Founded in 2005, Savex Esl Ltd has its registered office in Kent, it has a status of "Dissolved". The companies directors are listed as Osborne, Cheryl Jacqueline, Brusius, Otto, Maw, Peter Loseby Trentham. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OSBORNE, Cheryl Jacqueline | 08 March 2005 | - | 1 |
BRUSIUS, Otto | 01 October 2009 | 17 January 2013 | 1 |
MAW, Peter Loseby Trentham | 22 March 2006 | 19 September 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 April 2015 | |
DS01 - Striking off application by a company | 15 April 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 11 March 2013 | |
TM01 - Termination of appointment of director | 18 February 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 24 April 2012 | |
TM01 - Termination of appointment of director | 17 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 10 February 2011 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 02 January 2010 | |
AP01 - Appointment of director | 29 December 2009 | |
CERTNM - Change of name certificate | 21 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2009 | |
123 - Notice of increase in nominal capital | 08 April 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363s - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 12 December 2007 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 14 December 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
287 - Change in situation or address of Registered Office | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2006 | |
123 - Notice of increase in nominal capital | 23 May 2006 | |
287 - Change in situation or address of Registered Office | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
363a - Annual Return | 09 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
NEWINC - New incorporation documents | 08 March 2005 |