SCP (UK) HOLDINGS LIMITED
CRAWLEY SCP (UK) LIMITED MAILDAY LIMITED

Hellopages » West Sussex » Crawley » RH11 0PQ

Company number 03600402
Status Active
Incorporation Date 20 July 1998
Company Type Private Limited Company
Address CHURCH ROAD, LOWFIELD HEATH, CRAWLEY, WEST SUSSEX, RH11 0PQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of SCP (UK) HOLDINGS LIMITED are www.scpukholdings.co.uk, and www.scp-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Salfords (Surrey) Rail Station is 3.9 miles; to Redhill Rail Station is 6.5 miles; to Balcombe Rail Station is 6.6 miles; to Littlehaven Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scp Uk Holdings Limited is a Private Limited Company. The company registration number is 03600402. Scp Uk Holdings Limited has been working since 20 July 1998. The present status of the company is Active. The registered address of Scp Uk Holdings Limited is Church Road Lowfield Heath Crawley West Sussex Rh11 0pq. . GANESON, Dharshan is a Secretary of the company. GANESON, Dharshan is a Director of the company. JOSLIN, Mark William is a Director of the company. Secretary ALLEN, Peter has been resigned. Secretary GANNON, Christopher Paul has been resigned. Secretary JONES, Marc Paul has been resigned. Secretary MURPHY, John Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Peter has been resigned. Director CHAMBERLAIN, Guy has been resigned. Director COOK, Arthur David has been resigned. Director HUBBARD, Craig Kirwin has been resigned. Director JONES, Marc Paul has been resigned. Director MATHERS, David Charles has been resigned. Director MEYER, Don has been resigned. Director MURPHY, John Michael has been resigned. Director PENNY, Adam Craig has been resigned. Director POLIZZOTTO, Richard P has been resigned. Director SEXTON, Wilson Benjamin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GANESON, Dharshan
Appointed Date: 10 May 2004

Director
GANESON, Dharshan
Appointed Date: 01 November 2005
66 years old

Director
JOSLIN, Mark William
Appointed Date: 28 July 2011
66 years old

Resigned Directors

Secretary
ALLEN, Peter
Resigned: 29 August 2003
Appointed Date: 10 April 2003

Secretary
GANNON, Christopher Paul
Resigned: 10 May 2004
Appointed Date: 29 August 2003

Secretary
JONES, Marc Paul
Resigned: 29 July 1998
Appointed Date: 27 July 1998

Secretary
MURPHY, John Michael
Resigned: 10 April 2003
Appointed Date: 29 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 1998
Appointed Date: 20 July 1998

Director
ALLEN, Peter
Resigned: 29 August 2003
Appointed Date: 10 April 2003
71 years old

Director
CHAMBERLAIN, Guy
Resigned: 28 October 2005
Appointed Date: 20 September 2004
61 years old

Director
COOK, Arthur David
Resigned: 20 July 2011
Appointed Date: 09 June 2009
70 years old

Director
HUBBARD, Craig Kirwin
Resigned: 10 April 2003
Appointed Date: 29 July 1998
73 years old

Director
JONES, Marc Paul
Resigned: 29 July 1998
Appointed Date: 27 July 1998
53 years old

Director
MATHERS, David Charles
Resigned: 31 December 2012
Appointed Date: 01 March 1999
78 years old

Director
MEYER, Don
Resigned: 09 June 2009
Appointed Date: 10 April 2003
70 years old

Director
MURPHY, John Michael
Resigned: 10 April 2003
Appointed Date: 29 July 1998
64 years old

Director
PENNY, Adam Craig
Resigned: 29 July 1998
Appointed Date: 27 July 1998
57 years old

Director
POLIZZOTTO, Richard P
Resigned: 09 June 2009
Appointed Date: 10 April 2003
84 years old

Director
SEXTON, Wilson Benjamin
Resigned: 10 April 2003
Appointed Date: 29 July 1998
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 July 1998
Appointed Date: 20 July 1998

Persons With Significant Control

Pool Corporation
Notified on: 16 July 2016
Nature of control: Ownership of shares – 75% or more

SCP (UK) HOLDINGS LIMITED Events

12 Dec 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 20 July 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 228

17 Oct 2014
Full accounts made up to 31 December 2013
...
... and 73 more events
30 Jul 1998
New secretary appointed;new director appointed
30 Jul 1998
Director resigned
30 Jul 1998
Registered office changed on 30/07/98 from: 1 mitchell lane bristol BS1 6BU
29 Jul 1998
Company name changed mailday LIMITED\certificate issued on 29/07/98
20 Jul 1998
Incorporation