SCB HOLDINGS (SANDY) LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 1LE

Company number 03976925
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address 29 ST. NEOTS ROAD, SANDY, BEDFORDSHIRE, SG19 1LE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 19 April 2017 with updates; Statement of capital on 11 July 2016 GBP 232 . The most likely internet sites of SCB HOLDINGS (SANDY) LIMITED are www.scbholdingssandy.co.uk, and www.scb-holdings-sandy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Biggleswade Rail Station is 3.5 miles; to St Neots Rail Station is 7.2 miles; to Arlesey Rail Station is 7.4 miles; to Baldock Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scb Holdings Sandy Limited is a Private Limited Company. The company registration number is 03976925. Scb Holdings Sandy Limited has been working since 19 April 2000. The present status of the company is Active. The registered address of Scb Holdings Sandy Limited is 29 St Neots Road Sandy Bedfordshire Sg19 1le. . CARNEY, Gary Leon is a Secretary of the company. BANKS, Michael Charles is a Director of the company. BANKS, Richard Lewin is a Director of the company. CLEMENTS, Judith Anne is a Director of the company. Secretary THOMSON, Colin Newman has been resigned. Secretary WOODFINES COMPANY SERVICES LIMITED has been resigned. Director LEEDS DAY MANAGEMENT SERVICES LIMITED has been resigned. Director ROWLANDS, John Lewis has been resigned. Director WELLS, John Brian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARNEY, Gary Leon
Appointed Date: 30 June 2009

Director
BANKS, Michael Charles
Appointed Date: 23 April 2001
85 years old

Director
BANKS, Richard Lewin
Appointed Date: 26 April 2000
83 years old

Director
CLEMENTS, Judith Anne
Appointed Date: 23 April 2001
80 years old

Resigned Directors

Secretary
THOMSON, Colin Newman
Resigned: 30 June 2009
Appointed Date: 26 April 2000

Secretary
WOODFINES COMPANY SERVICES LIMITED
Resigned: 26 April 2000
Appointed Date: 19 April 2000

Director
LEEDS DAY MANAGEMENT SERVICES LIMITED
Resigned: 26 April 2000
Appointed Date: 19 April 2000

Director
ROWLANDS, John Lewis
Resigned: 31 May 2001
Appointed Date: 26 April 2000
76 years old

Director
WELLS, John Brian
Resigned: 03 December 2004
Appointed Date: 23 April 2001
86 years old

Persons With Significant Control

Mr Michael Charles Banks
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Lewin Banks
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Anne Clements
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sanwalton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCB HOLDINGS (SANDY) LIMITED Events

03 May 2017
Total exemption full accounts made up to 31 July 2016
26 Apr 2017
Confirmation statement made on 19 April 2017 with updates
11 Jul 2016
Statement of capital on 11 July 2016
  • GBP 232

27 Jun 2016
Statement by Directors
27 Jun 2016
Solvency Statement dated 08/06/16
...
... and 48 more events
03 May 2000
New secretary appointed
03 May 2000
Director resigned
03 May 2000
Secretary resigned
03 May 2000
Registered office changed on 03/05/00 from: 6 bedford road sandy bedfordshire SG19 1EN
19 Apr 2000
Incorporation