Company number 03226403
Status Active
Incorporation Date 12 July 1996
Company Type Private Limited Company
Address SOUTHFIELDS ROAD, DUNSTABLE, BEDFORDSHIRE, LU6 3EJ
Home Country United Kingdom
Nature of Business 17220 - Manufacture of household and sanitary goods and of toilet requisites
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Appointment of Mr Kevin John Starr as a director on 3 March 2017; Termination of appointment of Sally Anne Barker as a director on 3 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SCA HYGIENE PRODUCTS UK LIMITED are www.scahygieneproductsuk.co.uk, and www.sca-hygiene-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Sca Hygiene Products Uk Limited is a Private Limited Company.
The company registration number is 03226403. Sca Hygiene Products Uk Limited has been working since 12 July 1996.
The present status of the company is Active. The registered address of Sca Hygiene Products Uk Limited is Southfields Road Dunstable Bedfordshire Lu6 3ej. . BAILEY, Paul Andrew is a Secretary of the company. BAILEY, Paul Andrew is a Director of the company. RICHARDS, Antony is a Director of the company. RYDEBRINK, Christina Maria is a Director of the company. STARR, Kevin John is a Director of the company. Secretary DAVIS, John Raymond has been resigned. Secretary NOBLE, Mark John Whitfield has been resigned. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Director ANDERSON, Timothy Richard Black has been resigned. Director ASON FELTNER, Bo has been resigned. Director BARKER, Sally Anne has been resigned. Director BERTORP, Sven Anders Mikael has been resigned. Director BILLINGTON, Dag has been resigned. Director BRADLEY, James has been resigned. Director CAGNIONCLE, Patrick has been resigned. Director CZEKIRDA, Peter has been resigned. Director DAHLQUIST, Ulf Peter has been resigned. Director EMMEN, Willem has been resigned. Director FRANZ, Mischa has been resigned. Director KASKE, Gunter has been resigned. Director LINDHOLM, Nils Petter has been resigned. Director MCNAMARA, Peter has been resigned. Director NOBLE, Mark John Whitfield has been resigned. Director PIER, Andreas has been resigned. Director PLATT, Colin John has been resigned. Director SCHADLER, Reinhold has been resigned. Director STENSSON, Carl-Magnus has been resigned. Director STROMBERG, Bertil has been resigned. Director SULLIVAN, Melvyn has been resigned. Director TINTNER, Harry Albert has been resigned. Director WARNER, Philip John has been resigned. Director WATMOUGH, Jonathon Peter has been resigned. Director WULKAN, Thomas Lars has been resigned. The company operates in "Manufacture of household and sanitary goods and of toilet requisites".
Current Directors
Resigned Directors
Director
ASON FELTNER, Bo
Resigned: 31 December 1998
Appointed Date: 04 March 1997
88 years old
Director
BILLINGTON, Dag
Resigned: 30 September 1999
Appointed Date: 30 December 1998
81 years old
Director
BRADLEY, James
Resigned: 02 June 2000
Appointed Date: 30 December 1998
76 years old
Director
CZEKIRDA, Peter
Resigned: 01 April 2013
Appointed Date: 01 February 2009
55 years old
Director
EMMEN, Willem
Resigned: 01 August 2003
Appointed Date: 26 June 2000
84 years old
Director
FRANZ, Mischa
Resigned: 01 April 2013
Appointed Date: 01 February 2009
54 years old
Director
KASKE, Gunter
Resigned: 31 December 2013
Appointed Date: 02 April 2001
76 years old
Director
MCNAMARA, Peter
Resigned: 01 August 2003
Appointed Date: 26 June 2000
78 years old
Director
PIER, Andreas
Resigned: 31 October 2006
Appointed Date: 27 March 2001
61 years old
Director
PLATT, Colin John
Resigned: 15 February 2011
Appointed Date: 24 March 2010
63 years old
Director
STROMBERG, Bertil
Resigned: 21 March 1997
Appointed Date: 09 August 1996
83 years old
Director
SULLIVAN, Melvyn
Resigned: 30 September 2001
Appointed Date: 01 October 1997
82 years old
Persons With Significant Control
Mr Nils Petter Lindhoilm
Notified on: 1 June 2016
71 years old
Nature of control: Has significant influence or control as a member of a firm
SCA HYGIENE PRODUCTS UK LIMITED Events
08 Mar 2017
Appointment of Mr Kevin John Starr as a director on 3 March 2017
08 Mar 2017
Termination of appointment of Sally Anne Barker as a director on 3 March 2017
13 Oct 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 126 more events
19 Aug 1996
Director resigned
19 Aug 1996
Director resigned
19 Aug 1996
New director appointed
19 Aug 1996
New director appointed
12 Jul 1996
Incorporation
8 August 2008
Rent deposit deed
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Digital World Centre Limited
Description: All monies standing from time to time in the account…
30 April 2007
Rent deposit deed
Delivered: 3 May 2007
Status: Satisfied
on 15 March 2010
Persons entitled: L C P Real Estate Limited
Description: The sum of £30,000 and any other monies paid by the company…
5 December 2005
Rent deposit deed
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: Quintain (No 20) Limited
Description: The rent deposit and deposit balance. See the mortgage…
29 May 2002
Rent deposit deed
Delivered: 8 June 2002
Status: Satisfied
on 22 December 2005
Persons entitled: Dencora (Dunstable) Limited
Description: Monies in the sum of £196,812.50 deposited with messrs…