SCOTT TOD DEVELOPMENTS (2011) LIMITED
CRICKHOWELL SCOTT TOD LIMITED DARWEN CAPITAL PLC

Hellopages » Powys » Powys » NP8 1DF
Company number 04549556
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address HUMPHREYS HOUSE, ELVICTA BUSINESS PARK, CRICKHOWELL, POWYS, NP8 1DF
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Director's details changed for Mr Peter Denis Mcnamara on 1 January 2010. The most likely internet sites of SCOTT TOD DEVELOPMENTS (2011) LIMITED are www.scotttoddevelopments2011.co.uk, and www.scott-tod-developments-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Scott Tod Developments 2011 Limited is a Private Limited Company. The company registration number is 04549556. Scott Tod Developments 2011 Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Scott Tod Developments 2011 Limited is Humphreys House Elvicta Business Park Crickhowell Powys Np8 1df. . KINGSTON, Michael Kevin is a Secretary of the company. CONSTABLE, Nigel Paul is a Director of the company. EVANS, Charles Edward is a Director of the company. MCNAMARA, Peter Denis is a Director of the company. Secretary DIXON, William John has been resigned. Secretary FOORD, Paul James has been resigned. Secretary ROBINSON, Keith Marshall has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASHLEY, Graham Basil has been resigned. Director CARTWRIGHT, Paul Ian has been resigned. Director DIXON, William John has been resigned. Director MASSIE, David Laurence has been resigned. Director MILLS, James Alfred has been resigned. Director ROBINSON, Keith Marshall has been resigned. Director SEABROOK, Peter Geoffrey has been resigned. Director SLATTER, Benjamin St Pierre has been resigned. Director SNEADE, Matthew has been resigned. Director TOD, Nicholas James has been resigned. Director WANNER JR, William F has been resigned. Director WATTS, Lawrence John has been resigned. Director WINGFIELD, David Mervyn has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
KINGSTON, Michael Kevin
Appointed Date: 01 February 2008

Director
CONSTABLE, Nigel Paul
Appointed Date: 22 November 2006
69 years old

Director
EVANS, Charles Edward
Appointed Date: 22 November 2006
56 years old

Director
MCNAMARA, Peter Denis
Appointed Date: 22 August 2006
75 years old

Resigned Directors

Secretary
DIXON, William John
Resigned: 12 September 2007
Appointed Date: 14 November 2006

Secretary
FOORD, Paul James
Resigned: 31 January 2008
Appointed Date: 12 September 2007

Secretary
ROBINSON, Keith Marshall
Resigned: 21 November 2006
Appointed Date: 01 October 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Director
ASHLEY, Graham Basil
Resigned: 22 August 2006
Appointed Date: 30 November 2004
78 years old

Director
CARTWRIGHT, Paul Ian
Resigned: 21 August 2012
Appointed Date: 22 August 2006
64 years old

Director
DIXON, William John
Resigned: 12 September 2007
Appointed Date: 05 December 2005
74 years old

Director
MASSIE, David Laurence
Resigned: 22 August 2006
Appointed Date: 01 October 2002
70 years old

Director
MILLS, James Alfred
Resigned: 26 November 2003
Appointed Date: 18 February 2003
89 years old

Director
ROBINSON, Keith Marshall
Resigned: 28 October 2002
Appointed Date: 01 October 2002
77 years old

Director
SEABROOK, Peter Geoffrey
Resigned: 30 November 2004
Appointed Date: 28 October 2002
71 years old

Director
SLATTER, Benjamin St Pierre
Resigned: 28 October 2008
Appointed Date: 22 August 2006
52 years old

Director
SNEADE, Matthew
Resigned: 06 October 2006
Appointed Date: 04 January 2006
48 years old

Director
TOD, Nicholas James
Resigned: 25 August 2005
Appointed Date: 26 November 2003
58 years old

Director
WANNER JR, William F
Resigned: 26 November 2003
Appointed Date: 28 October 2002
82 years old

Director
WATTS, Lawrence John
Resigned: 02 October 2006
Appointed Date: 26 November 2003
63 years old

Director
WINGFIELD, David Mervyn
Resigned: 21 August 2012
Appointed Date: 10 July 2007
51 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Notemachine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTT TOD DEVELOPMENTS (2011) LIMITED Events

24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
13 Jan 2017
Accounts for a dormant company made up to 30 June 2016
29 Nov 2016
Director's details changed for Mr Peter Denis Mcnamara on 1 January 2010
29 Nov 2016
Secretary's details changed for Mr Michael Kevin Kingston on 1 January 2010
26 Mar 2016
Satisfaction of charge 045495560007 in full
...
... and 128 more events
08 Oct 2002
Secretary resigned
08 Oct 2002
New secretary appointed;new director appointed
08 Oct 2002
New director appointed
07 Oct 2002
Registered office changed on 07/10/02 from: 12 york place leeds west yorkshire LS1 2DS
01 Oct 2002
Incorporation

SCOTT TOD DEVELOPMENTS (2011) LIMITED Charges

21 March 2016
Charge code 0454 9556 0008
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)
Description: Any current and future land (except for any floating charge…
22 August 2014
Charge code 0454 9556 0007
Delivered: 3 September 2014
Status: Satisfied on 26 March 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
31 January 2014
Charge code 0454 9556 0006
Delivered: 10 February 2014
Status: Satisfied on 26 March 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
23 May 2012
Deed of accession and charge
Delivered: 25 May 2012
Status: Satisfied on 4 February 2014
Persons entitled: Ge Corporate Finance Bank Sas,London Branch (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
10 December 2010
Security agreement
Delivered: 17 December 2010
Status: Satisfied on 31 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2007
Guarantee & debenture
Delivered: 1 February 2007
Status: Satisfied on 15 March 2011
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
25 August 2006
Debenture
Delivered: 31 August 2006
Status: Satisfied on 16 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Omnibus guarantee and set-off agreement
Delivered: 14 October 2004
Status: Satisfied on 16 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…