SCAFELL HOLDINGS LIMITED
GERRARDS CROSS BPC 2103 LIMITED

Hellopages » Buckinghamshire » South Bucks » SL9 8PT

Company number 05907910
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address LYNTON, 23 ORCHEHILL AVENUE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Director's details changed for Piers Simon Luther Bailey on 19 February 2016. The most likely internet sites of SCAFELL HOLDINGS LIMITED are www.scafellholdings.co.uk, and www.scafell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Scafell Holdings Limited is a Private Limited Company. The company registration number is 05907910. Scafell Holdings Limited has been working since 16 August 2006. The present status of the company is Active. The registered address of Scafell Holdings Limited is Lynton 23 Orchehill Avenue Gerrards Cross Buckinghamshire Sl9 8pt. . HILL, Simon Anthony is a Secretary of the company. BAILEY, Henrietta Sian Victoria is a Director of the company. BAILEY, Jane Christina is a Director of the company. BAILEY, Piers Simon Luther is a Director of the company. GOODHART, Kate Elizabeth is a Director of the company. HILL, Simon Anthony is a Director of the company. PETERSON, Charlotte Mary is a Director of the company. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director CREMORNE NOMINEES NO 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HILL, Simon Anthony
Appointed Date: 12 January 2007

Director
BAILEY, Henrietta Sian Victoria
Appointed Date: 12 January 2007
47 years old

Director
BAILEY, Jane Christina
Appointed Date: 12 January 2007
82 years old

Director
BAILEY, Piers Simon Luther
Appointed Date: 12 January 2007
53 years old

Director
GOODHART, Kate Elizabeth
Appointed Date: 12 January 2007
55 years old

Director
HILL, Simon Anthony
Appointed Date: 12 January 2007
85 years old

Director
PETERSON, Charlotte Mary
Appointed Date: 12 January 2007
51 years old

Resigned Directors

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 12 January 2007
Appointed Date: 16 August 2006

Director
CREMORNE NOMINEES NO 2 LIMITED
Resigned: 12 January 2007
Appointed Date: 16 August 2006

Persons With Significant Control

Mr Simon Anthony Hill Fca
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Christina Bailey
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCAFELL HOLDINGS LIMITED Events

27 Sep 2016
Total exemption full accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 16 August 2016 with updates
23 Aug 2016
Director's details changed for Piers Simon Luther Bailey on 19 February 2016
15 Jan 2016
Statement of company's objects
15 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 36 more events
06 Feb 2007
New director appointed
06 Feb 2007
New director appointed
06 Feb 2007
New director appointed
16 Jan 2007
Company name changed bpc 2103 LIMITED\certificate issued on 16/01/07
16 Aug 2006
Incorporation