SCIESSENT LIMITED
BILLERICAY AGION TECHNOLOGIES EUROPE LIMITED

Hellopages » Essex » Basildon » CM12 9LD

Company number 04285117
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address WEIR COTTAGE, 2 LAINDON ROAD, BILLERICAY, ESSEX, CM12 9LD
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of SCIESSENT LIMITED are www.sciessent.co.uk, and www.sciessent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Laindon Rail Station is 3.7 miles; to Basildon Rail Station is 4 miles; to Brentwood Rail Station is 5 miles; to Grays Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sciessent Limited is a Private Limited Company. The company registration number is 04285117. Sciessent Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of Sciessent Limited is Weir Cottage 2 Laindon Road Billericay Essex Cm12 9ld. . FORD, Paul is a Secretary of the company. FORD, Paul is a Director of the company. Secretary FORD, Paul has been resigned. Secretary WELCH, Edward K has been resigned. Secretary WINN, Harry has been resigned. Secretary LOWTAX SECRETARIAL SERVICES LIMITED has been resigned. Director FORD, Paul has been resigned. Director FREEDMAN, Roger has been resigned. Director GREENO, John Ladd has been resigned. Director LOWTAX NOMINEES LIMITED has been resigned. The company operates in "Wholesale of chemical products".


sciessent Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FORD, Paul
Appointed Date: 02 June 2004

Director
FORD, Paul
Appointed Date: 03 March 2006
63 years old

Resigned Directors

Secretary
FORD, Paul
Resigned: 15 December 2003
Appointed Date: 09 September 2002

Secretary
WELCH, Edward K
Resigned: 02 June 2004
Appointed Date: 15 December 2003

Secretary
WINN, Harry
Resigned: 23 February 2002
Appointed Date: 11 September 2001

Secretary
LOWTAX SECRETARIAL SERVICES LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001

Director
FORD, Paul
Resigned: 03 March 2006
Appointed Date: 03 March 2006
121 years old

Director
FREEDMAN, Roger
Resigned: 02 June 2004
Appointed Date: 11 September 2001
80 years old

Director
GREENO, John Ladd
Resigned: 04 July 2006
Appointed Date: 02 June 2004
76 years old

Director
LOWTAX NOMINEES LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001

Persons With Significant Control

Mr Paul Ford
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Alan Trogola
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Francis Geary
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCIESSENT LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 30 September 2016
19 Sep 2016
Confirmation statement made on 11 September 2016 with updates
08 Jan 2016
Accounts for a dormant company made up to 30 September 2015
23 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

15 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 44 more events
01 Nov 2001
Secretary resigned
22 Oct 2001
New director appointed
22 Oct 2001
New secretary appointed
19 Oct 2001
Ad 11/09/01--------- £ si 999@1=999 £ ic 1/1000
11 Sep 2001
Incorporation