SCAFFOLD & CONSTRUCTION PRODUCTS LIMITED
KETTERING HOWPER 226 LIMITED

Hellopages » Northamptonshire » Kettering » NN15 5JP

Company number 03432848
Status Active
Incorporation Date 11 September 1997
Company Type Private Limited Company
Address C/O THE ALUMASC GROUP PLC, STATION ROAD BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5JP
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mrs Kirstan Sarah Boynton as a secretary on 1 October 2016; Termination of appointment of John David Douglas as a secretary on 1 October 2016. The most likely internet sites of SCAFFOLD & CONSTRUCTION PRODUCTS LIMITED are www.scaffoldconstructionproducts.co.uk, and www.scaffold-construction-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Wellingborough Rail Station is 4.3 miles; to Corby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scaffold Construction Products Limited is a Private Limited Company. The company registration number is 03432848. Scaffold Construction Products Limited has been working since 11 September 1997. The present status of the company is Active. The registered address of Scaffold Construction Products Limited is C O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire Nn15 5jp. . BOYNTON, Kirstan Sarah is a Secretary of the company. BURNAP, Peter is a Director of the company. MAGSON, Andrew is a Director of the company. Secretary DOUGLAS, John David has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary JOWETT, Jonathan David has been resigned. Secretary KINGDON, Patricia Ann has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary ROSE, Ian Andrew has been resigned. Secretary SOWERBY, David Richard has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BAILIE, William Henry Mccracken has been resigned. Director BUCKINGHAM, Nicholas John has been resigned. Director DAVIES, Michael John has been resigned. Director HARVEY, David Martin has been resigned. Director LAWRENCE, Mark has been resigned. Director PEACOCK, Gordon Owen has been resigned. Director SOWERBY, David Richard has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Secretary
BOYNTON, Kirstan Sarah
Appointed Date: 01 October 2016

Director
BURNAP, Peter
Appointed Date: 27 October 2014
70 years old

Director
MAGSON, Andrew
Appointed Date: 02 October 2006
59 years old

Resigned Directors

Secretary
DOUGLAS, John David
Resigned: 01 October 2016
Appointed Date: 12 April 2010

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 06 July 2009
Appointed Date: 07 April 2009

Secretary
JOWETT, Jonathan David
Resigned: 01 March 1999
Appointed Date: 08 October 1997

Secretary
KINGDON, Patricia Ann
Resigned: 15 September 2006
Appointed Date: 29 August 2003

Secretary
NUNN, Carol Jayne
Resigned: 07 April 2009
Appointed Date: 15 September 2006

Secretary
ROSE, Ian Andrew
Resigned: 26 April 2010
Appointed Date: 06 July 2009

Secretary
SOWERBY, David Richard
Resigned: 29 August 2003
Appointed Date: 01 March 1999

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 08 October 1997
Appointed Date: 11 September 1997

Director
BAILIE, William Henry Mccracken
Resigned: 29 August 2003
Appointed Date: 08 October 1997
83 years old

Director
BUCKINGHAM, Nicholas John
Resigned: 27 October 2014
Appointed Date: 12 September 2009
64 years old

Director
DAVIES, Michael John
Resigned: 07 August 1998
Appointed Date: 18 November 1997
81 years old

Director
HARVEY, David Martin
Resigned: 20 August 2009
Appointed Date: 18 November 1997
81 years old

Director
LAWRENCE, Mark
Resigned: 31 December 1998
Appointed Date: 18 November 1997
57 years old

Director
PEACOCK, Gordon Owen
Resigned: 28 May 2010
Appointed Date: 18 November 1997
78 years old

Director
SOWERBY, David Richard
Resigned: 02 October 2006
Appointed Date: 29 August 2003
80 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 08 October 1997
Appointed Date: 11 September 1997

Persons With Significant Control

The Alumasc Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCAFFOLD & CONSTRUCTION PRODUCTS LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 30 June 2016
05 Oct 2016
Appointment of Mrs Kirstan Sarah Boynton as a secretary on 1 October 2016
05 Oct 2016
Termination of appointment of John David Douglas as a secretary on 1 October 2016
13 Sep 2016
Confirmation statement made on 11 September 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 72 more events
05 Nov 1997
Accounting reference date shortened from 30/09/98 to 30/06/98
13 Oct 1997
Director resigned
13 Oct 1997
Secretary resigned
13 Oct 1997
Registered office changed on 13/10/97 from: oxford house cliftonville northampton NN1 5PN
11 Sep 1997
Incorporation