SC (SECRETARIES) LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 5DD

Company number 06442828
Status Active
Incorporation Date 3 December 2007
Company Type Private Limited Company
Address 1 BASINGHALL AVENUE, LONDON, EC2V 5DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 . The most likely internet sites of SC (SECRETARIES) LIMITED are www.scsecretaries.co.uk, and www.sc-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sc Secretaries Limited is a Private Limited Company. The company registration number is 06442828. Sc Secretaries Limited has been working since 03 December 2007. The present status of the company is Active. The registered address of Sc Secretaries Limited is 1 Basinghall Avenue London Ec2v 5dd. . HERNANDEZ, David Ferkhani is a Secretary of the company. AMEY, Michelle is a Director of the company. BIBBY, Alison Clare is a Director of the company. MCALL, Barbara Anne is a Director of the company. Director BAMFORD, Julie has been resigned. Director BRAIN, Sarah Elizabeth Highton has been resigned. Director O'DONOVAN, Sharon Maria Elizabeth has been resigned. Director SKIPPEN, Terry Charles has been resigned. Director WILLIAMS, Sarah Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HERNANDEZ, David Ferkhani
Appointed Date: 03 December 2007

Director
AMEY, Michelle
Appointed Date: 03 December 2007
57 years old

Director
BIBBY, Alison Clare
Appointed Date: 09 July 2013
58 years old

Director
MCALL, Barbara Anne
Appointed Date: 25 June 2008
54 years old

Resigned Directors

Director
BAMFORD, Julie
Resigned: 31 December 2009
Appointed Date: 03 December 2007
69 years old

Director
BRAIN, Sarah Elizabeth Highton
Resigned: 13 May 2009
Appointed Date: 03 December 2007
55 years old

Director
O'DONOVAN, Sharon Maria Elizabeth
Resigned: 09 July 2013
Appointed Date: 25 June 2008
53 years old

Director
SKIPPEN, Terry Charles
Resigned: 05 November 2012
Appointed Date: 03 December 2007
72 years old

Director
WILLIAMS, Sarah Jane
Resigned: 24 November 2010
Appointed Date: 03 December 2007
43 years old

Persons With Significant Control

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

SC (SECRETARIES) LIMITED Events

21 Apr 2017
Confirmation statement made on 10 April 2017 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

30 Jul 2015
Secretary's details changed for David Ferkhani Hernandez on 10 June 2012
30 Jul 2015
Secretary's details changed for David Ferkhani Hernandez on 10 June 2012
...
... and 31 more events
10 Dec 2008
Return made up to 03/12/08; full list of members
11 Jul 2008
Director appointed sharon maria elizabeth o'donovan
10 Jul 2008
Director appointed barbara anne mcall
11 Dec 2007
Director's particulars changed
03 Dec 2007
Incorporation