SCIBEL
CHRISTIAN STUDENTS IN SCIENCE

Hellopages » Lancashire » South Ribble » PR26 6TD

Company number 03706469
Status Active
Incorporation Date 2 February 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 143 LONGMEANYGATE, LEYLAND, PR26 6TD
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 2 February 2016 no member list. The most likely internet sites of SCIBEL are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Chorley Rail Station is 5.7 miles; to Salwick Rail Station is 6.4 miles; to Kirkham & Wesham Rail Station is 8.3 miles; to Gathurst Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scibel is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03706469. Scibel has been working since 02 February 1999. The present status of the company is Active. The registered address of Scibel is 143 Longmeanygate Leyland Pr26 6td. . MARSTON, Janice Mary is a Secretary of the company. MARSTON, Justin Philip is a Director of the company. MARSTON, Victor Paul, Dr is a Director of the company. Director ALLEN, John has been resigned. Director BURKE, Derek Clissold, Professor has been resigned. Director PARKER, John Robert has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
MARSTON, Janice Mary
Appointed Date: 02 February 1999

Director
MARSTON, Justin Philip
Appointed Date: 02 February 1999
47 years old

Director
MARSTON, Victor Paul, Dr
Appointed Date: 02 February 1999
79 years old

Resigned Directors

Director
ALLEN, John
Resigned: 28 April 2014
Appointed Date: 02 February 1999
87 years old

Director
BURKE, Derek Clissold, Professor
Resigned: 15 February 2000
Appointed Date: 02 February 1999
95 years old

Director
PARKER, John Robert
Resigned: 01 June 2002
Appointed Date: 02 February 1999
72 years old

Persons With Significant Control

Dr Victor Paul Marston
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

SCIBEL Events

14 Feb 2017
Confirmation statement made on 2 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 2 February 2016 no member list
15 Dec 2015
Total exemption small company accounts made up to 28 February 2015
08 Feb 2015
Annual return made up to 2 February 2015 no member list
...
... and 34 more events
02 Mar 2001
Annual return made up to 02/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/01

21 Nov 2000
Director resigned
21 Nov 2000
Full accounts made up to 29 February 2000
25 Feb 2000
Annual return made up to 02/02/00
02 Feb 1999
Incorporation

Similar Companies

SCIB LIMITED SCIBA LTD SCIBELLA LTD. SCIBERSCROSS WOODLANDS LIMITED SCIBERTEC LIMITED SCIBITE LIMITED SCIBOTICS LIMITED