S C I HOLDINGS LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 5ND

Company number 02511530
Status Active
Incorporation Date 13 June 1990
Company Type Private Limited Company
Address 2 SILVERHILLS ROAD, DECOY INDUSTRIAL ESTATE, NEWTON ABBOT, TQ12 5ND
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 6,276 . The most likely internet sites of S C I HOLDINGS LIMITED are www.sciholdings.co.uk, and www.s-c-i-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Teignmouth Rail Station is 5.1 miles; to Paignton Rail Station is 5.8 miles; to Totnes Rail Station is 6.8 miles; to Dawlish Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S C I Holdings Limited is a Private Limited Company. The company registration number is 02511530. S C I Holdings Limited has been working since 13 June 1990. The present status of the company is Active. The registered address of S C I Holdings Limited is 2 Silverhills Road Decoy Industrial Estate Newton Abbot Tq12 5nd. . APLIN, Andrew John is a Secretary of the company. BOWDEN, Peter John is a Director of the company. Secretary BIGGS, Richard Alexander has been resigned. Secretary BREYLEY, George has been resigned. Secretary FACEY, Stephen Owen has been resigned. Secretary FACEY, Stephen Owen has been resigned. Secretary HARRISON, Susan Jane has been resigned. Secretary POWE, Sheena Durenda Isobel has been resigned. Secretary RICHARDS, Jula Muriel Gaved has been resigned. Director ARGERALD, Michael Arthur has been resigned. Director BIGGS, Richard Alexander has been resigned. Director BOWDEN, Peter John has been resigned. Director BREYLEY, George has been resigned. Director BREYLEY, George Anthony John has been resigned. Director BRISTOW, Royston John Harland has been resigned. Director DODD, Michael John has been resigned. Director DODD, Michael John has been resigned. Director FACEY, Stephen Owen has been resigned. Director JACKSON, Roy James has been resigned. Director LEASON, Eric James has been resigned. Director MARSHALL, Michael has been resigned. Director MARSHALL, Michael has been resigned. Director PERING, Julian Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
APLIN, Andrew John
Appointed Date: 09 June 2005

Director
BOWDEN, Peter John
Appointed Date: 28 February 2006
68 years old

Resigned Directors

Secretary
BIGGS, Richard Alexander
Resigned: 29 September 1994
Appointed Date: 28 September 1992

Secretary
BREYLEY, George
Resigned: 02 December 2004
Appointed Date: 26 May 2004

Secretary
FACEY, Stephen Owen
Resigned: 09 June 2005
Appointed Date: 01 April 2005

Secretary
FACEY, Stephen Owen
Resigned: 28 September 1992
Appointed Date: 14 September 1992

Secretary
HARRISON, Susan Jane
Resigned: 01 February 2005
Appointed Date: 02 December 2004

Secretary
POWE, Sheena Durenda Isobel
Resigned: 14 September 1992

Secretary
RICHARDS, Jula Muriel Gaved
Resigned: 26 May 2004
Appointed Date: 29 September 1994

Director
ARGERALD, Michael Arthur
Resigned: 28 September 1992
91 years old

Director
BIGGS, Richard Alexander
Resigned: 28 September 1992
72 years old

Director
BOWDEN, Peter John
Resigned: 28 September 1992
68 years old

Director
BREYLEY, George
Resigned: 02 December 2004
Appointed Date: 31 October 2000
71 years old

Director
BREYLEY, George Anthony John
Resigned: 28 September 1992
71 years old

Director
BRISTOW, Royston John Harland
Resigned: 07 December 1994
82 years old

Director
DODD, Michael John
Resigned: 04 November 2014
Appointed Date: 31 December 2013
79 years old

Director
DODD, Michael John
Resigned: 31 December 2013
79 years old

Director
FACEY, Stephen Owen
Resigned: 09 December 2010
69 years old

Director
JACKSON, Roy James
Resigned: 28 September 1992
78 years old

Director
LEASON, Eric James
Resigned: 28 February 2006
Appointed Date: 20 December 1991
83 years old

Director
MARSHALL, Michael
Resigned: 04 November 2014
Appointed Date: 28 February 2006
68 years old

Director
MARSHALL, Michael
Resigned: 28 September 1992
68 years old

Director
PERING, Julian Charles
Resigned: 28 September 1992
69 years old

Persons With Significant Control

Mr Peter John Bowden
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

S C I HOLDINGS LIMITED Events

31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6,276

10 Jul 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Purchase of own shares.
...
... and 131 more events
24 Jan 1991
New director appointed

24 Jan 1991
New director appointed

24 Jan 1991
New director appointed

02 Jul 1990
Accounting reference date notified as 31/12

13 Jun 1990
Incorporation

S C I HOLDINGS LIMITED Charges

4 October 2004
Mortgage deed
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H dakota house brunel road newton abbot devon t/ns…
6 September 2004
Debenture deed
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1991
Legal charge
Delivered: 6 September 1991
Status: Satisfied on 25 September 2004
Persons entitled: Barclays Bank PLC
Description: Flat 10, bryanston mansions york street, l/b of city of…
12 April 1991
Legal charge
Delivered: 24 April 1991
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of brunel road newton…
12 April 1991
Legal charge
Delivered: 24 April 1991
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: Land adjoining dakota house & lying to the south of forde…