SCORETOWER LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1UW

Company number 04585210
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address THE WAREHOUSE, 33 BRIDGE STREET, CAMBRIDGE, CB2 1UW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1 . The most likely internet sites of SCORETOWER LIMITED are www.scoretower.co.uk, and www.scoretower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Scoretower Limited is a Private Limited Company. The company registration number is 04585210. Scoretower Limited has been working since 08 November 2002. The present status of the company is Active. The registered address of Scoretower Limited is The Warehouse 33 Bridge Street Cambridge Cb2 1uw. . GOLDSMITH, Christopher William is a Secretary of the company. DEACON, Timothy John is a Director of the company. GOLDSMITH, Christopher William is a Director of the company. GREGORY, Yvette Marie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Sara Anne has been resigned. Director CARTER, Andrew Stewart has been resigned. Director CARTER, Andrew Stewart has been resigned. Director HUGHSON, David Callum has been resigned. Director MARTIN, Julia Helen has been resigned. Director MOULDER, Stuart Christopher has been resigned. Director SCOTT, Nicholas Peter has been resigned. Director TAME, Russell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOLDSMITH, Christopher William
Appointed Date: 20 November 2002

Director
DEACON, Timothy John
Appointed Date: 24 May 2011
50 years old

Director
GOLDSMITH, Christopher William
Appointed Date: 20 November 2002
64 years old

Director
GREGORY, Yvette Marie
Appointed Date: 01 May 2015
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2002
Appointed Date: 08 November 2002

Director
BARNES, Sara Anne
Resigned: 31 January 2014
Appointed Date: 05 July 2004
62 years old

Director
CARTER, Andrew Stewart
Resigned: 13 October 2005
Appointed Date: 31 December 2004
64 years old

Director
CARTER, Andrew Stewart
Resigned: 02 December 2003
Appointed Date: 27 January 2003
64 years old

Director
HUGHSON, David Callum
Resigned: 31 December 2004
Appointed Date: 17 December 2002
66 years old

Director
MARTIN, Julia Helen
Resigned: 13 October 2005
Appointed Date: 25 September 2003
63 years old

Director
MOULDER, Stuart Christopher
Resigned: 10 April 2007
Appointed Date: 20 November 2002
69 years old

Director
SCOTT, Nicholas Peter
Resigned: 01 May 2009
Appointed Date: 17 October 2005
68 years old

Director
TAME, Russell
Resigned: 05 July 2004
Appointed Date: 20 November 2002
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 2002
Appointed Date: 08 November 2002

Persons With Significant Control

Turnstone Estates Ltd
Notified on: 8 November 2016
Nature of control: Ownership of shares – 75% or more

SCORETOWER LIMITED Events

11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 May 2015
Appointment of Mrs Yvette Marie Gregory as a director on 1 May 2015
...
... and 73 more events
07 Dec 2002
New director appointed
07 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Dec 2002
Director resigned
03 Dec 2002
Secretary resigned
08 Nov 2002
Incorporation

SCORETOWER LIMITED Charges

15 December 2010
Legal charge
Delivered: 18 December 2010
Status: Satisfied on 3 October 2013
Persons entitled: Bank of Scotland PLC
Description: F/H 63,65,67 and 69 westgate street ipswich t/no:SK49426…
21 December 2005
Supplemental debenture
Delivered: 3 January 2006
Status: Satisfied on 3 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 128, 130 and 132 parkway chelmsford t/nos EX342427…
1 February 2005
Supplemental debenture
Delivered: 7 February 2005
Status: Satisfied on 9 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings k/a the army and navy pub site…
18 August 2004
Supplemental debenture
Delivered: 1 September 2004
Status: Satisfied on 3 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings known as 63, 65 and 67 westgage…
27 August 2003
Assignation of rents
Delivered: 29 August 2003
Status: Satisfied on 3 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Retail property and adjoining land at 33 main st,ayr.
15 August 2003
A supplemental debenture
Delivered: 2 September 2003
Status: Satisfied on 9 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land and buildings k/a nelson house mayfield avenue…
31 July 2003
Supplemental debenture
Delivered: 12 August 2003
Status: Satisfied on 9 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings situated at primrose street…
24 July 2003
Standard security which was presented for registration in scotland on 24/07/03 and
Delivered: 4 August 2003
Status: Satisfied on 22 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Retail property and adjoining land situated at 33 main…
31 December 2002
Debenture
Delivered: 14 January 2003
Status: Satisfied on 9 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a clarendon house london road chelmsford essex…