SCP (UK) LIMITED
CRAWLEY NORCAL LIMITED NOR-CAL ENGINEERING (GREAT BRITAIN) LIMITED

Hellopages » West Sussex » Crawley » RH11 0PQ

Company number 00872888
Status Active
Incorporation Date 3 March 1966
Company Type Private Limited Company
Address CHURCH ROAD, LOWFIELD HEATH, CRAWLEY, WEST SUSSEX, RH11 0PQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 90,000 . The most likely internet sites of SCP (UK) LIMITED are www.scpuk.co.uk, and www.scp-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight 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 Limited is a Private Limited Company. The company registration number is 00872888. Scp Uk Limited has been working since 03 March 1966. The present status of the company is Active. The registered address of Scp Uk 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. MONFORT, Sylvia is a Director of the company. PEREZ DE LA MESA, Manuel J is a Director of the company. PRATT, Ian Charles is a Director of the company. Secretary ALLEN, Peter has been resigned. Secretary GANNON, Christopher Paul has been resigned. Secretary MURPHY, John Michael has been resigned. Secretary PERRY, Martyn John has been resigned. Secretary TRUSSON, Joan Renee has been resigned. Director ALLEN, Peter has been resigned. Director CHAMBERLAIN, Guy has been resigned. Director COOK, Arthur David has been resigned. Director GANNON, Christopher Paul has been resigned. Director HUBBARD, Craig Kirwin has been resigned. Director MATHERS, David Charles has been resigned. Director MATHERS, David Charles has been resigned. Director MEYER, Don has been resigned. Director MURPHY, John Michael has been resigned. Director POLIZZOTTO, Richard P has been resigned. Director RIGDEN, Richard has been resigned. Director SEXTON, Wilson Benjamin has been resigned. Director TRUSSON, Robert William has been resigned. The company operates in "Agents specialized in the sale of other particular products".


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

Director
MONFORT, Sylvia
Appointed Date: 01 January 2008
67 years old

Director
PEREZ DE LA MESA, Manuel J
Appointed Date: 01 January 2008
68 years old

Director
PRATT, Ian Charles
Appointed Date: 10 April 2003
62 years old

Resigned Directors

Secretary
ALLEN, Peter
Resigned: 29 August 2003
Appointed Date: 31 August 1999

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

Secretary
MURPHY, John Michael
Resigned: 04 September 1998
Appointed Date: 03 August 1998

Secretary
PERRY, Martyn John
Resigned: 31 August 1999
Appointed Date: 04 September 1998

Secretary
TRUSSON, Joan Renee
Resigned: 03 August 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
GANNON, Christopher Paul
Resigned: 10 May 2004
Appointed Date: 10 April 2003
68 years old

Director
HUBBARD, Craig Kirwin
Resigned: 10 April 2003
Appointed Date: 03 August 1998
73 years old

Director
MATHERS, David Charles
Resigned: 31 December 2012
Appointed Date: 04 September 1998
78 years old

Director
MATHERS, David Charles
Resigned: 03 August 1998
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: 03 August 1998
64 years old

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

Director
RIGDEN, Richard
Resigned: 18 August 2008
Appointed Date: 01 February 2006
56 years old

Director
SEXTON, Wilson Benjamin
Resigned: 10 April 2003
Appointed Date: 03 August 1998
88 years old

Director
TRUSSON, Robert William
Resigned: 03 August 1998
79 years old

Persons With Significant Control

Poolcorp Inc
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

SCP (UK) LIMITED Events

23 Dec 2016
Confirmation statement made on 14 November 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 90,000

23 Oct 2015
Full accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 90,000

...
... and 108 more events
01 Mar 1988
Full accounts made up to 31 December 1986

01 Mar 1988
Return made up to 28/07/87; full list of members

13 Nov 1986
Full accounts made up to 31 December 1985

13 Nov 1986
Return made up to 03/07/86; full list of members

03 Mar 1966
Incorporation

SCP (UK) LIMITED Charges

27 November 1989
Legal mortgage
Delivered: 5 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 16,17, & 18 pelham court broadfield crawley west…
19 February 1981
Debenture
Delivered: 26 February 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
22 December 1977
A registered charge
Delivered: 12 January 1978
Status: Satisfied on 7 June 1993
Persons entitled: Lloyds Bank PLC
Description: Land at rear of 96/114 stafford road, wallington title nos:…
20 December 1972
Mortgage pursuant to an order of court dated 24/11/72
Delivered: 7 December 1972
Status: Satisfied on 7 June 1993
Persons entitled: Lloyds Bank PLC
Description: All that land and buildings on the east side of clyde road…