RETURN TO SCENE LIMITED
BARROW-IN-FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA14 1HR
Company number 06665749
Status Active
Incorporation Date 6 August 2008
Company Type Private Limited Company
Address FISHER HOUSE, P.O.BOX 4, BARROW-IN-FURNESS, CUMBRIA, ENGLAND, LA14 1HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Steven Ross Bertram as a secretary on 2 June 2016. The most likely internet sites of RETURN TO SCENE LIMITED are www.returntoscene.co.uk, and www.return-to-scene.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Dalton Rail Station is 3.1 miles; to Askam Rail Station is 5 miles; to Ulverston Rail Station is 7.2 miles; to Foxfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Return To Scene Limited is a Private Limited Company. The company registration number is 06665749. Return To Scene Limited has been working since 06 August 2008. The present status of the company is Active. The registered address of Return To Scene Limited is Fisher House P O Box 4 Barrow in Furness Cumbria England La14 1hr. . HOGGAN, Michael John is a Secretary of the company. CORBETTA, Giovanni is a Director of the company. DONNELLY, Robert is a Director of the company. HENRY, Nicholas Paul is a Director of the company. Secretary BERTRAM, Steven Ross has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary DILLON, Brian Joseph has been resigned. Secretary NATHAN MAKNIGHT COMPANY SECRETARIAL LTD has been resigned. Director ALDERSEY-WILLIAMS, John Hosmer has been resigned. Director BERTRAM, Steven Ross has been resigned. Director BUCHAN, Graham James has been resigned. Director COMERFORD, Michael Brendan has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. Director DILLON, Brian Joseph has been resigned. Director KHAN, Sakina has been resigned. Director LAVIS, Tracy Elizabeth, Dr has been resigned. Director SCULLY, William James has been resigned. Director SINCLAIR, Alexander William has been resigned. Director WATSON, Evan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOGGAN, Michael John
Appointed Date: 02 June 2016

Director
CORBETTA, Giovanni
Appointed Date: 02 June 2016
61 years old

Director
DONNELLY, Robert
Appointed Date: 01 October 2010
52 years old

Director
HENRY, Nicholas Paul
Appointed Date: 02 June 2016
64 years old

Resigned Directors

Secretary
BERTRAM, Steven Ross
Resigned: 02 June 2016
Appointed Date: 16 April 2014

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 20 August 2008
Appointed Date: 06 August 2008

Secretary
DILLON, Brian Joseph
Resigned: 16 April 2014
Appointed Date: 08 January 2010

Secretary
NATHAN MAKNIGHT COMPANY SECRETARIAL LTD
Resigned: 08 January 2010
Appointed Date: 20 August 2008

Director
ALDERSEY-WILLIAMS, John Hosmer
Resigned: 02 June 2016
Appointed Date: 23 August 2012
63 years old

Director
BERTRAM, Steven Ross
Resigned: 02 June 2016
Appointed Date: 23 August 2012
66 years old

Director
BUCHAN, Graham James
Resigned: 19 November 2014
Appointed Date: 14 November 2008
58 years old

Director
COMERFORD, Michael Brendan
Resigned: 06 February 2015
Appointed Date: 23 August 2012
64 years old

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 20 August 2008
Appointed Date: 06 August 2008

Director
DILLON, Brian Joseph
Resigned: 16 April 2014
Appointed Date: 14 November 2008
71 years old

Director
KHAN, Sakina
Resigned: 02 June 2016
Appointed Date: 02 June 2010
54 years old

Director
LAVIS, Tracy Elizabeth, Dr
Resigned: 14 November 2008
Appointed Date: 20 August 2008
63 years old

Director
SCULLY, William James
Resigned: 28 February 2010
Appointed Date: 14 November 2008
68 years old

Director
SINCLAIR, Alexander William
Resigned: 31 March 2014
Appointed Date: 10 July 2012
76 years old

Director
WATSON, Evan
Resigned: 17 October 2014
Appointed Date: 14 November 2008
61 years old

Persons With Significant Control

James Fisher Holdings Uk Limited
Notified on: 2 June 2016
Nature of control: Ownership of shares – 75% or more

RETURN TO SCENE LIMITED Events

06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Termination of appointment of Steven Ross Bertram as a secretary on 2 June 2016
13 Jun 2016
Termination of appointment of Steven Ross Bertram as a director on 2 June 2016
13 Jun 2016
Termination of appointment of John Hosmer Aldersey-Williams as a director on 2 June 2016
...
... and 66 more events
22 Aug 2008
Secretary appointed nathan maknight company secretarial LTD
22 Aug 2008
Registered office changed on 22/08/2008 from 4 park road moseley birmingham west midlands B13 8AB
20 Aug 2008
Appointment terminated director creditreform (directors) LIMITED
20 Aug 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
06 Aug 2008
Incorporation

RETURN TO SCENE LIMITED Charges

24 November 2015
Charge code 0666 5749 0005
Delivered: 1 December 2015
Status: Satisfied on 10 June 2016
Persons entitled: Lc Capital Master Fund, LTD
Description: Contains fixed charge…
24 November 2015
Charge code 0666 5749 0004
Delivered: 1 December 2015
Status: Satisfied on 10 June 2016
Persons entitled: Davies Newman Property Limited
Description: Contains fixed charge…
24 November 2015
Charge code 0666 5749 0003
Delivered: 1 December 2015
Status: Satisfied on 10 June 2016
Persons entitled: Lc Capital Master Fund, LTD
Description: Contains fixed charge…
24 November 2015
Charge code 0666 5749 0002
Delivered: 1 December 2015
Status: Satisfied on 10 June 2016
Persons entitled: Davies Newman Property Limited
Description: Contains fixed charge…
15 July 2014
Charge code 0666 5749 0001
Delivered: 16 July 2014
Status: Satisfied on 10 June 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…