SCOTT PICKFORD LIMITED
ABINGDON QUAD CONSULTING LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH

Company number 02153257
Status Active
Incorporation Date 7 August 1987
Company Type Private Limited Company
Address 20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016; Termination of appointment of John Philip Williams as a director on 30 September 2016. The most likely internet sites of SCOTT PICKFORD LIMITED are www.scottpickford.co.uk, and www.scott-pickford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5.1 miles; to Cholsey Rail Station is 7.1 miles; to Oxford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Pickford Limited is a Private Limited Company. The company registration number is 02153257. Scott Pickford Limited has been working since 07 August 1987. The present status of the company is Active. The registered address of Scott Pickford Limited is 20 Western Avenue Milton Park Abingdon Oxfordshire Ox14 4sh. . ROWE, Nicholas is a Secretary of the company. HEARNE, Alan Stephen, Dr is a Director of the company. YOUNG, Gary Richard is a Director of the company. Secretary LARKIN, William has been resigned. Secretary RIGBY, April has been resigned. Secretary SOULSBY, Catherine Susan has been resigned. Secretary WILDING, Diane Jane has been resigned. Director ABDULLAH, Abdullah Abdul-Rahman, Dr has been resigned. Director BOULTON, John Walter has been resigned. Director KIRCHIN, Andrew John has been resigned. Director LAWRENCE, Stephen Robert has been resigned. Director MESHEIA, Yousef Abdulaziz has been resigned. Director MOORE, Charles Richard has been resigned. Director RUSSELL, Julian Clive Alan has been resigned. Director SOULSBY, Alan has been resigned. Director WILLIAMS, John Philip, Dr has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
ROWE, Nicholas
Appointed Date: 25 September 2008

Director
HEARNE, Alan Stephen, Dr
Appointed Date: 03 October 2016
73 years old

Director
YOUNG, Gary Richard
Appointed Date: 14 September 2005
65 years old

Resigned Directors

Secretary
LARKIN, William
Resigned: 14 September 2005
Appointed Date: 01 October 2002

Secretary
RIGBY, April
Resigned: 25 September 2008
Appointed Date: 14 September 2005

Secretary
SOULSBY, Catherine Susan
Resigned: 15 September 1997

Secretary
WILDING, Diane Jane
Resigned: 30 September 2002
Appointed Date: 15 September 1997

Director
ABDULLAH, Abdullah Abdul-Rahman, Dr
Resigned: 30 June 2006
Appointed Date: 15 August 2000
77 years old

Director
BOULTON, John Walter
Resigned: 15 May 1992
88 years old

Director
KIRCHIN, Andrew John
Resigned: 03 October 2016
Appointed Date: 08 January 2003
60 years old

Director
LAWRENCE, Stephen Robert
Resigned: 31 December 2007
75 years old

Director
MESHEIA, Yousef Abdulaziz
Resigned: 01 June 2001
Appointed Date: 15 September 1997
83 years old

Director
MOORE, Charles Richard
Resigned: 18 February 1992
67 years old

Director
RUSSELL, Julian Clive Alan
Resigned: 01 August 2016
Appointed Date: 20 March 1998
83 years old

Director
SOULSBY, Alan
Resigned: 28 September 2007
76 years old

Director
WILLIAMS, John Philip, Dr
Resigned: 30 September 2016
Appointed Date: 14 September 2005
72 years old

Persons With Significant Control

Ecl Technology Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTT PICKFORD LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
07 Oct 2016
Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016
04 Oct 2016
Termination of appointment of John Philip Williams as a director on 30 September 2016
04 Oct 2016
Termination of appointment of Andrew John Kirchin as a director on 3 October 2016
23 Sep 2016
Termination of appointment of Julian Clive Alan Russell as a director on 1 August 2016
...
... and 118 more events
24 Nov 1987
Director resigned;new director appointed

24 Nov 1987
Secretary resigned;new secretary appointed

24 Nov 1987
Registered office changed on 24/11/87 from: 2 baches street london N1 6UB

07 Aug 1987
Incorporation

07 Aug 1987
Incorporation

SCOTT PICKFORD LIMITED Charges

12 September 1997
Debenture
Delivered: 19 September 1997
Status: Satisfied on 6 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1990
Single debenture
Delivered: 22 August 1990
Status: Satisfied on 6 September 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…