SCORPION OCEANICS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8BA

Company number 03097009
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address 10 JESUS LANE, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8BA
Home Country United Kingdom
Nature of Business 13940 - Manufacture of cordage, rope, twine and netting, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of SCORPION OCEANICS LIMITED are www.scorpionoceanics.co.uk, and www.scorpion-oceanics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Scorpion Oceanics Limited is a Private Limited Company. The company registration number is 03097009. Scorpion Oceanics Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of Scorpion Oceanics Limited is 10 Jesus Lane Cambridge Cambridgeshire Cb5 8ba. . MILLER, Peter is a Secretary of the company. PAGE, Alan Clifford is a Director of the company. Secretary PINNINGTON, David William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILLER, Peter James has been resigned. Director PINNINGTON, David William has been resigned. Director SIMPSON, David Reginald has been resigned. The company operates in "Manufacture of cordage, rope, twine and netting".


Current Directors

Secretary
MILLER, Peter
Appointed Date: 30 April 2014

Director
PAGE, Alan Clifford
Appointed Date: 31 August 1995
54 years old

Resigned Directors

Secretary
PINNINGTON, David William
Resigned: 29 August 2013
Appointed Date: 31 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 1995
Appointed Date: 31 August 1995

Director
MILLER, Peter James
Resigned: 30 April 2007
Appointed Date: 31 August 1995
79 years old

Director
PINNINGTON, David William
Resigned: 29 August 2013
Appointed Date: 31 August 1995
72 years old

Director
SIMPSON, David Reginald
Resigned: 08 September 1995
Appointed Date: 31 August 1995
61 years old

Persons With Significant Control

Mr Alan Clifford Page
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

SCORPION OCEANICS LIMITED Events

08 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 31 August 2016 with updates
09 Oct 2015
Accounts for a small company made up to 31 December 2014
02 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 753

20 Jan 2015
Second filing of AR01 previously delivered to Companies House made up to 31 August 2014
...
... and 58 more events
04 Mar 1996
Accounting reference date notified as 31/12
03 Oct 1995
Ad 11/09/95--------- £ si 748@1=748 £ ic 2/750
03 Oct 1995
Director resigned
05 Sep 1995
Secretary resigned
31 Aug 1995
Incorporation

SCORPION OCEANICS LIMITED Charges

15 June 1998
Mortgage debenture
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…