H.G. SCADGELL LIMITED
HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 7QE

Company number 00273428
Status Active
Incorporation Date 27 February 1933
Company Type Private Limited Company
Address 46 VICTORIA ROAD, HORLEY, SURREY, RH6 7QE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 19,092 ; Full accounts made up to 1 February 2015. The most likely internet sites of H.G. SCADGELL LIMITED are www.hgscadgell.co.uk, and www.h-g-scadgell.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and seven months. H G Scadgell Limited is a Private Limited Company. The company registration number is 00273428. H G Scadgell Limited has been working since 27 February 1933. The present status of the company is Active. The registered address of H G Scadgell Limited is 46 Victoria Road Horley Surrey Rh6 7qe. . COLLINGWOOD, Thomas Anthony Justin is a Secretary of the company. COLLINGWOOD, Guy Cameron John is a Director of the company. COLLINGWOOD, Thomas Anthony Justin is a Director of the company. NEVE, Ronald Leonard is a Director of the company. Secretary SCADGELL, Janet has been resigned. Secretary SCADGELL, John Edward has been resigned. Director SCADGELL, Doris has been resigned. Director SCADGELL, George Harry has been resigned. Director SCADGELL, John Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COLLINGWOOD, Thomas Anthony Justin
Appointed Date: 14 July 2011

Director
COLLINGWOOD, Guy Cameron John
Appointed Date: 14 July 2011
61 years old

Director
COLLINGWOOD, Thomas Anthony Justin
Appointed Date: 14 July 2011
57 years old

Director
NEVE, Ronald Leonard
Appointed Date: 14 July 2011
71 years old

Resigned Directors

Secretary
SCADGELL, Janet
Resigned: 14 July 2011
Appointed Date: 05 March 1998

Secretary
SCADGELL, John Edward
Resigned: 05 March 1998

Director
SCADGELL, Doris
Resigned: 16 May 1993
117 years old

Director
SCADGELL, George Harry
Resigned: 31 March 1998
113 years old

Director
SCADGELL, John Edward
Resigned: 14 July 2011
80 years old

H.G. SCADGELL LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 January 2016
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 19,092

22 Oct 2015
Full accounts made up to 1 February 2015
27 May 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 19,092

29 Oct 2014
Full accounts made up to 2 February 2014
...
... and 75 more events
29 Jun 1988
Return made up to 16/03/88; full list of members

06 Apr 1988
Accounts for a small company made up to 22 December 1987

16 Mar 1987
Accounts for a small company made up to 22 December 1986

16 Mar 1987
Return made up to 06/03/87; full list of members

25 Oct 1986
Declaration of satisfaction of mortgage/charge

H.G. SCADGELL LIMITED Charges

22 August 2011
Guarantee & debenture
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2011
Legal charge
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a holy trinity hall crescent road worthing…
14 July 2011
Legal charge
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The part registered and part unregistered f/h property k/a…