SCOTT FLATT ALEXANDER LIMITED
RYDE

Hellopages » Isle of Wight » Isle of Wight » PO33 4LA

Company number 03164618
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address EAST QUAY, KITE HILL WOOTTON BRIDGE, RYDE, ISLE OF WIGHT, PO33 4LA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU; Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU. The most likely internet sites of SCOTT FLATT ALEXANDER LIMITED are www.scottflattalexander.co.uk, and www.scott-flatt-alexander.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Ryde Pier Head Rail Station is 3 miles; to Portsmouth & Southsea Rail Station is 7.7 miles; to Fratton Rail Station is 8.2 miles; to Fareham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Flatt Alexander Limited is a Private Limited Company. The company registration number is 03164618. Scott Flatt Alexander Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of Scott Flatt Alexander Limited is East Quay Kite Hill Wootton Bridge Ryde Isle of Wight Po33 4la. . SUBRATIE, Melanie Marie is a Secretary of the company. SCOTT, Christopher is a Director of the company. Secretary FLATT, Adrian Howard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARTON, Morris George has been resigned. Director DONN, Richard Jeremy Franklin has been resigned. Director FLATT, Adrian Howard has been resigned. Director JENKINS, Andrea Caroline has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


scott flatt alexander Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SUBRATIE, Melanie Marie
Appointed Date: 26 September 2000

Director
SCOTT, Christopher
Appointed Date: 23 February 1996
72 years old

Resigned Directors

Secretary
FLATT, Adrian Howard
Resigned: 26 September 2000
Appointed Date: 23 February 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 February 1996
Appointed Date: 23 February 1996

Director
BARTON, Morris George
Resigned: 30 November 2011
Appointed Date: 20 October 2001
84 years old

Director
DONN, Richard Jeremy Franklin
Resigned: 02 March 2011
Appointed Date: 01 January 2006
75 years old

Director
FLATT, Adrian Howard
Resigned: 26 September 2000
Appointed Date: 23 February 1996
78 years old

Director
JENKINS, Andrea Caroline
Resigned: 19 December 2005
Appointed Date: 05 October 2001
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 February 1996
Appointed Date: 23 February 1996

Persons With Significant Control

Mr Christopher Scott
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Melanie Subratie
Notified on: 30 June 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SCOTT FLATT ALEXANDER LIMITED Events

04 May 2017
Confirmation statement made on 23 February 2017 with updates
04 May 2017
Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU
04 May 2017
Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

...
... and 66 more events
07 Mar 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Feb 1996
Incorporation

SCOTT FLATT ALEXANDER LIMITED Charges

12 October 2005
Mortgage
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H plot 14,the vineyard,yarmouth,isle of wight.t/n…
25 January 2005
Mortgage deed
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The cottage alum bay house alum road totland bay isle of…
9 July 2004
Debenture deed
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2003
Mortgage deed
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a sunnylands warden road totland isle of…