SCOTT & SARGEANT HOLDINGS LIMITED
WEST SUSSEX MICRODELL LIMITED

Hellopages » West Sussex » Horsham » RH13 5QR
Company number 03706044
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address 1 BLATCHFORD ROAD, HORSHAM, WEST SUSSEX, RH13 5QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,000 . The most likely internet sites of SCOTT & SARGEANT HOLDINGS LIMITED are www.scottsargeantholdings.co.uk, and www.scott-sargeant-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Christs Hospital Rail Station is 2.7 miles; to Crawley Rail Station is 6.1 miles; to Three Bridges Rail Station is 7.2 miles; to Salfords (Surrey) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Sargeant Holdings Limited is a Private Limited Company. The company registration number is 03706044. Scott Sargeant Holdings Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Scott Sargeant Holdings Limited is 1 Blatchford Road Horsham West Sussex Rh13 5qr. . CHARNAUD, Peter James is a Secretary of the company. CHARNAUD, Paul Frederick is a Director of the company. CHARNAUD, Peter James is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHARNAUD, Peter James
Appointed Date: 05 February 1999

Director
CHARNAUD, Paul Frederick
Appointed Date: 05 February 1999
65 years old

Director
CHARNAUD, Peter James
Appointed Date: 05 February 1999
69 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 05 February 1999
Appointed Date: 02 February 1999

Nominee Director
DOYLE, Betty June
Resigned: 05 February 1999
Appointed Date: 02 February 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 05 February 1999
Appointed Date: 02 February 1999
84 years old

Persons With Significant Control

Mr Peter James Charnaud
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Paul Frederick Charnaud
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

SCOTT & SARGEANT HOLDINGS LIMITED Events

20 Feb 2017
Confirmation statement made on 2 February 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 57 more events
14 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Mar 1999
£ nc 100/1000 05/02/99
14 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Feb 1999
Company name changed microdell LIMITED\certificate issued on 25/02/99
02 Feb 1999
Incorporation

SCOTT & SARGEANT HOLDINGS LIMITED Charges

29 April 1999
Debenture
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…