SCOUT 7 HOLDINGS LIMITED
BIRMINGHAM BROOMCO (2651) LIMITED

Hellopages » West Midlands » Birmingham » B7 4BB

Company number 04261282
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address FARADAY WHARF INNOVATION BIRMINGHAM CAMPUS, BIRMINGHAM SCIENCE PARK ASTON, HOLT ST, BIRMINGHAM, WEST MIDLANDS, B7 4BB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of SCOUT 7 HOLDINGS LIMITED are www.scout7holdings.co.uk, and www.scout-7-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Birmingham New Street Rail Station is 0.9 miles; to Blake Street Rail Station is 8.2 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scout 7 Holdings Limited is a Private Limited Company. The company registration number is 04261282. Scout 7 Holdings Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Scout 7 Holdings Limited is Faraday Wharf Innovation Birmingham Campus Birmingham Science Park Aston Holt St Birmingham West Midlands B7 4bb. . TAPE, Anthea Leonore is a Secretary of the company. ANSELL, Mark John is a Director of the company. GRIFFITHS, Bradford is a Director of the company. JAMISON, Lee John is a Director of the company. EARLY BIRD ASSOCIATES LIMITED is a Director of the company. Secretary HAYNES, John William has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BRAGG, Derek has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HAYNES, John William has been resigned. Director MARGETTS, Dean Brian has been resigned. Director WARD, Seth has been resigned. Director WRIGHT, Andrew James has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
TAPE, Anthea Leonore
Appointed Date: 31 January 2008

Director
ANSELL, Mark John
Appointed Date: 29 October 2001
73 years old

Director
GRIFFITHS, Bradford
Appointed Date: 01 January 2010
50 years old

Director
JAMISON, Lee John
Appointed Date: 19 October 2001
55 years old

Director
EARLY BIRD ASSOCIATES LIMITED
Appointed Date: 29 October 2001

Resigned Directors

Secretary
HAYNES, John William
Resigned: 12 January 2008
Appointed Date: 19 October 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 19 October 2001
Appointed Date: 30 July 2001

Director
BRAGG, Derek
Resigned: 01 February 2005
Appointed Date: 26 October 2004
68 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 19 October 2001
Appointed Date: 30 July 2001

Director
HAYNES, John William
Resigned: 12 January 2008
Appointed Date: 19 October 2001
55 years old

Director
MARGETTS, Dean Brian
Resigned: 31 July 2002
Appointed Date: 19 October 2001
56 years old

Director
WARD, Seth
Resigned: 31 March 2002
Appointed Date: 21 October 2001
50 years old

Director
WRIGHT, Andrew James
Resigned: 05 March 2002
Appointed Date: 19 October 2001
55 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 19 October 2001
Appointed Date: 30 July 2001

SCOUT 7 HOLDINGS LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 30 April 2016
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 30 April 2015
21 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 159.7

...
... and 73 more events
25 Oct 2001
New director appointed
24 Oct 2001
Registered office changed on 24/10/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
24 Oct 2001
Accounting reference date shortened from 31/07/02 to 30/04/02
22 Oct 2001
Company name changed broomco (2651) LIMITED\certificate issued on 22/10/01
30 Jul 2001
Incorporation

SCOUT 7 HOLDINGS LIMITED Charges

12 August 2002
Mortgage debenture
Delivered: 16 August 2002
Status: Satisfied on 21 January 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…