SCRIPTWISE LIMITED

Hellopages » Greater London » Lambeth » SE1 7NN
Company number 04178421
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 10 LEAKE STREET, LONDON, SE1 7NN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of SCRIPTWISE LIMITED are www.scriptwise.co.uk, and www.scriptwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Scriptwise Limited is a Private Limited Company. The company registration number is 04178421. Scriptwise Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Scriptwise Limited is 10 Leake Street London Se1 7nn. . BEACHER, Michael Kevan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. RAMSEY, Graham John is a Director of the company. SINDERSON, Ian Charles is a Director of the company. Secretary AGNEW, Janet Allison has been resigned. Secretary RICHARDSON, Denis has been resigned. Secretary SINDERSON, Ian Charles has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GLEAVE, Christian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEACHER, Michael Kevan
Appointed Date: 03 June 2005

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
RAMSEY, Graham John
Appointed Date: 28 September 2002
74 years old

Director
SINDERSON, Ian Charles
Appointed Date: 28 September 2002
63 years old

Resigned Directors

Secretary
AGNEW, Janet Allison
Resigned: 03 June 2005
Appointed Date: 12 November 2002

Secretary
RICHARDSON, Denis
Resigned: 27 September 2002
Appointed Date: 13 March 2001

Secretary
SINDERSON, Ian Charles
Resigned: 12 November 2002
Appointed Date: 28 September 2002

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 31 October 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
GLEAVE, Christian
Resigned: 27 September 2002
Appointed Date: 13 March 2001
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

SCRIPTWISE LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

22 Jun 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 53 more events
28 Mar 2001
New director appointed
27 Mar 2001
New secretary appointed
27 Mar 2001
Director resigned
27 Mar 2001
Secretary resigned
13 Mar 2001
Incorporation

SCRIPTWISE LIMITED Charges

22 May 2001
Mortgage debenture
Delivered: 25 May 2001
Status: Satisfied on 5 December 2006
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…