S. C. SYS LIMITED
SURREY MPARTNER1 LIMITED MTDL LIMITED ANGUS FRASER RIGHTS LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 7PF
Company number 04143080
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address 8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of S. C. SYS LIMITED are www.scsys.co.uk, and www.s-c-sys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S C Sys Limited is a Private Limited Company. The company registration number is 04143080. S C Sys Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of S C Sys Limited is 8 10 South Street Epsom Surrey Kt18 7pf. . CARROLL, Malcolm Eric is a Director of the company. CHARRINGTON, Matthew Edward is a Director of the company. CHARRINGTON, Neil Tracey Wignall is a Director of the company. LEEPER, Ian Kenneth is a Director of the company. LOVELESS, Peter Melvyn is a Director of the company. THEOBALD, Simon John is a Director of the company. Secretary LIGERTWOOD, David George Coutts has been resigned. Secretary TOWNLEY, Michael David has been resigned. Director ELLIOT, Gillian Elizabeth has been resigned. Director ELLIOT, Keith has been resigned. Director LIGERTWOOD, David George Coutts has been resigned. Director TOWNLEY, Michael David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CARROLL, Malcolm Eric
Appointed Date: 07 January 2013
70 years old

Director
CHARRINGTON, Matthew Edward
Appointed Date: 14 January 2007
46 years old

Director
CHARRINGTON, Neil Tracey Wignall
Appointed Date: 14 January 2007
71 years old

Director
LEEPER, Ian Kenneth
Appointed Date: 26 April 2005
72 years old

Director
LOVELESS, Peter Melvyn
Appointed Date: 07 January 2013
58 years old

Director
THEOBALD, Simon John
Appointed Date: 26 April 2005
62 years old

Resigned Directors

Secretary
LIGERTWOOD, David George Coutts
Resigned: 26 April 2005
Appointed Date: 17 January 2001

Secretary
TOWNLEY, Michael David
Resigned: 18 March 2009
Appointed Date: 26 April 2005

Director
ELLIOT, Gillian Elizabeth
Resigned: 13 December 2002
Appointed Date: 13 September 2002
77 years old

Director
ELLIOT, Keith
Resigned: 13 December 2002
Appointed Date: 13 September 2002
75 years old

Director
LIGERTWOOD, David George Coutts
Resigned: 20 July 2005
Appointed Date: 17 January 2001
56 years old

Director
TOWNLEY, Michael David
Resigned: 20 July 2005
Appointed Date: 17 January 2001
63 years old

Persons With Significant Control

Mpower Partnership Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

S. C. SYS LIMITED Events

23 Feb 2017
Confirmation statement made on 6 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

07 Jan 2016
Director's details changed for Neil Tracey Wignall Charrington on 31 December 2015
07 Jan 2016
Director's details changed for Matthew Edward Charrington on 31 December 2015
...
... and 47 more events
25 Sep 2002
Memorandum and Articles of Association
13 Sep 2002
Company name changed mtdl LIMITED\certificate issued on 13/09/02
13 Mar 2002
Company name changed angus fraser rights LIMITED\certificate issued on 13/03/02
11 Feb 2002
Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02

17 Jan 2001
Incorporation