SCUNTHORPE MASONIC BUILDING MANAGEMENT BOARD (PROPERTIES) LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 6HW

Company number 03105453
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address 11 WELLS STREET, SCUNTHORPE, SOUTH HUMBERSIDE, DN15 6HW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 15,000 . The most likely internet sites of SCUNTHORPE MASONIC BUILDING MANAGEMENT BOARD (PROPERTIES) LIMITED are www.scunthorpemasonicbuildingmanagementboardproperties.co.uk, and www.scunthorpe-masonic-building-management-board-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Kirton Lindsey Rail Station is 7.8 miles; to Brough Rail Station is 9.7 miles; to Broomfleet Rail Station is 10.3 miles; to Ferriby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scunthorpe Masonic Building Management Board Properties Limited is a Private Limited Company. The company registration number is 03105453. Scunthorpe Masonic Building Management Board Properties Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Scunthorpe Masonic Building Management Board Properties Limited is 11 Wells Street Scunthorpe South Humberside Dn15 6hw. . PASCOE, Andrew William is a Secretary of the company. AITKEN, Robert is a Director of the company. GOODWIN, David John is a Director of the company. PASCOE, Andrew William is a Director of the company. Secretary HEWSON, Clifford John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUNTER, Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STATHER, Alec has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
PASCOE, Andrew William
Appointed Date: 19 July 1997

Director
AITKEN, Robert
Appointed Date: 22 September 1995
94 years old

Director
GOODWIN, David John
Appointed Date: 24 September 2012
69 years old

Director
PASCOE, Andrew William
Appointed Date: 10 October 1995
75 years old

Resigned Directors

Secretary
HEWSON, Clifford John
Resigned: 19 July 1997
Appointed Date: 22 September 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 September 1995
Appointed Date: 22 September 1995

Director
HUNTER, Michael
Resigned: 26 September 2012
Appointed Date: 16 January 1996
92 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 September 1995
Appointed Date: 22 September 1995

Director
STATHER, Alec
Resigned: 31 December 2004
Appointed Date: 16 January 1996
93 years old

Persons With Significant Control

Mr Andrew William Pascoe Llb
Notified on: 18 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

SCUNTHORPE MASONIC BUILDING MANAGEMENT BOARD (PROPERTIES) LIMITED Events

27 Sep 2016
Confirmation statement made on 22 September 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 15,000

30 Sep 2015
Total exemption full accounts made up to 31 December 2014
23 Nov 2014
Director's details changed for Mr David John Goodwin on 23 November 2014
...
... and 47 more events
23 Feb 1996
New director appointed
25 Sep 1995
New secretary appointed
25 Sep 1995
Secretary resigned;director resigned;new director appointed
25 Sep 1995
Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Sep 1995
Incorporation