SCOPEGUARD LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 4RQ

Company number 06308204
Status Active
Incorporation Date 10 July 2007
Company Type Private Limited Company
Address BLUE DOT HOUSE 3 CHESFORD GRANGE, WOOLSTON, WARRINGTON, ENGLAND, WA1 4RQ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Alexander Dounie Hunter as a director on 13 April 2017; Termination of appointment of Robin Edward Cooke-Hurle as a director on 13 April 2017; Termination of appointment of Alexander Dounie Hunter as a secretary on 13 April 2017. The most likely internet sites of SCOPEGUARD LIMITED are www.scopeguard.co.uk, and www.scopeguard.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Scopeguard Limited is a Private Limited Company. The company registration number is 06308204. Scopeguard Limited has been working since 10 July 2007. The present status of the company is Active. The registered address of Scopeguard Limited is Blue Dot House 3 Chesford Grange Woolston Warrington England Wa1 4rq. . COURTNEY, Matthew George is a Secretary of the company. COURTNEY, Matthew George is a Director of the company. MASON, Peter James is a Director of the company. MAXWELL, Alistair Gerald Lees is a Director of the company. Secretary HUNTER, Alexander Dounie has been resigned. Secretary JERROME, Paul Francis has been resigned. Secretary TODD, Barry Duncan has been resigned. Director BLACKMAN, Pamela Anne has been resigned. Director COOKE-HURLE, Robin Edward has been resigned. Director GUNTHER, Clive Peter has been resigned. Director HUNTER, Alexander Dounie has been resigned. Director KER, Alan Graeme has been resigned. Director POOLE, Anthony George has been resigned. Director ROBERTS, Kamila has been resigned. Director TODD, Barry Duncan has been resigned. Director YOUNG, Antony John has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
COURTNEY, Matthew George
Appointed Date: 13 April 2017

Director
COURTNEY, Matthew George
Appointed Date: 13 April 2017
50 years old

Director
MASON, Peter James
Appointed Date: 13 April 2017
57 years old

Director
MAXWELL, Alistair Gerald Lees
Appointed Date: 13 April 2017
55 years old

Resigned Directors

Secretary
HUNTER, Alexander Dounie
Resigned: 13 April 2017
Appointed Date: 17 November 2015

Secretary
JERROME, Paul Francis
Resigned: 15 August 2007
Appointed Date: 10 July 2007

Secretary
TODD, Barry Duncan
Resigned: 17 November 2015
Appointed Date: 15 August 2007

Director
BLACKMAN, Pamela Anne
Resigned: 16 February 2017
Appointed Date: 29 June 2016
74 years old

Director
COOKE-HURLE, Robin Edward
Resigned: 13 April 2017
Appointed Date: 05 January 2015
76 years old

Director
GUNTHER, Clive Peter
Resigned: 28 September 2011
Appointed Date: 15 August 2007
63 years old

Director
HUNTER, Alexander Dounie
Resigned: 13 April 2017
Appointed Date: 22 October 2013
56 years old

Director
KER, Alan Graeme
Resigned: 05 March 2017
Appointed Date: 29 June 2016
64 years old

Director
POOLE, Anthony George
Resigned: 24 August 2009
Appointed Date: 10 July 2007
75 years old

Director
ROBERTS, Kamila
Resigned: 15 March 2016
Appointed Date: 22 September 2013
54 years old

Director
TODD, Barry Duncan
Resigned: 17 November 2015
Appointed Date: 15 August 2007
69 years old

Director
YOUNG, Antony John
Resigned: 18 December 2012
Appointed Date: 15 August 2007
55 years old

SCOPEGUARD LIMITED Events

18 Apr 2017
Termination of appointment of Alexander Dounie Hunter as a director on 13 April 2017
18 Apr 2017
Termination of appointment of Robin Edward Cooke-Hurle as a director on 13 April 2017
18 Apr 2017
Termination of appointment of Alexander Dounie Hunter as a secretary on 13 April 2017
18 Apr 2017
Appointment of Mr Peter James Mason as a director on 13 April 2017
18 Apr 2017
Appointment of Mr Matthew George Courtney as a secretary on 13 April 2017
...
... and 69 more events
28 Aug 2007
New secretary appointed;new director appointed
28 Aug 2007
New director appointed
28 Aug 2007
New director appointed
28 Aug 2007
Registered office changed on 28/08/07 from: 29 hook road, ampfield romsey hampshire SO51 9DB
10 Jul 2007
Incorporation

SCOPEGUARD LIMITED Charges

1 April 2009
Debenture
Delivered: 4 April 2009
Status: Satisfied on 17 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 2 June 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…