SAVOY MOTORS LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 2JL

Company number 01197498
Status Active
Incorporation Date 23 January 1975
Company Type Private Limited Company
Address 3 CHURCHFIELDS, KIDDERMINSTER, WORCESTERSHIRE, DY10 2JL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Appointment of Mr Richard James Maddocks as a secretary on 6 July 2016; Termination of appointment of John Malcolm Platt as a secretary on 6 July 2016. The most likely internet sites of SAVOY MOTORS LIMITED are www.savoymotors.co.uk, and www.savoy-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Blakedown Rail Station is 3.2 miles; to Hagley Rail Station is 4.8 miles; to Stourbridge Junction Rail Station is 6.2 miles; to Droitwich Spa Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savoy Motors Limited is a Private Limited Company. The company registration number is 01197498. Savoy Motors Limited has been working since 23 January 1975. The present status of the company is Active. The registered address of Savoy Motors Limited is 3 Churchfields Kidderminster Worcestershire Dy10 2jl. . MADDOCKS, Richard James is a Secretary of the company. LEEK, John Stuart is a Director of the company. Secretary COCKSEDGE, Andrew Phillip has been resigned. Secretary JONES, Stephen Robert has been resigned. Secretary LEEK, Felice has been resigned. Secretary PLATT, John Malcolm has been resigned. Director LEEK, Felice has been resigned. Director LEEK, Reginald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MADDOCKS, Richard James
Appointed Date: 06 July 2016

Director
LEEK, John Stuart

83 years old

Resigned Directors

Secretary
COCKSEDGE, Andrew Phillip
Resigned: 07 September 2007
Appointed Date: 04 April 2005

Secretary
JONES, Stephen Robert
Resigned: 04 April 2005
Appointed Date: 27 October 2003

Secretary
LEEK, Felice
Resigned: 08 September 2003

Secretary
PLATT, John Malcolm
Resigned: 06 July 2016
Appointed Date: 07 September 2007

Director
LEEK, Felice
Resigned: 08 September 2003
108 years old

Director
LEEK, Reginald
Resigned: 20 August 1998
115 years old

Persons With Significant Control

All Electric Garages Plc
Notified on: 11 April 2016
Nature of control: Ownership of shares – 75% or more

SAVOY MOTORS LIMITED Events

24 Feb 2017
Confirmation statement made on 3 January 2017 with updates
06 Jul 2016
Appointment of Mr Richard James Maddocks as a secretary on 6 July 2016
06 Jul 2016
Termination of appointment of John Malcolm Platt as a secretary on 6 July 2016
06 Jan 2016
Accounts for a dormant company made up to 31 October 2015
05 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

...
... and 72 more events
14 Apr 1988
Full accounts made up to 31 October 1987

14 Apr 1988
Return made up to 09/02/88; full list of members

19 Mar 1987
Full accounts made up to 31 October 1986

07 Mar 1987
Return made up to 11/02/87; full list of members

25 Feb 1984
Accounts made up to 31 October 1982