SCOUT SHOPS LIMITED
LANCING

Hellopages » West Sussex » Adur » BN15 8UG

Company number 01101498
Status Active
Incorporation Date 13 March 1973
Company Type Private Limited Company
Address 75 MARLBOROUGH ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8UG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Appointment of Mr Byron Stephen Chatburn as a director on 27 October 2015. The most likely internet sites of SCOUT SHOPS LIMITED are www.scoutshops.co.uk, and www.scout-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Durrington-on-Sea Rail Station is 3.6 miles; to Fishersgate Rail Station is 4.9 miles; to Portslade Rail Station is 5.5 miles; to Aldrington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scout Shops Limited is a Private Limited Company. The company registration number is 01101498. Scout Shops Limited has been working since 13 March 1973. The present status of the company is Active. The registered address of Scout Shops Limited is 75 Marlborough Road Lancing Business Park Lancing West Sussex Bn15 8ug. . PETERS, Keith James is a Secretary of the company. BRYANT, Martin Warwick is a Director of the company. CHATBURN, Byron Stephen is a Director of the company. HENRIKSON, Eve is a Director of the company. HISLOP, Mark Edward John is a Director of the company. HYDE, Matthew Thomas is a Director of the company. TAYLOR, Michael John is a Director of the company. Secretary CHALMERS, Ian James Rollo has been resigned. Secretary STOCKDALE, Peter Maynard has been resigned. Director BLACK, Anthony Edward Norman has been resigned. Director BOWES, Michael has been resigned. Director DAVIS, Gary Andrew has been resigned. Director EVANS, Keith James has been resigned. Director HICKMAN, John Woolnough has been resigned. Director JACK, Alexander Henderson has been resigned. Director KATZ, Jonathan has been resigned. Director LEES, Bryan Hall has been resigned. Director MARKWELL, David Geoffrey has been resigned. Director MAXWELL, Jeremy Paul has been resigned. Director MCCARTHY, David has been resigned. Director MCKAY, Gail has been resigned. Director MOORE, Antony George has been resigned. Director PALMER, Nigel Brian has been resigned. Director RAYNER, Brian Allen has been resigned. Director ROBIN, Sydney Frank has been resigned. Director SARTORI, Lindsay has been resigned. Director STUART, Andrew Roderick has been resigned. Director TWINE, Derek Milton has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
PETERS, Keith James
Appointed Date: 22 January 2002

Director
BRYANT, Martin Warwick
Appointed Date: 29 November 2010
73 years old

Director
CHATBURN, Byron Stephen
Appointed Date: 27 October 2015
62 years old

Director
HENRIKSON, Eve
Appointed Date: 01 August 2014
45 years old

Director
HISLOP, Mark Edward John
Appointed Date: 28 April 2015
66 years old

Director
HYDE, Matthew Thomas
Appointed Date: 01 May 2013
50 years old

Director
TAYLOR, Michael John
Appointed Date: 01 August 2014
64 years old

Resigned Directors

Secretary
CHALMERS, Ian James Rollo
Resigned: 30 September 1999

Secretary
STOCKDALE, Peter Maynard
Resigned: 31 July 2001
Appointed Date: 01 October 1999

Director
BLACK, Anthony Edward Norman
Resigned: 31 December 1995
87 years old

Director
BOWES, Michael
Resigned: 14 November 2000
Appointed Date: 01 April 1999
90 years old

Director
DAVIS, Gary Andrew
Resigned: 23 September 2011
Appointed Date: 18 October 2005
61 years old

Director
EVANS, Keith James
Resigned: 17 December 2012
Appointed Date: 29 November 2010
65 years old

Director
HICKMAN, John Woolnough
Resigned: 18 November 2003
93 years old

Director
JACK, Alexander Henderson
Resigned: 18 October 2005
Appointed Date: 21 January 2003
79 years old

Director
KATZ, Jonathan
Resigned: 18 October 2005
Appointed Date: 27 September 2003
74 years old

Director
LEES, Bryan Hall
Resigned: 31 July 1998
89 years old

Director
MARKWELL, David Geoffrey
Resigned: 14 August 2015
Appointed Date: 01 July 1999
70 years old

Director
MAXWELL, Jeremy Paul
Resigned: 17 December 2013
Appointed Date: 29 November 2010
58 years old

Director
MCCARTHY, David
Resigned: 29 October 2004
Appointed Date: 01 August 1998
76 years old

Director
MCKAY, Gail
Resigned: 30 January 2015
Appointed Date: 05 April 2012
51 years old

Director
MOORE, Antony George
Resigned: 01 July 1999
88 years old

Director
PALMER, Nigel Brian
Resigned: 01 October 2013
Appointed Date: 29 November 2010
66 years old

Director
RAYNER, Brian Allen
Resigned: 13 July 1999
Appointed Date: 01 March 1992
88 years old

Director
ROBIN, Sydney Frank
Resigned: 13 February 1999
109 years old

Director
SARTORI, Lindsay
Resigned: 28 April 2015
Appointed Date: 10 October 2011
68 years old

Director
STUART, Andrew Roderick
Resigned: 18 October 2005
Appointed Date: 20 February 2001
64 years old

Director
TWINE, Derek Milton
Resigned: 01 May 2013
Appointed Date: 14 July 1998
74 years old

SCOUT SHOPS LIMITED Events

12 Dec 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Dec 2015
Appointment of Mr Byron Stephen Chatburn as a director on 27 October 2015
03 Sep 2015
Termination of appointment of David Geoffrey Markwell as a director on 14 August 2015
14 Aug 2015
Full accounts made up to 31 March 2015
...
... and 110 more events
11 Dec 1987
Accounting reference date shortened from 31/03 to 31/01

15 Jul 1987
Director's particulars changed

06 Jan 1987
Director's particulars changed

26 Nov 1986
Full accounts made up to 31 March 1986

26 Nov 1986
Return made up to 30/07/86; full list of members

SCOUT SHOPS LIMITED Charges

17 December 1997
Debenture
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: The Scout Association
Description: Fixed and floating charges over the undertaking and all…