SCAFF A2 LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6UF

Company number 03349047
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address BANK CHAMBERS, 1/3 WOODFORD AVENUE GANTS HILL, ILFORD, ESSEX, IG2 6UF
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Appointment of Mr Toby Pike as a secretary on 6 April 2017; Termination of appointment of Dominic Pike as a secretary on 12 April 2016. The most likely internet sites of SCAFF A2 LIMITED are www.scaffa2.co.uk, and www.scaff-a2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Scaff A2 Limited is a Private Limited Company. The company registration number is 03349047. Scaff A2 Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Scaff A2 Limited is Bank Chambers 1 3 Woodford Avenue Gants Hill Ilford Essex Ig2 6uf. . PIKE, Toby is a Secretary of the company. PIKE, Gary Anthony is a Director of the company. Secretary DAY, Gillian Irene has been resigned. Nominee Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Secretary PIKE, Dean Anthony has been resigned. Secretary PIKE, Dean Anthony has been resigned. Secretary PIKE, Dominic has been resigned. Nominee Director KINGSLEY BUSINESS SERVICES LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
PIKE, Toby
Appointed Date: 06 April 2017

Director
PIKE, Gary Anthony
Appointed Date: 10 April 1997
59 years old

Resigned Directors

Secretary
DAY, Gillian Irene
Resigned: 09 December 1997
Appointed Date: 10 April 1997

Nominee Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Secretary
PIKE, Dean Anthony
Resigned: 01 February 2010
Appointed Date: 09 December 1997

Secretary
PIKE, Dean Anthony
Resigned: 05 June 2012
Appointed Date: 09 December 1997

Secretary
PIKE, Dominic
Resigned: 12 April 2016
Appointed Date: 05 June 2012

Nominee Director
KINGSLEY BUSINESS SERVICES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Persons With Significant Control

Mr. Gary Anthony Pike
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SCAFF A2 LIMITED Events

20 Apr 2017
Confirmation statement made on 10 April 2017 with updates
11 Apr 2017
Appointment of Mr Toby Pike as a secretary on 6 April 2017
11 Apr 2017
Termination of appointment of Dominic Pike as a secretary on 12 April 2016
04 Jul 2016
Total exemption small company accounts made up to 5 April 2016
18 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

...
... and 45 more events
12 Nov 1997
New director appointed
12 Nov 1997
New secretary appointed
12 Nov 1997
Secretary resigned
12 Nov 1997
Director resigned
10 Apr 1997
Incorporation