SCRANTON LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 4RH

Company number 05044746
Status Active
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address BOSSINGTON PARTNERS LTD, 8 DEVONSHIRE ROW, LONDON, ENGLAND, EC2M 4RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Mr Robert Martin Leckie on 18 July 2016. The most likely internet sites of SCRANTON LIMITED are www.scranton.co.uk, and www.scranton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scranton Limited is a Private Limited Company. The company registration number is 05044746. Scranton Limited has been working since 16 February 2004. The present status of the company is Active. The registered address of Scranton Limited is Bossington Partners Ltd 8 Devonshire Row London England Ec2m 4rh. . PAY, Stephen Edward is a Secretary of the company. CHIPPING, David Frederick is a Director of the company. CHRISTIAN, David Patrick Kingston is a Director of the company. LECKIE, Robert Martin is a Director of the company. PAY, Stephen Edward is a Director of the company. Secretary REGISTRARS, Hyde has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Secretary HYDE REGISTRARS LTD has been resigned. Secretary SATURN REGISTRARS LIMITED has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PAY, Stephen Edward
Appointed Date: 04 January 2008

Director
CHIPPING, David Frederick
Appointed Date: 14 January 2009
75 years old

Director
CHRISTIAN, David Patrick Kingston
Appointed Date: 30 April 2008
80 years old

Director
LECKIE, Robert Martin
Appointed Date: 21 April 2004
73 years old

Director
PAY, Stephen Edward
Appointed Date: 04 January 2008
71 years old

Resigned Directors

Secretary
REGISTRARS, Hyde
Resigned: 31 December 2006
Appointed Date: 19 April 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 09 April 2004
Appointed Date: 16 February 2004

Secretary
HYDE REGISTRARS LTD
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Secretary
SATURN REGISTRARS LIMITED
Resigned: 04 January 2008
Appointed Date: 31 December 2006

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 09 April 2004
Appointed Date: 16 February 2004

Persons With Significant Control

Mr Robert Martin Leckie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Frederick Chipping
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Patrick Kingston Christian
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Bossington Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCRANTON LIMITED Events

02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 29 February 2016
09 Aug 2016
Director's details changed for Mr Robert Martin Leckie on 18 July 2016
10 Jul 2016
Registered office address changed from 18 Little London Court Mill Street London SE1 2BF to C/O Bossington Partners Ltd 8 Devonshire Row London EC2M 4RH on 10 July 2016
07 Jul 2016
Satisfaction of charge 3 in full
...
... and 47 more events
22 Apr 2004
New director appointed
22 Apr 2004
New secretary appointed
13 Apr 2004
Director resigned
13 Apr 2004
Secretary resigned
16 Feb 2004
Incorporation

SCRANTON LIMITED Charges

4 August 2014
Charge code 0504 4746 0006
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 April 2014
Charge code 0504 4746 0005
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property jnown as adelaide medical centre adelaide…
25 January 2008
Legal mortgage
Delivered: 7 February 2008
Status: Satisfied on 27 June 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a adelaide health centre adelaide road…
4 January 2008
Debenture
Delivered: 15 January 2008
Status: Satisfied on 7 July 2016
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
12 June 2007
Debenture
Delivered: 3 July 2007
Status: Satisfied on 16 April 2014
Persons entitled: Summit Advances Limited
Description: Fixed and floating charges over the undertaking and all…
12 June 2007
Mortgage
Delivered: 3 July 2007
Status: Satisfied on 16 April 2014
Persons entitled: Summit Advances Limited
Description: The f/h property k/a adelaide health centre, adelaide road…