Founded in 1997, Safelane Global Ltd have registered office in Ross-On-Wye, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 24 directors listed as Ainsworth, Adam Christopher John, Clark, Christopher John, Hunter, Robert Edward, Warren, Abbie, Witter, William John Phillips, Becker, Jan-christian, Beller, Stephan, Dyck, Lionel, Colonel, Dyck, Maximilian Aiden, Gibson, Andrew Christopher, Godel, Wolfgang Seigfried, Holt, Linsey Ruth, Hutchings, Mark, Jaques, Michael Robert, Loydell, Richard David, Mcmanus, Alan James, Mitchell, Timothy, Morris, Hugh William, Prichard, Rupert Rowland Playfair, Pride, Anthony, Saul, Thomas James Bycroft, Searight, James Philip Chamney, Tomlins, Mark, Tomlins, Mark for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AINSWORTH, Adam Christopher John | 10 January 2012 | - | 1 |
CLARK, Christopher John | 01 July 2015 | - | 1 |
HUNTER, Robert Edward | 01 January 2017 | - | 1 |
BECKER, Jan-Christian | 08 April 2013 | 31 July 2013 | 1 |
BELLER, Stephan | 30 November 2012 | 09 December 2013 | 1 |
DYCK, Lionel, Colonel | 01 July 2001 | 02 April 2007 | 1 |
DYCK, Maximilian Aiden | 20 May 2004 | 31 December 2008 | 1 |
GIBSON, Andrew Christopher | 09 December 2013 | 07 July 2014 | 1 |
GODEL, Wolfgang Seigfried | 01 August 2013 | 27 November 2017 | 1 |
HOLT, Linsey Ruth | 01 December 2011 | 30 November 2012 | 1 |
HUTCHINGS, Mark | 08 January 2007 | 31 December 2008 | 1 |
JAQUES, Michael Robert | 10 September 1997 | 31 October 2011 | 1 |
LOYDELL, Richard David | 20 May 2004 | 08 April 2005 | 1 |
MCMANUS, Alan James | 10 September 1997 | 31 July 2001 | 1 |
MITCHELL, Timothy | 21 May 2009 | 06 December 2011 | 1 |
MORRIS, Hugh William | 11 October 2001 | 08 April 2005 | 1 |
PRICHARD, Rupert Rowland Playfair | 16 February 2010 | 01 August 2011 | 1 |
PRIDE, Anthony | 10 September 1997 | 11 October 2001 | 1 |
SAUL, Thomas James Bycroft | 09 November 2006 | 09 August 2010 | 1 |
SEARIGHT, James Philip Chamney | 10 September 1997 | 31 December 2008 | 1 |
TOMLINS, Mark | 20 May 2004 | 31 December 2008 | 1 |
TOMLINS, Mark | 10 September 1997 | 11 October 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARREN, Abbie | 21 May 2009 | 05 March 2010 | 1 |
WITTER, William John Phillips | 05 March 2010 | 13 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 27 May 2020 | |
MR01 - N/A | 16 March 2020 | |
RESOLUTIONS - N/A | 09 January 2020 | |
CC04 - Statement of companies objects | 09 January 2020 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 10 July 2019 | |
MR01 - N/A | 13 December 2018 | |
MR01 - N/A | 12 December 2018 | |
RESOLUTIONS - N/A | 01 October 2018 | |
MR04 - N/A | 27 September 2018 | |
PSC02 - N/A | 14 September 2018 | |
PSC09 - N/A | 14 September 2018 | |
CS01 - N/A | 13 September 2018 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 17 May 2018 | |
TM01 - Termination of appointment of director | 27 November 2017 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 11 May 2017 | |
AD01 - Change of registered office address | 03 February 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 21 April 2016 | |
TM01 - Termination of appointment of director | 08 February 2016 | |
AR01 - Annual Return | 24 September 2015 | |
CERTNM - Change of name certificate | 23 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
CH01 - Change of particulars for director | 08 June 2015 | |
AA - Annual Accounts | 17 April 2015 | |
MR04 - N/A | 05 February 2015 | |
MR01 - N/A | 12 January 2015 | |
AR01 - Annual Return | 17 September 2014 | |
MR04 - N/A | 30 July 2014 | |
TM01 - Termination of appointment of director | 09 July 2014 | |
MR01 - N/A | 04 July 2014 | |
AA - Annual Accounts | 09 May 2014 | |
TM01 - Termination of appointment of director | 30 December 2013 | |
AP01 - Appointment of director | 30 December 2013 | |
MISC - Miscellaneous document | 06 December 2013 | |
AR01 - Annual Return | 25 September 2013 | |
AD01 - Change of registered office address | 25 September 2013 | |
CH01 - Change of particulars for director | 25 September 2013 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
AP01 - Appointment of director | 02 August 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AP01 - Appointment of director | 18 April 2013 | |
TM01 - Termination of appointment of director | 26 March 2013 | |
AD01 - Change of registered office address | 18 February 2013 | |
TM01 - Termination of appointment of director | 19 December 2012 | |
TM01 - Termination of appointment of director | 19 December 2012 | |
AP01 - Appointment of director | 19 December 2012 | |
RESOLUTIONS - N/A | 11 December 2012 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 10 September 2012 | |
AD01 - Change of registered office address | 11 May 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 January 2012 | |
