SCENIC PROJECTS LIMITED
BECCLES

Hellopages » Suffolk » Waveney » NR34 9BA

Company number 03232145
Status Active
Incorporation Date 31 July 1996
Company Type Private Limited Company
Address THE SHIP, BRIDGE STREET, BECCLES, SUFFOLK, NR34 9BA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registration of charge 032321450006, created on 31 January 2017; Registration of charge 032321450005, created on 31 January 2017. The most likely internet sites of SCENIC PROJECTS LIMITED are www.scenicprojects.co.uk, and www.scenic-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Brampton (Suffolk) Rail Station is 4.8 miles; to Haddiscoe Rail Station is 5.2 miles; to Reedham (Norfolk) Rail Station is 7 miles; to Buckenham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scenic Projects Limited is a Private Limited Company. The company registration number is 03232145. Scenic Projects Limited has been working since 31 July 1996. The present status of the company is Active. The registered address of Scenic Projects Limited is The Ship Bridge Street Beccles Suffolk Nr34 9ba. . WILSON, Martin Terrence is a Secretary of the company. GARROD, Nicholas is a Director of the company. HOLMES, Samuel Christopher is a Director of the company. TAKMAN, Hendrik Jan is a Director of the company. WILSON, Gerald Patrick is a Director of the company. WILSON, Martin Terrence is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
WILSON, Martin Terrence
Appointed Date: 31 July 1996

Director
GARROD, Nicholas
Appointed Date: 31 July 1996
63 years old

Director
HOLMES, Samuel Christopher
Appointed Date: 12 June 2015
36 years old

Director
TAKMAN, Hendrik Jan
Appointed Date: 01 June 2007
61 years old

Director
WILSON, Gerald Patrick
Appointed Date: 01 June 2007
68 years old

Director
WILSON, Martin Terrence
Appointed Date: 31 July 1996
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 July 1996
Appointed Date: 31 July 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 July 1996
Appointed Date: 31 July 1996

Persons With Significant Control

Mr Martin Terrence Wilson
Notified on: 1 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCENIC PROJECTS LIMITED Events

20 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Feb 2017
Registration of charge 032321450006, created on 31 January 2017
31 Jan 2017
Registration of charge 032321450005, created on 31 January 2017
29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
08 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 102

...
... and 57 more events
08 Aug 1996
New director appointed
08 Aug 1996
Registered office changed on 08/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Aug 1996
Secretary resigned
08 Aug 1996
Director resigned
31 Jul 1996
Incorporation

SCENIC PROJECTS LIMITED Charges

31 January 2017
Charge code 0323 2145 0006
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Nelson wharf on the north side of victoria road lowestoft…
31 January 2017
Charge code 0323 2145 0005
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 December 2015
Charge code 0323 2145 0004
Delivered: 19 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former recycling facility nelsons wharf lowestoft suffolk…
8 December 2015
Charge code 0323 2145 0003
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 October 2006
Debenture
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1996
Fixed and floating charge
Delivered: 14 September 1996
Status: Satisfied on 29 January 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…