Dissolved
Dissolved 2016-04-12
Company Information for THE SAVINGS BANK LIMITED
CHELTENHAM, GLOS, GL50,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-12 |
Company Name | ||
---|---|---|
THE SAVINGS BANK LIMITED | ||
Legal Registered Office | ||
CHELTENHAM GLOS | ||
Previous Names | ||
|
Company Number | 06759010 | |
---|---|---|
Date formed | 2008-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-04-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-18 10:55:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
THE SAVINGS BANK | - - - - - | Active | |
![]() |
THE SAVINGS BANK LIFE INSURANCE COMPANY OF MASSACHUSETTS | Georgia | Unknown | |
![]() |
The Savings Bank Mutual Life Insurance Company of Massachusetts | CHRISTIAN & BARTON LLP 909 EAST MAIN STREET, SUITE 1200 RICHMOND VA 23219 | ACTIVE | Company formed on the 2001-11-13 |
![]() |
The Savings Bank Life Insurance Company Agency LLC | Connecticut | Unknown | |
![]() |
The Savings Bank Of Baltimore | Maryland | Unknown | |
![]() |
The Savings Bank Of Baltimore | Maryland | Unknown | |
![]() |
The Savings Bank Life Insurance Company Of Massachusetts | Maryland | Unknown | |
![]() |
THE SAVINGS BANK LIFE INSURANCE COMPANY OF MASSACHUSETTS | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ASPINALL |
||
NICHOLAS ASPINALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ALAN FINEGOLD |
Director | ||
STUART WILLIAM SINCLAIR |
Director | ||
STUART MARK LAMMIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGGIE O'BRIEN LIMITED | Company Secretary | 2009-04-29 | CURRENT | 2009-04-29 | Active | |
CAMBRIDGE PLACE PROPERTY SERVICES LIMITED | Company Secretary | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2016-04-12 | |
CAMBRIDGE PLACE MORTGAGE MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-10-13 | CURRENT | 2008-10-13 | Dissolved 2016-04-12 | |
CAMBRIDGE PLACE PARTNERS (UK) LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2004-05-25 | Active | |
CAMBRIDGE PLACE LIMITED | Company Secretary | 2002-09-05 | CURRENT | 2002-07-24 | Active | |
CAMBRIDGE PLACE UK FINANCE LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-04-12 | |
FB NOMINEES LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
FINANTIA 5 LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2017-04-25 | |
FINANTIA 4 LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2017-05-09 | |
FINANTIA 3 LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2017-04-25 | |
FINANTIA 2 LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2017-04-25 | |
BAMBOO LIMITED | Director | 2013-12-22 | CURRENT | 2005-11-21 | Active | |
THE HOME & SAVINGS LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Dissolved 2016-04-12 | |
TH&SB SERVICES LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Dissolved 2016-04-12 | |
TH&SB HOLDINGS LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Dissolved 2016-04-12 | |
CAMBRIDGE PLACE PROPERTY SERVICES LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2016-04-12 | |
CAMBRIDGE PLACE MORTGAGE MANAGEMENT SERVICES LIMITED | Director | 2008-10-13 | CURRENT | 2008-10-13 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FINEGOLD | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN FINEGOLD / 25/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ASPINALL / 25/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ASPINALL / 25/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 95 THE PROMENADE CHELTENHAM GLOS GL50 1WG | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR | |
AR01 | 26/11/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 26/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LAMMIN | |
AP01 | DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR | |
AR01 | 26/11/09 FULL LIST | |
AA01 | PREVSHO FROM 30/11/2009 TO 30/06/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN FINEGOLD / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ASPINALL / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK LAMMIN / 05/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ASPINALL / 05/10/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MORTGAGE BANK 2009 LIMITED CERTIFICATE ISSUED ON 11/07/09 | |
288a | DIRECTOR APPOINTED STUART MARK LAMMIN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.25 | 92 |
MortgagesNumMortOutstanding | 2.10 | 87 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
THE SAVINGS BANK LIMITED owns 2 domain names.
thesavingsbank.co.uk thepiggybank.co.uk
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as THE SAVINGS BANK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |