SCIENTIA FERROVIA LIMITED
BRETBY

Hellopages » Derbyshire » South Derbyshire » DE15 0YZ

Company number 03288679
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON-ON-TRENT, DE15 0YZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 10,000 . The most likely internet sites of SCIENTIA FERROVIA LIMITED are www.scientiaferrovia.co.uk, and www.scientia-ferrovia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Willington Rail Station is 4.3 miles; to Tutbury & Hatton Rail Station is 6.8 miles; to Peartree Rail Station is 8.3 miles; to Derby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scientia Ferrovia Limited is a Private Limited Company. The company registration number is 03288679. Scientia Ferrovia Limited has been working since 02 December 1996. The present status of the company is Active. The registered address of Scientia Ferrovia Limited is Esg House Bretby Business Park Ashby Road Bretby Burton On Trent De15 0yz. . BOLTER, Andrew Christopher is a Director of the company. SPARKS, Ian is a Director of the company. Secretary GREIG, Alan Grant has been resigned. Secretary HEWETT, Peter Graham has been resigned. Secretary JONES, Michael William has been resigned. Secretary LOUDEN, Nicholas William has been resigned. Secretary PORTER, Ralph Anthony has been resigned. Secretary TULLAH, Debbra Norada has been resigned. Director BAILEY, Richard Malcolm has been resigned. Director BOLGER, Vanessa has been resigned. Director GIBSON, Andrew Watson has been resigned. Director JONES, Michael William has been resigned. Director LOUDEN, Nicholas William has been resigned. Director MARCHANT, George Ernest has been resigned. Director MCBRIDE, Richard Anthony has been resigned. Director MURRAY, Paul has been resigned. Director ROCHE, Anthony Douglas has been resigned. Director SILVER, Mark Jonathan has been resigned. Director SLEETH, Alexander, Mr has been resigned. Director WALTERS, Nicholas John Cordeaux has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BOLTER, Andrew Christopher
Appointed Date: 22 April 2014
54 years old

Director
SPARKS, Ian
Appointed Date: 03 July 2013
64 years old

Resigned Directors

Secretary
GREIG, Alan Grant
Resigned: 27 June 2000
Appointed Date: 10 December 1996

Secretary
HEWETT, Peter Graham
Resigned: 09 December 1996
Appointed Date: 03 December 1996

Secretary
JONES, Michael William
Resigned: 01 August 2008
Appointed Date: 27 June 2000

Secretary
LOUDEN, Nicholas William
Resigned: 28 June 2013
Appointed Date: 26 March 2009

Secretary
PORTER, Ralph Anthony
Resigned: 03 December 1996
Appointed Date: 02 December 1996

Secretary
TULLAH, Debbra Norada
Resigned: 26 March 2009
Appointed Date: 07 October 2008

Director
BAILEY, Richard Malcolm
Resigned: 20 December 2005
Appointed Date: 09 December 1996
78 years old

Director
BOLGER, Vanessa
Resigned: 25 September 2007
Appointed Date: 03 June 2007
46 years old

Director
GIBSON, Andrew Watson
Resigned: 31 March 2009
Appointed Date: 24 September 2007
62 years old

Director
JONES, Michael William
Resigned: 01 August 2008
Appointed Date: 21 November 2000
72 years old

Director
LOUDEN, Nicholas William
Resigned: 28 June 2013
Appointed Date: 05 October 2010
56 years old

Director
MARCHANT, George Ernest
Resigned: 09 December 1996
Appointed Date: 02 December 1996
82 years old

Director
MCBRIDE, Richard Anthony
Resigned: 06 October 2010
Appointed Date: 24 September 2007
59 years old

Director
MURRAY, Paul
Resigned: 04 June 2007
Appointed Date: 20 December 2005
61 years old

Director
ROCHE, Anthony Douglas
Resigned: 09 December 1996
Appointed Date: 02 December 1996
82 years old

Director
SILVER, Mark Jonathan
Resigned: 05 October 2010
Appointed Date: 24 September 2007
64 years old

Director
SLEETH, Alexander, Mr
Resigned: 29 June 2013
Appointed Date: 05 October 2010
58 years old

Director
WALTERS, Nicholas John Cordeaux
Resigned: 14 July 2014
Appointed Date: 03 July 2013
67 years old

Persons With Significant Control

Atesta Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCIENTIA FERROVIA LIMITED Events

07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000

30 May 2015
Accounts for a dormant company made up to 31 December 2014
22 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000

...
... and 112 more events
13 Dec 1996
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

11 Dec 1996
Secretary resigned
10 Dec 1996
Accounting reference date extended from 31/12/97 to 31/03/98
09 Dec 1996
New secretary appointed
02 Dec 1996
Incorporation

SCIENTIA FERROVIA LIMITED Charges

14 May 2008
Fixed and floating security document
Delivered: 28 May 2008
Status: Satisfied on 30 September 2010
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: All its present and future right title and interest in and…
4 June 2007
Deed of accession
Delivered: 23 June 2007
Status: Satisfied on 29 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied on 26 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2005
Debenture
Delivered: 29 December 2005
Status: Satisfied on 26 September 2007
Persons entitled: Paul Murray in His Capacity as Security Trustee for the Lenders (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
16 December 1996
Debenture
Delivered: 20 December 1996
Status: Satisfied on 6 January 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…