SCI ASBESTOS LIMITED
RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 1UZ

Company number 07328986
Status Active
Incorporation Date 28 July 2010
Company Type Private Limited Company
Address DAINS LLP VENTURE POINT, WHEELHOUSE ROAD, RUGELEY, STAFFS, ENGLAND, WS15 1UZ
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Secretary's details changed for Stevie Walsh on 8 May 2017; Previous accounting period shortened from 31 July 2017 to 31 March 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of SCI ASBESTOS LIMITED are www.sciasbestos.co.uk, and www.sci-asbestos.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Lichfield Trent Valley Rail Station is 6.6 miles; to Bloxwich North Rail Station is 9.6 miles; to Bloxwich Rail Station is 10 miles; to Blake Street Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sci Asbestos Limited is a Private Limited Company. The company registration number is 07328986. Sci Asbestos Limited has been working since 28 July 2010. The present status of the company is Active. The registered address of Sci Asbestos Limited is Dains Llp Venture Point Wheelhouse Road Rugeley Staffs England Ws15 1uz. . DALE, Stevie is a Secretary of the company. CLARK, Brian is a Director of the company. SOMERVAIL, Michael Alistair Geoffrey is a Director of the company. Director JONES, Winston Charles has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
DALE, Stevie
Appointed Date: 28 July 2010

Director
CLARK, Brian
Appointed Date: 11 October 2012
47 years old

Director
SOMERVAIL, Michael Alistair Geoffrey
Appointed Date: 28 July 2010
64 years old

Resigned Directors

Director
JONES, Winston Charles
Resigned: 15 March 2011
Appointed Date: 28 July 2010
60 years old

Persons With Significant Control

Mr Michael Alistair Geoffrey Somervail
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stevie Walsh
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCI ASBESTOS LIMITED Events

08 May 2017
Secretary's details changed for Stevie Walsh on 8 May 2017
08 May 2017
Previous accounting period shortened from 31 July 2017 to 31 March 2017
04 May 2017
Total exemption small company accounts made up to 31 July 2016
26 Apr 2017
Confirmation statement made on 16 April 2017 with updates
10 Apr 2017
Registered office address changed from 7 Portland Road Birmingham B16 9HN to Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ on 10 April 2017
...
... and 16 more events
17 Nov 2011
Accounts for a dormant company made up to 31 July 2011
29 Jul 2011
Annual return made up to 28 July 2011 with full list of shareholders
02 Apr 2011
Particulars of a mortgage or charge / charge no: 1
15 Mar 2011
Termination of appointment of Winston Charles Jones as a director
28 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SCI ASBESTOS LIMITED Charges

31 March 2011
Debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…