SCE MANAGEMENT & CONSULTANCY LTD.
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 8JX

Company number 03112825
Status Active
Incorporation Date 12 October 1995
Company Type Private Limited Company
Address ORCHARD HOUSE, PARK LANE, REIGATE, SURREY, RH2 8JX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mr Mark Andrew Watson on 5 November 2016; Confirmation statement made on 11 November 2016 with updates; Appointment of Mr Mark Andrew Watson as a director on 5 November 2016. The most likely internet sites of SCE MANAGEMENT & CONSULTANCY LTD. are www.scemanagementconsultancy.co.uk, and www.sce-management-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Sce Management Consultancy Ltd is a Private Limited Company. The company registration number is 03112825. Sce Management Consultancy Ltd has been working since 12 October 1995. The present status of the company is Active. The registered address of Sce Management Consultancy Ltd is Orchard House Park Lane Reigate Surrey Rh2 8jx. The company`s financial liabilities are £0.81k. It is £-14.07k against last year. The cash in hand is £0.4k. It is £-28.98k against last year. And the total assets are £1.43k, which is £-27.94k against last year. FOWLER, Charles Roderick Spencer is a Secretary of the company. WATSON, Mark Andrew is a Director of the company. Secretary CLANCY, Alison has been resigned. Secretary CLANCY, Sean Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADBURY, Ann has been resigned. Director CLANCY, Alison has been resigned. Director CLANCY, Hilary Angela has been resigned. Director CLANCY, Sean Anthony has been resigned. Director CLANCY PROBERT, Patsy has been resigned. Director THORNTON, Nina Marie has been resigned. The company operates in "Management consultancy activities other than financial management".


sce management & consultancy Key Finiance

LIABILITIES £0.81k
-95%
CASH £0.4k
-99%
TOTAL ASSETS £1.43k
-96%
All Financial Figures

Current Directors

Secretary
FOWLER, Charles Roderick Spencer
Appointed Date: 01 September 2011

Director
WATSON, Mark Andrew
Appointed Date: 05 November 2016
59 years old

Resigned Directors

Secretary
CLANCY, Alison
Resigned: 01 November 2003
Appointed Date: 12 October 1995

Secretary
CLANCY, Sean Anthony
Resigned: 01 September 2011
Appointed Date: 01 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 1995
Appointed Date: 12 October 1995

Director
BRADBURY, Ann
Resigned: 05 November 2016
Appointed Date: 01 April 2005
66 years old

Director
CLANCY, Alison
Resigned: 01 November 2003
Appointed Date: 12 October 1995
60 years old

Director
CLANCY, Hilary Angela
Resigned: 23 May 2006
Appointed Date: 01 November 2003
92 years old

Director
CLANCY, Sean Anthony
Resigned: 05 November 2016
Appointed Date: 12 October 1995
68 years old

Director
CLANCY PROBERT, Patsy
Resigned: 30 September 2006
Appointed Date: 01 June 2006
64 years old

Director
THORNTON, Nina Marie
Resigned: 01 June 2012
Appointed Date: 01 November 2003
74 years old

Persons With Significant Control

Mr Mark Andrew Watson
Notified on: 5 November 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mr Sean Clancy
Notified on: 30 September 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Bradbury
Notified on: 30 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCE MANAGEMENT & CONSULTANCY LTD. Events

21 Nov 2016
Director's details changed for Mr Mark Andrew Watson on 5 November 2016
14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
11 Nov 2016
Appointment of Mr Mark Andrew Watson as a director on 5 November 2016
11 Nov 2016
Termination of appointment of Sean Anthony Clancy as a director on 5 November 2016
11 Nov 2016
Termination of appointment of Ann Bradbury as a director on 5 November 2016
...
... and 68 more events
28 Oct 1996
Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 Nov 1995
Accounting reference date notified as 31/10
27 Nov 1995
Ad 04/11/95--------- £ si 3@1=3 £ ic 2/5
18 Oct 1995
Secretary resigned
12 Oct 1995
Incorporation

SCE MANAGEMENT & CONSULTANCY LTD. Charges

14 April 1997
Debenture
Delivered: 23 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…