SOUTHERN COUNTIES SAW CO. LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3RQ
Company number 02091378
Status Active
Incorporation Date 20 January 1987
Company Type Private Limited Company
Address LINCOLN ROAD, CRESSEX INDUSTRIAL ESTATE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3RQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Leslie George Ridgeley on 16 June 2011; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SOUTHERN COUNTIES SAW CO. LIMITED are www.southerncountiessawco.co.uk, and www.southern-counties-saw-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Maidenhead Rail Station is 7.7 miles; to Taplow Rail Station is 8 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Wargrave Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Counties Saw Co Limited is a Private Limited Company. The company registration number is 02091378. Southern Counties Saw Co Limited has been working since 20 January 1987. The present status of the company is Active. The registered address of Southern Counties Saw Co Limited is Lincoln Road Cressex Industrial Estate High Wycombe Buckinghamshire Hp12 3rq. . STYLES, Helen is a Secretary of the company. RIDGLEY, Leslie George is a Director of the company. STYLES, Helen is a Director of the company. STYLES, Phillip John is a Director of the company. Secretary MAWBY, Alan has been resigned. Director MAWBY, Alan has been resigned. Director MAWBY, Rosemary Sheila Elizabeth has been resigned. Director WOOD, Michael Thomas has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STYLES, Helen
Appointed Date: 01 March 1995

Director

Director
STYLES, Helen
Appointed Date: 19 May 2000
57 years old

Director
STYLES, Phillip John
Appointed Date: 31 December 2010
62 years old

Resigned Directors

Secretary
MAWBY, Alan
Resigned: 01 March 1995

Director
MAWBY, Alan
Resigned: 31 December 2010
82 years old

Director
MAWBY, Rosemary Sheila Elizabeth
Resigned: 30 April 2000
83 years old

Director
WOOD, Michael Thomas
Resigned: 09 June 1995
83 years old

SOUTHERN COUNTIES SAW CO. LIMITED Events

31 May 2016
Director's details changed for Leslie George Ridgeley on 16 June 2011
31 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
28 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000

11 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
04 Jun 1987
Company name changed chaseup LIMITED\certificate issued on 04/06/87

02 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 May 1987
Registered office changed on 06/05/87 from: 124-128 city road london EC1V 2NJ

06 May 1987
Accounting reference date notified as 31/12

20 Jan 1987
Certificate of Incorporation

SOUTHERN COUNTIES SAW CO. LIMITED Charges

16 February 1996
Debenture
Delivered: 22 February 1996
Status: Satisfied on 14 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1987
Debenture
Delivered: 19 August 1987
Status: Satisfied on 9 November 2012
Persons entitled: Chasoup Limited
Description: Fixed and floating charges over the undertaking and all…