AP01 - Appointment of director | 06 December 2011 | |
TM01 - Termination of appointment of director | 06 December 2011 | |
TM01 - Termination of appointment of director | 04 December 2011 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 12 September 2011 | |
CH01 - Change of particulars for director | 12 September 2011 | |
TM01 - Termination of appointment of director | 02 August 2011 | |
TM02 - Termination of appointment of secretary | 06 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2011 | |
MG01 - Particulars of a mortgage or charge | 19 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 March 2011 | |
AA01 - Change of accounting reference date | 05 February 2011 | |
RESOLUTIONS - N/A | 13 January 2011 | |
MG01 - Particulars of a mortgage or charge | 06 January 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
AA - Annual Accounts | 01 December 2010 | |
AP01 - Appointment of director | 12 November 2010 | |
AR01 - Annual Return | 13 September 2010 | |
TM01 - Termination of appointment of director | 31 August 2010 | |
AP03 - Appointment of secretary | 06 March 2010 | |
TM02 - Termination of appointment of secretary | 05 March 2010 | |
AP01 - Appointment of director | 18 February 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AR01 - Annual Return | 09 October 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 21 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2008 | |
AA - Annual Accounts | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 27 September 2007 | |
288a - Notice of appointment of directors or secretaries | 27 September 2007 | |
363a - Annual Return | 14 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2007 | |
MEM/ARTS - N/A | 31 May 2007 | |
CERTNM - Change of name certificate | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 19 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 April 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
363a - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 05 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
363a - Annual Return | 22 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2005 | |
RESOLUTIONS - N/A | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
MEM/ARTS - N/A | 15 December 2004 | |
AA - Annual Accounts | 11 December 2004 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
363s - Annual Return | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
CERTNM - Change of name certificate | 14 May 2004 | |
AA - Annual Accounts | 12 January 2004 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 12 February 2003 | |
RESOLUTIONS - N/A | 27 September 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2002 | |
123 - Notice of increase in nominal capital | 27 September 2002 | |
363s - Annual Return | 20 September 2002 | |
RESOLUTIONS - N/A | 12 June 2002 | |
395 - Particulars of a mortgage or charge | 28 May 2002 | |
395 - Particulars of a mortgage or charge | 18 February 2002 | |
288a - Notice of appointment of directors or secretaries | 02 February 2002 | |
288b - Notice of resignation of directors or secretaries | 16 January 2002 | |
288b - Notice of resignation of directors or secretaries | 16 January 2002 | |
AA - Annual Accounts | 29 November 2001 | |
363s - Annual Return | 02 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
288a - Notice of appointment of directors or secretaries | 10 September 2001 | |
CERTNM - Change of name certificate | 22 June 2001 | |
AA - Annual Accounts | 07 November 2000 | |
363s - Annual Return | 11 September 2000 | |
AA - Annual Accounts | 03 December 1999 | |
363s - Annual Return | 21 September 1999 | |
AA - Annual Accounts | 12 November 1998 | |
363s - Annual Return | 15 September 1998 | |
225 - Change of Accounting Reference Date | 21 July 1998 | |
288b - Notice of resignation of directors or secretaries | 15 September 1997 | |
288b - Notice of resignation of directors or secretaries | 15 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
NEWINC - New incorporation documents | 10 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2020 | Outstanding |
N/A |
A registered charge | 06 December 2018 | Outstanding |
N/A |
A registered charge | 06 December 2018 | Outstanding |
N/A |
A registered charge | 01 January 2015 | Fully Satisfied |
N/A |
A registered charge | 24 June 2014 | Fully Satisfied |
N/A |
Debenture | 10 March 2011 | Fully Satisfied |
N/A |
Debenture | 10 March 2011 | Fully Satisfied |
N/A |
Debenture | 21 December 2010 | Fully Satisfied |
N/A |
Debenture | 21 December 2010 | Fully Satisfied |
N/A |
Debenture | 14 May 2007 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 22 May 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 February 2002 | Fully Satisfied |
N/A |