Savoye Ltd was founded on 17 July 1990 and has its registered office in Loughborough, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 18 directors listed as Le Guellec, Kristell Marguerite Leo, Jeannin, Remy, Le Guellec, Kristell Marguerite Leo, Berry, Michael John, Bruneau, Thierry, Jeannin, Remy, Ransome, Philip Allen, Attal, Jean David, Berry, Nicholas Charles, Carpenter, Barry, Cremault, Maurice, De Barbuat, Charles-antoine, Guarneri, Jean Michel, Hoodless, Anthony John, Mancion, Frederic, Ortmans, Thierry Dominique Maurice, Sia, Jean Yves, Sourzac, Philippe Marie Andre in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEANNIN, Remy | 25 October 2011 | - | 1 |
LE GUELLEC, Kristell Marguerite Leo | 11 March 2010 | - | 1 |
ATTAL, Jean David | 26 April 1997 | 31 May 2000 | 1 |
BERRY, Nicholas Charles | N/A | 27 November 1998 | 1 |
CARPENTER, Barry | N/A | 05 June 1995 | 1 |
CREMAULT, Maurice | 01 July 1995 | 26 April 1997 | 1 |
DE BARBUAT, Charles-Antoine | 31 May 2000 | 21 December 2006 | 1 |
GUARNERI, Jean Michel | 01 August 1999 | 10 March 2010 | 1 |
HOODLESS, Anthony John | 04 October 2000 | 31 March 2002 | 1 |
MANCION, Frederic | 11 March 2010 | 25 October 2011 | 1 |
ORTMANS, Thierry Dominique Maurice | 01 July 1995 | 30 October 1998 | 1 |
SIA, Jean Yves | 21 December 2006 | 10 March 2010 | 1 |
SOURZAC, Philippe Marie Andre | 30 October 1998 | 01 August 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LE GUELLEC, Kristell Marguerite Leo | 21 December 2006 | - | 1 |
BERRY, Michael John | N/A | 01 July 1995 | 1 |
BRUNEAU, Thierry | 02 November 2000 | 09 September 2003 | 1 |
JEANNIN, Remy | 28 February 2005 | 21 December 2006 | 1 |
RANSOME, Philip Allen | 01 July 1995 | 31 October 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CH03 - Change of particulars for secretary | 12 July 2019 | |
PSC08 - N/A | 11 July 2019 | |
CS01 - N/A | 11 July 2019 | |
PSC07 - N/A | 10 July 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 11 July 2018 | |
AD01 - Change of registered office address | 17 April 2018 | |
AA - Annual Accounts | 04 August 2017 | |
CS01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 11 October 2016 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 06 July 2012 | |
TM01 - Termination of appointment of director | 20 January 2012 | |
AP01 - Appointment of director | 20 January 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 13 July 2010 | |
AP01 - Appointment of director | 02 July 2010 | |
AP01 - Appointment of director | 02 July 2010 | |
TM01 - Termination of appointment of director | 02 July 2010 | |
TM01 - Termination of appointment of director | 02 July 2010 | |
AD01 - Change of registered office address | 17 June 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 29 September 2007 | |
363s - Annual Return | 20 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 April 2007 | |
RESOLUTIONS - N/A | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 08 June 2006 | |
363s - Annual Return | 04 July 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
AA - Annual Accounts | 14 March 2005 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 06 July 2004 | |
CERTNM - Change of name certificate | 02 June 2004 | |
363s - Annual Return | 26 November 2003 | |
288a - Notice of appointment of directors or secretaries | 26 November 2003 | |
RESOLUTIONS - N/A | 03 November 2003 | |
RESOLUTIONS - N/A | 03 November 2003 | |
RESOLUTIONS - N/A | 03 November 2003 | |
287 - Change in situation or address of Registered Office | 08 October 2003 | |
AA - Annual Accounts | 04 August 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
AA - Annual Accounts | 02 November 2002 | |
287 - Change in situation or address of Registered Office | 24 October 2002 | |
363s - Annual Return | 01 August 2002 | |
