SCARBOROUGH UNITED GROUP LIMITED
SCARBOROUGH SCARBOROUGH LEISURE LIMITED WHEATSHEAF PARK (STAINES) LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 2AQ

Company number 04100991
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Full accounts made up to 29 February 2016; Appointment of Mr Jeremy John Tutton as a director on 11 April 2016. The most likely internet sites of SCARBOROUGH UNITED GROUP LIMITED are www.scarboroughunitedgroup.co.uk, and www.scarborough-united-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.2 miles; to Hunmanby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scarborough United Group Limited is a Private Limited Company. The company registration number is 04100991. Scarborough United Group Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of Scarborough United Group Limited is Europa House 20 Esplanade Scarborough North Yorkshire Yo11 2aq. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Scott Richard is a Director of the company. TUTTON, Jeremy John is a Director of the company. ESPLANADE DIRECTOR LIMITED is a Director of the company. Secretary BOON, Alan has been resigned. Secretary CROMWELL, Elaine Jane has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PAIRMAN, Gordon Alexander has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director BOON, Alan has been resigned. Director BOON, Matthew Edward has been resigned. Director CAMPBELL, Duncan John has been resigned. Director CROMWELL, Elaine Jane has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director ESAN, Jacob Babadiya Oyebola has been resigned. Director MASTERTON, Gavin George has been resigned. Director PAIRMAN, Lynda Annette has been resigned. Director TANDY, Didier Michel has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 July 2007

Director
MCCABE, Scott Richard
Appointed Date: 30 September 2008
50 years old

Director
TUTTON, Jeremy John
Appointed Date: 11 April 2016
59 years old

Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 10 July 2007

Resigned Directors

Secretary
BOON, Alan
Resigned: 15 December 2000
Appointed Date: 02 November 2000

Secretary
CROMWELL, Elaine Jane
Resigned: 08 September 2003
Appointed Date: 22 February 2002

Nominee Secretary
DWYER, Daniel John
Resigned: 02 November 2000
Appointed Date: 02 November 2000

Secretary
PAIRMAN, Gordon Alexander
Resigned: 25 February 2002
Appointed Date: 15 December 2000

Nominee Secretary
BURNESS SOLICITORS
Resigned: 19 September 2002
Appointed Date: 15 December 2000

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 17 May 2004
Appointed Date: 08 September 2003

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2007
Appointed Date: 17 May 2004

Director
BOON, Alan
Resigned: 15 December 2000
Appointed Date: 02 November 2000
79 years old

Director
BOON, Matthew Edward
Resigned: 15 December 2000
Appointed Date: 02 November 2000
54 years old

Director
CAMPBELL, Duncan John
Resigned: 17 May 2004
Appointed Date: 22 February 2002
69 years old

Director
CROMWELL, Elaine Jane
Resigned: 07 August 2003
Appointed Date: 29 March 2002
54 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 31 May 2005
Appointed Date: 17 May 2004
71 years old

Nominee Director
DWYER, Daniel James
Resigned: 02 November 2000
Appointed Date: 02 November 2000
50 years old

Director
ESAN, Jacob Babadiya Oyebola
Resigned: 12 August 2013
Appointed Date: 03 September 2012
49 years old

Director
MASTERTON, Gavin George
Resigned: 17 May 2004
Appointed Date: 22 February 2002
83 years old

Director
PAIRMAN, Lynda Annette
Resigned: 17 May 2004
Appointed Date: 15 December 2000
67 years old

Director
TANDY, Didier Michel
Resigned: 31 May 2005
Appointed Date: 17 May 2004
66 years old

Director
EUROPA DIRECTOR LIMITED
Resigned: 10 July 2007
Appointed Date: 31 May 2005

Persons With Significant Control

Esplanade Group (Scarborough) International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCARBOROUGH UNITED GROUP LIMITED Events

17 Nov 2016
Confirmation statement made on 2 November 2016 with updates
08 Sep 2016
Full accounts made up to 29 February 2016
11 Apr 2016
Appointment of Mr Jeremy John Tutton as a director on 11 April 2016
04 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8,513,328

06 Sep 2015
Full accounts made up to 28 February 2015
...
... and 84 more events
13 Nov 2000
New secretary appointed;new director appointed
13 Nov 2000
Registered office changed on 13/11/00 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
13 Nov 2000
Secretary resigned
13 Nov 2000
Director resigned
02 Nov 2000
Incorporation

SCARBOROUGH UNITED GROUP LIMITED Charges

4 June 2003
Debenture
Delivered: 7 June 2003
Status: Satisfied on 4 June 2004
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2002
Debenture
Delivered: 26 March 2002
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land on the south side of wheatsheaf lane staines…
11 March 2002
Legal charge
Delivered: 26 March 2002
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a staines town football club, wheatsheaf…