire-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Savoir Faire Marquees Limited is a Private Limited Company. The company registration number is 02701434. Savoir Faire Marquees Limited has been working since 27 March 1992. The present status of the company is Active. The registered address of Savoir Faire Marquees Limited is Barn 2 Bockmer End Farm Bockmer End Marlow Buckinghamshire Sl7 2hl. . HALL, Joshua Samuel is a Director of the company. HALL, Richard Stephen is a Director of the company. Secretary BINGLE, Timothy Mark has been resigned. Secretary HALL, Lorraine has been resigned. Secretary HALL, Richard Stephen has been resigned. Secretary MALECKI, Robert Jack has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MILNE, Stephen Andrew Austen has been resigned. Director ROBINSON, David Peter has been resigned. Director WALTERS, Andrew John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HALL, Joshua Samuel
Appointed Date: 01 April 2017
31 years old

Director
HALL, Richard Stephen
Appointed Date: 30 March 1992
59 years old

Resigned Directors

Secretary
BINGLE, Timothy Mark
Resigned: 30 March 1992
Appointed Date: 30 March 1992

Secretary
HALL, Lorraine
Resigned: 29 February 2008
Appointed Date: 20 March 2000

Secretary
HALL, Richard Stephen
Resigned: 20 March 2000
Appointed Date: 30 March 1992

Secretary
MALECKI, Robert Jack
Resigned: 01 October 2013
Appointed Date: 29 February 2008

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 30 March 1992
Appointed Date: 27 March 1992

Nominee Director
MBC NOMINEES LIMITED
Resigned: 30 March 1992
Appointed Date: 27 March 1992

Director
MILNE, Stephen Andrew Austen
Resigned: 30 March 1992
Appointed Date: 30 March 1992
63 years old

Director
ROBINSON, David Peter
Resigned: 24 December 1999
Appointed Date: 30 March 1992
59 years old

Director
WALTERS, Andrew John
Resigned: 31 March 2015
Appointed Date: 01 May 2013
48 years old

Persons With Significant Control

Mr Richard Hall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAVOIR FAIRE (MARQUEES) LIMITED Events

10 May 2017
Appointment of Mr Joshua Samuel Hall as a director on 1 April 2017
10 Apr 2017
Confirmation statement made on 27 March 2017 with updates
28 Feb 2017
Registration of charge 027014340006, created on 24 February 2017
27 Feb 2017
Satisfaction of charge 027014340005 in full
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 96 more events
09 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

09 Apr 1992
Director resigned;new director appointed

09 Apr 1992
Accounting reference date notified as 31/03

03 Apr 1992
Company name changed taskstate LIMITED\certificate issued on 06/04/92

27 Mar 1992
Incorporation

SAVOIR FAIRE (MARQUEES) LIMITED Charges

24 February 2017
Charge code 0270 1434 0006
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
14 July 2015
Charge code 0270 1434 0005
Delivered: 22 July 2015
Status: Satisfied on 27 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 April 2012
Chattel mortgage
Delivered: 19 April 2012
Status: Satisfied on 23 July 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: A marquee marquee manufactured by roder hts hocker gmbh)…
3 April 2012
Debenture
Delivered: 4 April 2012
Status: Satisfied on 23 July 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2011
Debenture
Delivered: 27 July 2011
Status: Satisfied on 30 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 June 1997
Mortgage debenture
Delivered: 12 June 1997
Status: Satisfied on 11 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…