SCION DEVELOPMENTS LIMITED
MIDDLESEX CHOQS 456 LIMITED

Hellopages » Greater London » Brent » HA9 9NQ

Company number 06179833
Status Active
Incorporation Date 22 March 2007
Company Type Private Limited Company
Address 22 BARN RISE, WEMBLEY, MIDDLESEX, HA9 9NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 March 2017 with updates; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 400 . The most likely internet sites of SCION DEVELOPMENTS LIMITED are www.sciondevelopments.co.uk, and www.scion-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Scion Developments Limited is a Private Limited Company. The company registration number is 06179833. Scion Developments Limited has been working since 22 March 2007. The present status of the company is Active. The registered address of Scion Developments Limited is 22 Barn Rise Wembley Middlesex Ha9 9nq. . CHAMBERS, Anthony David is a Secretary of the company. CHAMBERS, Anthony David is a Director of the company. HIRST, Paul Gary is a Director of the company. Secretary C H REGISTRARS LIMITED has been resigned. Director CHAMBERS, Guy Anthony has been resigned. Director RICKMAN, Bryan Colin has been resigned. Director SETHI, Nishi has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHAMBERS, Anthony David
Appointed Date: 15 June 2007

Director
CHAMBERS, Anthony David
Appointed Date: 15 June 2007
70 years old

Director
HIRST, Paul Gary
Appointed Date: 26 June 2014
63 years old

Resigned Directors

Secretary
C H REGISTRARS LIMITED
Resigned: 15 June 2007
Appointed Date: 22 March 2007

Director
CHAMBERS, Guy Anthony
Resigned: 26 June 2014
Appointed Date: 15 June 2007
41 years old

Director
RICKMAN, Bryan Colin
Resigned: 15 June 2007
Appointed Date: 22 March 2007
54 years old

Director
SETHI, Nishi
Resigned: 15 June 2007
Appointed Date: 22 March 2007
67 years old

Persons With Significant Control

Anthony David Chambers
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SCION DEVELOPMENTS LIMITED Events

05 May 2017
Total exemption small company accounts made up to 31 July 2016
18 Apr 2017
Confirmation statement made on 22 March 2017 with updates
04 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 400

31 Mar 2016
Total exemption small company accounts made up to 31 July 2015
15 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 400

...
... and 25 more events
11 Jul 2007
Director resigned
11 Jul 2007
Secretary resigned
11 Jul 2007
New secretary appointed;new director appointed
29 Jun 2007
Company name changed choqs 456 LIMITED\certificate issued on 29/06/07
22 Mar 2007
Incorporation