SCAPA DENVER (NORTH) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » OL7 0ED

Company number 03650269
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address MANCHESTER ROAD, ASHTON UNDER LYNE, MANCHESTER, OL7 0ED
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Matthew John Fowler as a director on 12 December 2016; Appointment of Ms Wendy Dickinson as a director on 1 December 2016; Termination of appointment of Rebecca Smith as a secretary on 3 November 2016. The most likely internet sites of SCAPA DENVER (NORTH) LIMITED are www.scapadenvernorth.co.uk, and www.scapa-denver-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Scapa Denver North Limited is a Private Limited Company. The company registration number is 03650269. Scapa Denver North Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Scapa Denver North Limited is Manchester Road Ashton Under Lyne Manchester Ol7 0ed. . DICKINSON, Wendy is a Director of the company. HARDCASTLE, Graham Stuart is a Director of the company. Secretary EDWARDS, Paul has been resigned. Secretary GREEN, Cathryn Alix has been resigned. Secretary SMITH, Rebecca has been resigned. Secretary STIRZAKER, Mark Robert has been resigned. Secretary WALLWORK, Alan Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAXTER, Ian Anthony has been resigned. Director EDWARDS, Paul has been resigned. Director FLETCHER, Sharron has been resigned. Director FOWLER, Matthew John has been resigned. Director GARVEY, Paul Anthony has been resigned. Director GREEN, Cathryn Alix has been resigned. Director HARRIGAN, Patrick has been resigned. Director PIKE, Richard Neil has been resigned. Director ROWE, Elizabeth Joy has been resigned. Director STIRZAKER, Mark Robert has been resigned. Director TENNER, Brian Thomas has been resigned. Director WALTER, Derek Edmund Piers has been resigned. Director WATSON, Anthony Lester has been resigned. Director WHITE, Colin Meadows has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DICKINSON, Wendy
Appointed Date: 01 December 2016
58 years old

Director
HARDCASTLE, Graham Stuart
Appointed Date: 01 April 2016
60 years old

Resigned Directors

Secretary
EDWARDS, Paul
Resigned: 07 September 2012
Appointed Date: 31 March 2012

Secretary
GREEN, Cathryn Alix
Resigned: 23 December 2005
Appointed Date: 30 September 1999

Secretary
SMITH, Rebecca
Resigned: 03 November 2016
Appointed Date: 07 September 2012

Secretary
STIRZAKER, Mark Robert
Resigned: 31 March 2012
Appointed Date: 23 December 2005

Secretary
WALLWORK, Alan Charles
Resigned: 30 September 1999
Appointed Date: 09 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Director
BAXTER, Ian Anthony
Resigned: 06 August 2001
Appointed Date: 09 October 1998
54 years old

Director
EDWARDS, Paul
Resigned: 30 April 2016
Appointed Date: 31 March 2012
58 years old

Director
FLETCHER, Sharron
Resigned: 13 October 2003
Appointed Date: 18 January 2002
56 years old

Director
FOWLER, Matthew John
Resigned: 12 December 2016
Appointed Date: 18 August 2010
50 years old

Director
GARVEY, Paul Anthony
Resigned: 31 May 2007
Appointed Date: 29 November 2006
74 years old

Director
GREEN, Cathryn Alix
Resigned: 01 August 2003
Appointed Date: 30 September 1999
58 years old

Director
HARRIGAN, Patrick
Resigned: 02 July 1999
Appointed Date: 09 October 1998
70 years old

Director
PIKE, Richard Neil
Resigned: 18 January 2002
Appointed Date: 09 October 1998
56 years old

Director
ROWE, Elizabeth Joy
Resigned: 31 October 2003
Appointed Date: 06 August 2001
51 years old

Director
STIRZAKER, Mark Robert
Resigned: 31 March 2012
Appointed Date: 30 November 2006
69 years old

Director
TENNER, Brian Thomas
Resigned: 18 August 2010
Appointed Date: 14 June 2007
57 years old

Director
WALTER, Derek Edmund Piers
Resigned: 30 September 1999
Appointed Date: 09 October 1998
77 years old

Director
WATSON, Anthony Lester
Resigned: 01 June 2005
Appointed Date: 12 January 2004
70 years old

Director
WHITE, Colin Meadows
Resigned: 29 November 2006
Appointed Date: 28 July 2003
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Persons With Significant Control

Porritts & Spencer Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCAPA DENVER (NORTH) LIMITED Events

15 Dec 2016
Termination of appointment of Matthew John Fowler as a director on 12 December 2016
01 Dec 2016
Appointment of Ms Wendy Dickinson as a director on 1 December 2016
07 Nov 2016
Termination of appointment of Rebecca Smith as a secretary on 3 November 2016
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
26 Jun 2016
Full accounts made up to 31 March 2016
...
... and 93 more events
19 Oct 1998
Director resigned
19 Oct 1998
Secretary resigned
19 Oct 1998
New director appointed
19 Oct 1998
New director appointed
09 Oct 1998
Incorporation