SAVOO LIMITED

280 Bishopsgate, London, EC2M 4RB, United Kingdom
StatusACTIVE
Company No.07035007
CategoryPrivate Limited Company
Incorporated30 Sep 2009
Age14 years, 9 months
JurisdictionEngland Wales

SUMMARY

SAVOO LIMITED is an active private limited company with number 07035007. It was incorporated 14 years, 9 months ago, on 30 September 2009. The company address is 280 Bishopsgate, London, EC2M 4RB, United Kingdom.



People

DOWNIE, Ian Michael Stuart

Director

Finance Executive

ACTIVE

Assigned on 30 Dec 2016

Current time on role 7 years, 6 months

JORDAN COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Dec 2016

Resigned on 11 Apr 2018

Time on role 1 year, 3 months, 12 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Dec 2016

Resigned on 29 Dec 2016

Time on role

TAYLOR WESSING SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Dec 2016

Resigned on 30 Dec 2016

Time on role 1 day

TAYLOR WESSING SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2009

Resigned on 29 Dec 2016

Time on role 7 years, 2 months, 29 days

BENDELE, Loren

Director

Ceo Savings.Com

RESIGNED

Assigned on 27 Oct 2009

Resigned on 08 Apr 2015

Time on role 5 years, 5 months, 12 days

BIASINI, Matthew J.

Director

None Supplied

RESIGNED

Assigned on 29 Dec 2016

Resigned on 30 Dec 2016

Time on role 1 day

BIASINI, Matthew J.

Director

Senior V.P. Of Finance

RESIGNED

Assigned on 15 Apr 2015

Resigned on 29 Dec 2016

Time on role 1 year, 8 months, 14 days

BIRD, Simon

Director

None Supplied

RESIGNED

Assigned on 29 Dec 2016

Resigned on 30 Dec 2016

Time on role 1 day

BIRD, Simon

Director

General Manager

RESIGNED

Assigned on 30 Nov 2010

Resigned on 29 Dec 2016

Time on role 6 years, 29 days

BURKE, Paul Simon

Director

Company Director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 27 Oct 2009

Time on role 27 days

DOWNIE, Ian Michael Stuart

Director

Finance Executive

RESIGNED

Assigned on 29 Dec 2016

Resigned on 29 Dec 2016

Time on role

RICHARD, Kent J.

Director

Controller

RESIGNED

Assigned on 15 Apr 2015

Resigned on 29 Dec 2016

Time on role 1 year, 8 months, 14 days

RYAN, Sheryl

Director

Vp Operations Savings.Com

RESIGNED

Assigned on 27 Oct 2009

Resigned on 15 Dec 2010

Time on role 1 year, 1 month, 19 days

HUNTSMOOR LIMITED

Corporate-director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 27 Oct 2009

Time on role 27 days

HUNTSMOOR NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 27 Oct 2009

Time on role 27 days


Some Companies

AJS CONTRACT CARS LTD.

EASTFIELD,PETERHEAD,AB42 3LB

Number:SC361262
Status:ACTIVE
Category:Private Limited Company

BRUNAPPLE LIMITED

TILE HOUSE,MANCHESTER,M50 2XD

Number:03468126
Status:ACTIVE
Category:Private Limited Company

DOWNTON TECHNOLOGY LTD

STAR HOUSE 14 HIGH STREET,SALISBURY,SP5 5NR

Number:03659345
Status:ACTIVE
Category:Private Limited Company

MINISTRY OF WHEELS LTD

UNIT 2 SCHOOL HOUSE INDUSTRIAL ESTATE,DUNFERMLINE,KY12 0UA

Number:SC619487
Status:ACTIVE
Category:Private Limited Company

ON LAND LIMITED

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ

Number:09164749
Status:ACTIVE
Category:Private Limited Company

THE HEIGHTS (BLOCK B) MANAGEMENT COMPANY LIMITED

27-29 LUMLEY AVENUE,SKEGNESS,PE25 2AT

Number:06945334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source