SCOMADI WORLDWIDE HOLDINGS LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA2 0PX

Company number 10449955
Status Active
Incorporation Date 27 October 2016
Company Type Private Limited Company
Address UNIT 2E SMITH GREEN DEPOT, ELLEL, LANCASTER, UNITED KINGDOM, LA2 0PX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration nine events have happened. The last three records are Statement of capital following an allotment of shares on 6 December 2016 GBP 4.00 ; Statement of capital following an allotment of shares on 6 December 2016 GBP 400 ; Change of share class name or designation. The most likely internet sites of SCOMADI WORLDWIDE HOLDINGS LIMITED are www.scomadiworldwideholdings.co.uk, and www.scomadi-worldwide-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and twelve months. Scomadi Worldwide Holdings Limited is a Private Limited Company. The company registration number is 10449955. Scomadi Worldwide Holdings Limited has been working since 27 October 2016. The present status of the company is Active. The registered address of Scomadi Worldwide Holdings Limited is Unit 2e Smith Green Depot Ellel Lancaster United Kingdom La2 0px. . MELICI, Paolino is a Director of the company. SANDERSON, Francis Henry is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MELICI, Paolino
Appointed Date: 27 October 2016
63 years old

Director
SANDERSON, Francis Henry
Appointed Date: 27 October 2016
68 years old

Persons With Significant Control

Mr Francis Henry Sanderson
Notified on: 27 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paolino Melici
Notified on: 27 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOMADI WORLDWIDE HOLDINGS LIMITED Events

30 Jan 2017
Statement of capital following an allotment of shares on 6 December 2016
  • GBP 4.00

26 Jan 2017
Statement of capital following an allotment of shares on 6 December 2016
  • GBP 400

04 Jan 2017
Change of share class name or designation
04 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

04 Jan 2017
Statement of capital on 4 January 2017
  • GBP 200

04 Jan 2017
Statement by Directors
04 Jan 2017
Solvency Statement dated 06/12/16
04 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

27 Oct 2016
Incorporation
Statement of capital on 2016-10-27
  • GBP 2