SCEPTRE COURT INVESTMENTS LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 5JT

Company number 03205812
Status Active
Incorporation Date 30 May 1996
Company Type Private Limited Company
Address SCEPTRE COURT SOUTH WAY, WALWORTH INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 5JT
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 sixty-three events have happened. The last three records are Appointment of Mr Philip James Rawnson as a director on 3 April 2017; Termination of appointment of Patricia Ann Brandon as a director on 3 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SCEPTRE COURT INVESTMENTS LIMITED are www.sceptrecourtinvestments.co.uk, and www.sceptre-court-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Whitchurch (Hants) Rail Station is 5.3 miles; to Winchester Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sceptre Court Investments Limited is a Private Limited Company. The company registration number is 03205812. Sceptre Court Investments Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of Sceptre Court Investments Limited is Sceptre Court South Way Walworth Industrial Estate Andover Hampshire Sp10 5jt. . RAWNSON, Valerie Ann is a Secretary of the company. RAWNSON, Christopher Neil is a Director of the company. RAWNSON, Kenneth John is a Director of the company. RAWNSON, Philip James is a Director of the company. Nominee Secretary ACTION COMPANY SERVICES LIMITED has been resigned. Director BRANDON, Patricia Ann has been resigned. Nominee Director MCM SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAWNSON, Valerie Ann
Appointed Date: 30 May 1996

Director
RAWNSON, Christopher Neil
Appointed Date: 30 May 1996
68 years old

Director
RAWNSON, Kenneth John
Appointed Date: 30 May 1996
80 years old

Director
RAWNSON, Philip James
Appointed Date: 03 April 2017
50 years old

Resigned Directors

Nominee Secretary
ACTION COMPANY SERVICES LIMITED
Resigned: 30 May 1996
Appointed Date: 30 May 1996

Director
BRANDON, Patricia Ann
Resigned: 03 April 2017
Appointed Date: 30 May 1996
82 years old

Nominee Director
MCM SERVICES LIMITED
Resigned: 30 May 1996
Appointed Date: 30 May 1996

SCEPTRE COURT INVESTMENTS LIMITED Events

03 Apr 2017
Appointment of Mr Philip James Rawnson as a director on 3 April 2017
03 Apr 2017
Termination of appointment of Patricia Ann Brandon as a director on 3 April 2017
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 600

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
07 Jul 1996
New director appointed
07 Jul 1996
New director appointed
07 Jul 1996
New director appointed
07 Jul 1996
Registered office changed on 07/07/96 from: overseas house 19/23 ironmonger row london EC1V 3QY
30 May 1996
Incorporation

SCEPTRE COURT INVESTMENTS LIMITED Charges

5 July 1996
Legal mortgage
Delivered: 12 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at south way walworth ind estate andover hampshire…
5 July 1996
Fixed and floating charge
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…