SCAPE GROUP LIMITED
NOTTINGHAM SCAPE SYSTEM BUILD LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5FS

Company number 05660357
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address 7TH FLOOR, CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71122 - Engineering related scientific and technical consulting activities, 74100 - specialised design activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Bhaljinder Mann as a secretary on 17 February 2017; Confirmation statement made on 21 December 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of SCAPE GROUP LIMITED are www.scapegroup.co.uk, and www.scape-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Scape Group Limited is a Private Limited Company. The company registration number is 05660357. Scape Group Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of Scape Group Limited is 7th Floor City Gate East Tollhouse Hill Nottingham Ng1 5fs. . DURRANT, Christine is a Director of the company. FREEBORN, Stephen Dennis is a Director of the company. KIRKHAM, David John is a Director of the company. ROBINSON, Mark is a Director of the company. SMITH, Steven Mark Norman is a Director of the company. WEBSTER, Samuel Edward, Councillor is a Director of the company. Secretary DAY, Angela has been resigned. Secretary JONES, Sharon Maria has been resigned. Secretary MANN, Bhaljinder has been resigned. Secretary SEARS, John Terence has been resigned. Secretary M G WALKER & CO LTD has been resigned. Director ADAIR, Reginald Aaron has been resigned. Director AHERN, John Edward has been resigned. Director BRADFORD, Stuart John has been resigned. Director CARTER, John has been resigned. Director COATES, Brian, Councillor has been resigned. Director COCKBURN, Alan James Lancaster has been resigned. Director EDWARDS, Chris has been resigned. Director GRAHAM, Malcolm Wilson, Cllr. has been resigned. Director KNIGHT, Stuart Adrian has been resigned. Director MACKNESS, David has been resigned. Director MORGAN, Barbara Anne has been resigned. Director TOMMY, Gerald Cyril has been resigned. The company operates in "Architectural activities".


Current Directors

Director
DURRANT, Christine
Appointed Date: 01 August 2013
57 years old

Director
FREEBORN, Stephen Dennis
Appointed Date: 28 November 2013
71 years old

Director
KIRKHAM, David John
Appointed Date: 21 November 2013
75 years old

Director
ROBINSON, Mark
Appointed Date: 06 November 2009
52 years old

Director
SMITH, Steven Mark Norman
Appointed Date: 09 March 2007
55 years old

Director
WEBSTER, Samuel Edward, Councillor
Appointed Date: 06 November 2015
46 years old

Resigned Directors

Secretary
DAY, Angela
Resigned: 03 November 2016
Appointed Date: 18 October 2016

Secretary
JONES, Sharon Maria
Resigned: 04 November 2014
Appointed Date: 10 March 2014

Secretary
MANN, Bhaljinder
Resigned: 17 February 2017
Appointed Date: 04 November 2016

Secretary
SEARS, John Terence
Resigned: 10 March 2014
Appointed Date: 21 December 2005

Secretary
M G WALKER & CO LTD
Resigned: 18 October 2016
Appointed Date: 05 November 2014

Director
ADAIR, Reginald Aaron
Resigned: 18 July 2013
Appointed Date: 17 July 2009
80 years old

Director
AHERN, John Edward
Resigned: 16 September 2007
Appointed Date: 25 January 2006
79 years old

Director
BRADFORD, Stuart John
Resigned: 18 July 2013
Appointed Date: 16 July 2009
84 years old

Director
CARTER, John
Resigned: 03 July 2009
Appointed Date: 21 December 2005
84 years old

Director
COATES, Brian, Councillor
Resigned: 05 May 2016
Appointed Date: 20 June 2007
82 years old

Director
COCKBURN, Alan James Lancaster
Resigned: 07 March 2007
Appointed Date: 25 January 2006
73 years old

Director
EDWARDS, Chris
Resigned: 10 January 2011
Appointed Date: 17 September 2007
72 years old

Director
GRAHAM, Malcolm Wilson, Cllr.
Resigned: 19 June 2007
Appointed Date: 21 December 2005
86 years old

Director
KNIGHT, Stuart Adrian
Resigned: 08 May 2015
Appointed Date: 01 April 2013
62 years old

Director
MACKNESS, David
Resigned: 31 December 2009
Appointed Date: 21 December 2005
73 years old

Director
MORGAN, Barbara Anne
Resigned: 31 March 2013
Appointed Date: 19 September 2008
66 years old

Director
TOMMY, Gerald Cyril
Resigned: 16 July 2009
Appointed Date: 21 December 2005
82 years old

SCAPE GROUP LIMITED Events

20 Feb 2017
Termination of appointment of Bhaljinder Mann as a secretary on 17 February 2017
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
21 Nov 2016
Accounts for a small company made up to 31 March 2016
08 Nov 2016
Appointment of Mr Bhaljinder Mann as a secretary on 4 November 2016
08 Nov 2016
Termination of appointment of Angela Day as a secretary on 3 November 2016
...
... and 62 more events
24 Jan 2007
Return made up to 21/12/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
  • 363(288) ‐ Director's particulars changed

22 Feb 2006
New director appointed
22 Feb 2006
New director appointed
22 Feb 2006
Accounting reference date extended from 31/12/06 to 31/03/07
21 Dec 2005
Incorporation