SCARBOROUGH LEASING LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN10 6NU

Company number 04365458
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address 50A DONCASTER ROAD, BAWTRY, DONCASTER, SOUTH YORKSHIRE, DN10 6NU
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SCARBOROUGH LEASING LIMITED are www.scarboroughleasing.co.uk, and www.scarborough-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Retford Rail Station is 8.9 miles; to Retford Low Level Rail Station is 9 miles; to Kirk Sandall Rail Station is 9.1 miles; to Bentley (S Yorks) Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scarborough Leasing Limited is a Private Limited Company. The company registration number is 04365458. Scarborough Leasing Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Scarborough Leasing Limited is 50a Doncaster Road Bawtry Doncaster South Yorkshire Dn10 6nu. . BURDIS, Cheryl is a Director of the company. Secretary HUGHES, Pauline has been resigned. Secretary HUGHES, Steven has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
BURDIS, Cheryl
Appointed Date: 01 February 2002
59 years old

Resigned Directors

Secretary
HUGHES, Pauline
Resigned: 29 August 2008
Appointed Date: 01 February 2002

Secretary
HUGHES, Steven
Resigned: 13 January 2012
Appointed Date: 20 August 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Mr Steven Hughes
Notified on: 7 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

SCARBOROUGH LEASING LIMITED Events

21 Jan 2017
Compulsory strike-off action has been discontinued
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
Accounts for a dormant company made up to 31 December 2015
10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 38 more events
20 Feb 2002
New director appointed
20 Feb 2002
Accounting reference date shortened from 28/02/03 to 31/12/02
20 Feb 2002
Director resigned
20 Feb 2002
Secretary resigned
01 Feb 2002
Incorporation

SCARBOROUGH LEASING LIMITED Charges

17 June 2002
Debenture
Delivered: 5 July 2002
Status: Satisfied on 14 October 2011
Persons entitled: Keith Jones,Pauline Hughes,Shirley Burdis and Cheryl Burdis
Description: All plant machinery as listed in the debenture and all…