SCI PRE ARRANGEMENT LIMITED
SUTTON COLDFIELD DIGNITY PRE ARRANGEMENT LIMITED INSTANT TIME LIMITED

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 03205679
Status Active
Incorporation Date 30 May 1996
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of SCI PRE ARRANGEMENT LIMITED are www.sciprearrangement.co.uk, and www.sci-pre-arrangement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Sci Pre Arrangement Limited is a Private Limited Company. The company registration number is 03205679. Sci Pre Arrangement Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of Sci Pre Arrangement Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKLEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director MIDDLETON, Ronald Alfred Wilson has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKLEY, Russell
Resigned: 10 September 1998
Appointed Date: 02 July 1996

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 02 July 1996
Appointed Date: 30 May 1996

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 02 July 1996
82 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 06 March 1997
65 years old

Director
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
Appointed Date: 02 July 1996
74 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 02 July 1996
Appointed Date: 30 May 1996

Persons With Significant Control

Dignity Services
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCI PRE ARRANGEMENT LIMITED Events

05 Apr 2017
Confirmation statement made on 19 March 2017 with updates
12 May 2016
Accounts for a dormant company made up to 25 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

22 May 2015
Accounts for a dormant company made up to 26 December 2014
01 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 64 more events
08 Jul 1996
Registered office changed on 08/07/96 from: 148 edmund street birmingham B3 2JR
08 Jul 1996
Accounting reference date shortened from 31/05/97 to 31/12/96
08 Jul 1996
New secretary appointed
08 Jul 1996
New director appointed
30 May 1996
Incorporation