Company NameSaville Truck & Van Centre (Avonmouth) Limited
DirectorsRobert Edward Whitten and Michael John Pearce
Company StatusDissolved
Company Number02105790
CategoryPrivate Limited Company
Incorporation Date4 March 1987(37 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(5 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(6 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed28 January 1993(5 years, 11 months after company formation)
Appointment Duration31 years, 3 months
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6BL
Director NameRichard Birkett Ide
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Town House
Sibford Ferris
Banbury
Oxfordshire
OX15 5RF
Director NameMr Michael James Greig Knox
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
Ravenstone
Olney
Buckinghamshire
MK46 5AR
Director NameRobin Arthur John Woolcock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Charlbury Road
Summertown
Oxford
OX2 6UX
Secretary NameMr Rodney David Clinch
NationalityBritish
StatusResigned
Appointed27 December 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressHolly House 8 St Marys Court
Gayton
Northamptonshire
NN7 3HP
Director NameMalcolm Hill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(5 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 April 1993)
RoleAssociate Director
Correspondence Address436 Pinner Road
Harrow
Middlesex
HA2 6EF

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

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

Filing History

3 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
9 October 1995Appointment of a voluntary liquidator (2 pages)
9 October 1995Declaration of solvency (4 pages)
2 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 October 1995Ad 28/09/95--------- £ si 810110@1=810110 £ ic 2/810112 (2 pages)
2 October 1995£ nc 1000/811000 28/09/95 (1 page)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Memorandum and Articles of Association (28 pages)