288b - Notice of resignation of directors or secretaries | 02 June 2002 | |
AA - Annual Accounts | 13 November 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2001 | |
363s - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 February 2001 | |
288b - Notice of resignation of directors or secretaries | 22 February 2001 | |
288a - Notice of appointment of directors or secretaries | 20 October 2000 | |
363s - Annual Return | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 12 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
287 - Change in situation or address of Registered Office | 31 March 2000 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
AA - Annual Accounts | 07 September 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1999 | |
363s - Annual Return | 29 July 1999 | |
CERTNM - Change of name certificate | 04 March 1999 | |
288b - Notice of resignation of directors or secretaries | 04 December 1998 | |
363s - Annual Return | 27 November 1998 | |
288b - Notice of resignation of directors or secretaries | 11 November 1998 | |
288a - Notice of appointment of directors or secretaries | 11 November 1998 | |
AA - Annual Accounts | 06 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 1997 | |
AA - Annual Accounts | 03 November 1997 | |
288a - Notice of appointment of directors or secretaries | 23 October 1997 | |
363s - Annual Return | 15 September 1997 | |
288b - Notice of resignation of directors or secretaries | 10 September 1997 | |
395 - Particulars of a mortgage or charge | 28 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 1996 | |
AA - Annual Accounts | 06 August 1996 | |
AA - Annual Accounts | 06 August 1996 | |
363s - Annual Return | 06 August 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 January 1996 | |
288 - N/A | 18 September 1995 | |
288 - N/A | 18 September 1995 | |
288 - N/A | 18 September 1995 | |
CERTNM - Change of name certificate | 11 September 1995 | |
363s - Annual Return | 07 September 1995 | |
288 - N/A | 07 September 1995 | |
288 - N/A | 07 September 1995 | |
287 - Change in situation or address of Registered Office | 07 September 1995 | |
AA - Annual Accounts | 10 April 1995 | |
395 - Particulars of a mortgage or charge | 09 December 1994 | |
363s - Annual Return | 25 July 1994 | |
AA - Annual Accounts | 21 July 1994 | |
395 - Particulars of a mortgage or charge | 24 September 1993 | |
363s - Annual Return | 03 August 1993 | |
AA - Annual Accounts | 29 July 1993 | |
287 - Change in situation or address of Registered Office | 25 August 1992 | |
363s - Annual Return | 25 August 1992 | |
RESOLUTIONS - N/A | 31 July 1992 | |
RESOLUTIONS - N/A | 31 July 1992 | |
RESOLUTIONS - N/A | 31 July 1992 | |
AA - Annual Accounts | 09 July 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 July 1992 | |
363a - Annual Return | 02 January 1992 | |
AUD - Auditor's letter of resignation | 18 October 1991 | |
288 - N/A | 24 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 1991 | |
287 - Change in situation or address of Registered Office | 25 March 1991 | |
288 - N/A | 10 December 1990 | |
CERTNM - Change of name certificate | 14 November 1990 | |
CERTNM - Change of name certificate | 14 November 1990 | |
288 - N/A | 03 October 1990 | |
288 - N/A | 27 September 1990 | |
288 - N/A | 27 September 1990 | |
288 - N/A | 27 September 1990 | |
RESOLUTIONS - N/A | 16 August 1990 | |
288 - N/A | 16 August 1990 | |
287 - Change in situation or address of Registered Office | 16 August 1990 | |
NEWINC - New incorporation documents | 17 July 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 27 September 2007 | Outstanding |
N/A |
Rent deposit deed | 30 June 2003 | Outstanding |
N/A |
Debenture | 22 July 1997 | Fully Satisfied |
N/A |
Debenture | 01 December 1994 | Fully Satisfied |
N/A |
Charge over credit balances | 13 September 1993 | Fully Satisfied |
N/A |