SKATOSKALO LIMITED
THETFORD LEONARD FARNELL & COMPANY LIMITED

Hellopages » Norfolk » Breckland » IP24 1HP

Company number 02727165
Status Active
Incorporation Date 30 June 1992
Company Type Private Limited Company
Address 21 BRUNEL WAY, THETFORD, NORFOLK, IP24 1HP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SKATOSKALO LIMITED are www.skatoskalo.co.uk, and www.skatoskalo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Brandon Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skatoskalo Limited is a Private Limited Company. The company registration number is 02727165. Skatoskalo Limited has been working since 30 June 1992. The present status of the company is Active. The registered address of Skatoskalo Limited is 21 Brunel Way Thetford Norfolk Ip24 1hp. . VINCE, Russell Barry is a Director of the company. Secretary BARFORD, Lorna Jean has been resigned. Secretary FULTON, Gail Marie has been resigned. Secretary ROBERTSON, Steven Victor has been resigned. Secretary SCRIVEN, Richard John has been resigned. Secretary VINCE, Victoria Priscilla has been resigned. Director FULTON, William David has been resigned. Director HAZELDINE, Ian Geoffrey has been resigned. Director HOFMANN, Erich has been resigned. Director HOFMANN, Johann Freiderich has been resigned. Director PURSEY, Alan Charles has been resigned. Director REEVE, Colin has been resigned. Director ROBERTSON, Steven Victor has been resigned. Director SCRIVEN, Eric Thomas has been resigned. Director SCRIVEN, Eric Thomas has been resigned. Director SCRIVEN, Eric Thomas has been resigned. Director SCRIVEN, Peter Howard has been resigned. Director SCRIVEN, Richard John has been resigned. Director SHEA, Robert Anthony has been resigned. Director SHEA, Robert Anthony has been resigned. Director SUNTER, Cameron Beresford has been resigned. Director VINCE, Russell Barry has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


skatoskalo Key Finiance

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

Current Directors

Director
VINCE, Russell Barry
Appointed Date: 05 April 2007
66 years old

Resigned Directors

Secretary
BARFORD, Lorna Jean
Resigned: 02 November 1992
Appointed Date: 30 June 1992

Secretary
FULTON, Gail Marie
Resigned: 14 February 2006
Appointed Date: 08 November 1996

Secretary
ROBERTSON, Steven Victor
Resigned: 08 November 1996
Appointed Date: 02 November 1994

Secretary
SCRIVEN, Richard John
Resigned: 02 November 1994
Appointed Date: 02 November 1992

Secretary
VINCE, Victoria Priscilla
Resigned: 13 November 2012
Appointed Date: 14 February 2006

Director
FULTON, William David
Resigned: 14 February 2006
Appointed Date: 08 November 1996
81 years old

Director
HAZELDINE, Ian Geoffrey
Resigned: 14 February 2006
Appointed Date: 08 November 1996
64 years old

Director
HOFMANN, Erich
Resigned: 02 November 1994
Appointed Date: 02 November 1992
72 years old

Director
HOFMANN, Johann Freiderich
Resigned: 02 November 1994
Appointed Date: 02 November 1992
95 years old

Director
PURSEY, Alan Charles
Resigned: 02 November 1994
Appointed Date: 02 November 1992
79 years old

Director
REEVE, Colin
Resigned: 31 March 1993
Appointed Date: 02 November 1992
74 years old

Director
ROBERTSON, Steven Victor
Resigned: 08 November 1996
Appointed Date: 02 November 1994
73 years old

Director
SCRIVEN, Eric Thomas
Resigned: 08 November 1996
Appointed Date: 13 July 1995
97 years old

Director
SCRIVEN, Eric Thomas
Resigned: 02 November 1994
Appointed Date: 02 November 1994
97 years old

Director
SCRIVEN, Eric Thomas
Resigned: 02 November 1994
Appointed Date: 02 November 1992
97 years old

Director
SCRIVEN, Peter Howard
Resigned: 13 July 1995
Appointed Date: 02 November 1994
69 years old

Director
SCRIVEN, Richard John
Resigned: 02 November 1994
Appointed Date: 02 November 1992
71 years old

Director
SHEA, Robert Anthony
Resigned: 08 November 1996
Appointed Date: 13 July 1995
83 years old

Director
SHEA, Robert Anthony
Resigned: 02 November 1994
Appointed Date: 02 November 1992
83 years old

Director
SUNTER, Cameron Beresford
Resigned: 02 November 1992
Appointed Date: 30 June 1992
68 years old

Director
VINCE, Russell Barry
Resigned: 05 April 2006
Appointed Date: 14 February 2006
66 years old

Persons With Significant Control

Mr Russell Barry Vince
Notified on: 14 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SKATOSKALO LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
19 Nov 2015
Accounts for a dormant company made up to 31 March 2015
19 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 25,000

27 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 25,000

...
... and 96 more events
21 Dec 1992
New director appointed

21 Dec 1992
New director appointed

21 Dec 1992
New director appointed

21 Dec 1992
New director appointed

30 Jun 1992
Incorporation

SKATOSKALO LIMITED Charges

18 December 1992
Fixed and floating charge.
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC.,
Description: Please see doc for full details,. Fixed and floating…