Company NameSaxon Inns Limited
DirectorsJohn Charles Connell and Christopher Nevin Weakley
Company StatusDissolved
Company Number02088939
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Charles Connell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressGrosvenor Lodge
157 Oaklands Drive
Weybridge
Surrey
Kt13
Secretary NameDavid William Hutchinson
NationalityBritish
StatusCurrent
Appointed24 November 1993(6 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address6 Burwell Road
St. Neots
Cambridgeshire
PE19 7QQ
Director NameChristopher Nevin Weakley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 1995(8 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address63 Saint Andrews Gardens
Cobham
Surrey
KT11 1HQ
Director NameMr Barry William Pitcher
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed24 May 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1995)
RoleInvestment Executive
Correspondence Address3 Linden Vale
Proby Square
Blackrock
Co Dublin
Director NameEdward Yeats Whittingdale
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address24 Erpingham Road
Branksome
Poole
Dorset
BH12 1EX
Secretary NameMr Liamy Mac Nally
NationalityIrish
StatusResigned
Appointed24 May 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address132 Church Street
Stoke Newington
London
N16 8QJ
Director NameWilliam Gilmore
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(8 years, 4 months after company formation)
Appointment Duration6 months (resigned 17 November 1995)
RoleInvestment Manager
Correspondence Address19 Pirleyhill Gardens
Falkirk
Sterlingshire
FK1 5NB
Scotland
Director NameMiss Nicola Mary Foulston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressApartment 10 Norfolk House Trig Lane
London
EC4V 3QQ
Director NamePaul David Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(9 years after company formation)
Appointment Duration1 day (resigned 12 January 1996)
RoleAccountant
Correspondence Address3 Crabbs Croft Close
Farnborough Village
Orpington
Kent
BR6 7DF
Director NameRobert Ezra
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1996(9 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 February 1996)
RoleChartered Accountant
Correspondence Address79 Torrington Park
London
N12 9PN

Location

Registered AddressErnst & Young Becket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 September 1999Dissolved (1 page)
15 June 1999Return of final meeting of creditors (1 page)
15 January 1997Administrator's abstract of receipts and payments (2 pages)
15 January 1997Notice of discharge of Administration Order (4 pages)
4 December 1996Appointment of a liquidator (1 page)
3 December 1996Registered office changed on 03/12/96 from: 142-146 whitecross street london EC1Y 8QJ (1 page)
30 September 1996Administrator's abstract of receipts and payments (2 pages)
17 June 1996Notice of result of meeting of creditors (2 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Notice of Administration Order (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
21 February 1996New director appointed (2 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Director resigned (2 pages)
24 January 1996New director appointed (3 pages)
8 December 1995Director resigned (2 pages)
8 December 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
27 October 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 October 1995Declaration of mortgage charge released/ceased (2 pages)
17 October 1995Declaration of mortgage charge released/ceased (2 pages)
14 July 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 July 1995Accounts made up to 30 September 1994 (19 pages)
10 July 1995New director appointed (2 pages)