SKEMTECH LIMITED
BAMBER BRIDGE INHOCO 627 LIMITED

Hellopages » Lancashire » South Ribble » PR5 6AW

Company number 03353521
Status Active
Incorporation Date 16 April 1997
Company Type Private Limited Company
Address SCEPTRE HOUSE, SCEPTRE WAY, BAMBER BRIDGE, PRESTON, PR5 6AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Sarah Joelle Lowe as a secretary on 22 June 2016; Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016. The most likely internet sites of SKEMTECH LIMITED are www.skemtech.co.uk, and www.skemtech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Skemtech Limited is a Private Limited Company. The company registration number is 03353521. Skemtech Limited has been working since 16 April 1997. The present status of the company is Active. The registered address of Skemtech Limited is Sceptre House Sceptre Way Bamber Bridge Preston Pr5 6aw. . RAWLINSON, Deborah Jane is a Secretary of the company. CARTER, James Francis is a Director of the company. EVENSON, Christopher Mark is a Director of the company. HARTLEY, Jeremy Peter is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary LOWE, Sarah Joelle has been resigned. Secretary MILLER, Janette Michele has been resigned. Director COLLIER, Michael Edward has been resigned. Director DEWHURST, Andrew Paul has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director KING, Laurence has been resigned. Director MCINNES, Randolf Graham has been resigned. Director SPERBER, Marcus has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director
CARTER, James Francis
Appointed Date: 16 April 1997
70 years old

Director
EVENSON, Christopher Mark
Appointed Date: 04 July 2012
66 years old

Director
HARTLEY, Jeremy Peter
Appointed Date: 30 November 2011
59 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 24 September 1997
Appointed Date: 16 April 1997

Secretary
LOWE, Sarah Joelle
Resigned: 22 June 2016
Appointed Date: 16 September 2010

Secretary
MILLER, Janette Michele
Resigned: 04 December 2009
Appointed Date: 24 September 1997

Director
COLLIER, Michael Edward
Resigned: 04 December 2009
Appointed Date: 24 September 1997
70 years old

Director
DEWHURST, Andrew Paul
Resigned: 31 December 2000
Appointed Date: 31 May 2000
60 years old

Director
FURLONG, Gwynne Patrick
Resigned: 22 September 2000
Appointed Date: 24 September 1997
77 years old

Director
KING, Laurence
Resigned: 18 February 2000
Appointed Date: 24 September 1997
62 years old

Director
MCINNES, Randolf Graham
Resigned: 19 October 2001
Appointed Date: 15 January 2001
73 years old

Director
SPERBER, Marcus
Resigned: 20 March 2001
Appointed Date: 22 September 2000
59 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 24 September 1997
Appointed Date: 16 April 1997

SKEMTECH LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Termination of appointment of Sarah Joelle Lowe as a secretary on 22 June 2016
29 Jun 2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
21 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 71 more events
02 Oct 1997
Secretary resigned
02 Oct 1997
Director resigned
02 Oct 1997
New director appointed
02 Oct 1997
New secretary appointed
16 Apr 1997
Incorporation

SKEMTECH LIMITED Charges

8 December 2010
Legal charge
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Technology management centre moss lane view skelmersdale…
18 December 1997
Debenture
Delivered: 24 December 1997
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…