VENTURESCALE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 3LB

Company number 02661618
Status Active
Incorporation Date 8 November 1991
Company Type Private Limited Company
Address C/O BRAHLER ICS UK LTD, UNIT 2 THE BUSINESS CENTRE, CHURCH END, CAMBRIDGE, CAMBRIDGESHIRE, CB1 3LB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 4 . The most likely internet sites of VENTURESCALE LIMITED are www.venturescale.co.uk, and www.venturescale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Venturescale Limited is a Private Limited Company. The company registration number is 02661618. Venturescale Limited has been working since 08 November 1991. The present status of the company is Active. The registered address of Venturescale Limited is C O Brahler Ics Uk Ltd Unit 2 The Business Centre Church End Cambridge Cambridgeshire Cb1 3lb. The cash in hand is £0k. It is £0k against last year. . BENNETT, John Leonard is a Director of the company. SAINSBURY, Simon Mark is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FRANCE-HAYHURST, James Robert has been resigned. Secretary KIME, Simon John Covell has been resigned. Director BELL, John Peter Blair has been resigned. Director FRANCE-HAYHURST, James Robert has been resigned. Director HOUGHTON, Russell Neil has been resigned. Director HOWARD, Vincent James has been resigned. Director KIME, Simon John Covell has been resigned. Director MCPHERSON, Malcolm William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


venturescale Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BENNETT, John Leonard
Appointed Date: 01 October 1994
56 years old

Director
SAINSBURY, Simon Mark
Appointed Date: 01 October 1994
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 November 1991
Appointed Date: 08 November 1991

Secretary
FRANCE-HAYHURST, James Robert
Resigned: 01 October 1994
Appointed Date: 19 November 1991

Secretary
KIME, Simon John Covell
Resigned: 30 March 2015
Appointed Date: 27 January 1995

Director
BELL, John Peter Blair
Resigned: 30 March 1994
Appointed Date: 19 November 1991
75 years old

Director
FRANCE-HAYHURST, James Robert
Resigned: 01 October 1994
Appointed Date: 19 November 1991
82 years old

Director
HOUGHTON, Russell Neil
Resigned: 01 November 2002
Appointed Date: 27 January 1995
65 years old

Director
HOWARD, Vincent James
Resigned: 09 December 2014
Appointed Date: 01 November 2002
57 years old

Director
KIME, Simon John Covell
Resigned: 30 March 2015
Appointed Date: 01 October 1994
71 years old

Director
MCPHERSON, Malcolm William
Resigned: 01 October 1994
Appointed Date: 30 March 1994
74 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 November 1991
Appointed Date: 08 November 1991

Persons With Significant Control

Mr Simon Mark Sainsbury
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

VENTURESCALE LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4

17 Apr 2015
Accounts for a dormant company made up to 31 March 2015
17 Apr 2015
Termination of appointment of Simon John Covell Kime as a director on 30 March 2015
...
... and 75 more events
26 Nov 1991
Director resigned;new director appointed

26 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

26 Nov 1991
Registered office changed on 26/11/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

26 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1991
Incorporation