SAF-T-GLO LIMITED - CWMBRAN
Company Profile | Company Filings |
Overview
SAF-T-GLO LIMITED is a Private Limited Company from CWMBRAN WALES and has the status: Active.
SAF-T-GLO LIMITED was incorporated 35 years ago on 16/12/1988 and has the registered number: 02329056. The accounts status is FULL and accounts are next due on 30/09/2024.
SAF-T-GLO LIMITED was incorporated 35 years ago on 16/12/1988 and has the registered number: 02329056. The accounts status is FULL and accounts are next due on 30/09/2024.
SAF-T-GLO LIMITED - CWMBRAN
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BRECON HOUSE WILLIAM BROWN CLOSE
CWMBRAN
NP44 3AB
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN THOMAS HAMMOND | Oct 1980 | American | Director | 2022-08-11 | CURRENT |
RENéE RUMP | Secretary | 2023-02-10 | CURRENT | ||
MR DANIEL JAMES DIPIAZZA | May 1988 | American | Director | 2022-08-11 | CURRENT |
MR ROBERT HARSHAW | Nov 1957 | American | Director | 2022-08-11 | CURRENT |
MR DAVID ROGER LLEWELLYN | Jan 1947 | British | Director | 1993-02-20 UNTIL 2022-08-11 | RESIGNED |
MR PAUL STROTHERS | May 1960 | British | Director | 2018-02-26 UNTIL 2022-08-11 | RESIGNED |
MR PETER WINSTANLEY BODLE | Dec 1944 | British | Secretary | 1993-02-26 UNTIL 2002-08-15 | RESIGNED |
MR DAVID ROGER LLEWELLYN | Jan 1947 | British | Secretary | RESIGNED | |
TESSA LOUISE EVANS | May 1971 | British | Secretary | 2002-08-15 UNTIL 2023-02-10 | RESIGNED |
PETER DAVID STOKES | Aug 1946 | British | Director | 1998-07-01 UNTIL 2022-08-11 | RESIGNED |
MICHAEL HAYLE | Jul 1959 | British | Director | 1996-11-14 UNTIL 1998-09-30 | RESIGNED |
MR RICHARD MOORE | May 1953 | British | Director | 2011-11-01 UNTIL 2013-03-12 | RESIGNED |
MR IAIN FENTON RAE | Jan 1955 | British | Director | 1998-01-22 UNTIL 2022-08-11 | RESIGNED |
MR DERRICK MARK PRESTON | Aug 1982 | American | Director | 2022-08-11 UNTIL 2023-11-30 | RESIGNED |
MR DONALD RAE | Nov 1924 | British | Director | RESIGNED | |
MR PETER WINSTANLEY BODLE | Dec 1944 | British | Director | RESIGNED | |
MR DAVID JON LLEWELLYN | Aug 1976 | British | Director | 2012-07-01 UNTIL 2022-08-11 | RESIGNED |
ALISON MARGARET HAYLE | Jul 1959 | British | Director | 1997-05-01 UNTIL 1998-05-06 | RESIGNED |
MR BENJAMIN PAGE PEARSON | Feb 1938 | British | Director | RESIGNED | |
MR MARK LIPYEAT | Aug 1960 | British | Director | 2019-02-01 UNTIL 2022-08-11 | RESIGNED |
MR PETER DAVID FAY | May 1958 | British | Director | RESIGNED | |
TESSA LOUISE EVANS | May 1971 | British | Director | 2004-10-27 UNTIL 2022-08-11 | RESIGNED |
MR IVAN NIGEL DUNCAN | Feb 1962 | British | Director | 2013-03-12 UNTIL 2020-08-31 | RESIGNED |
MR GRANT BENNETT | Jul 1968 | British | Director | 2018-08-01 UNTIL 2022-08-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jll Hut (Uk) Limited | 2022-08-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Criseren Limited | 2016-04-06 - 2022-08-11 | Penarth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Criseren Capital Limited | 2016-04-06 - 2016-04-06 | Penarth | Ownership of shares 25 to 50 percent |