THOMAS SCUDDER LIMITED
DERBY JARDIN DES PLANTES LIMITED LIME SERVICES LIMITED

Hellopages » Derbyshire » Derby » DE24 8GX

Company number 05243196
Status Active
Incorporation Date 28 September 2004
Company Type Private Limited Company
Address 11 MALLARD WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8GX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THOMAS SCUDDER LIMITED are www.thomasscudder.co.uk, and www.thomas-scudder.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Peartree Rail Station is 1.3 miles; to Duffield Rail Station is 5.5 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Scudder Limited is a Private Limited Company. The company registration number is 05243196. Thomas Scudder Limited has been working since 28 September 2004. The present status of the company is Active. The registered address of Thomas Scudder Limited is 11 Mallard Way Pride Park Derby Derbyshire De24 8gx. . COLE, Shaun Richard is a Secretary of the company. FISHER TOMLIN, Andrew Michael is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
COLE, Shaun Richard
Appointed Date: 06 October 2004

Director
FISHER TOMLIN, Andrew Michael
Appointed Date: 06 October 2004
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 October 2004
Appointed Date: 28 September 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 October 2004
Appointed Date: 28 September 2004
71 years old

Persons With Significant Control

Mr Andrew Michael Fisher Tomlin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

THOMAS SCUDDER LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 30 September 2016
13 Oct 2016
Confirmation statement made on 28 September 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

12 Oct 2015
Director's details changed for Mr Andrew Michael Fisher Tomlin on 27 September 2015
...
... and 26 more events
20 Oct 2004
Secretary resigned
20 Oct 2004
New director appointed
20 Oct 2004
New secretary appointed
20 Oct 2004
Registered office changed on 20/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
28 Sep 2004
Incorporation