SCANDINAVIA DIRECT LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 3JZ

Company number 01856135
Status Active
Incorporation Date 16 October 1984
Company Type Private Limited Company
Address 18 MILLBROOK BUSINESS PARK, CROWBOROUGH, EAST SUSSEX, TN6 3JZ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 August 2016 with updates; Appointment of Mrs Lynn Suzanne Boorman as a director on 1 April 2016. The most likely internet sites of SCANDINAVIA DIRECT LIMITED are www.scandinaviadirect.co.uk, and www.scandinavia-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Scandinavia Direct Limited is a Private Limited Company. The company registration number is 01856135. Scandinavia Direct Limited has been working since 16 October 1984. The present status of the company is Active. The registered address of Scandinavia Direct Limited is 18 Millbrook Business Park Crowborough East Sussex Tn6 3jz. . BOORMAN, Lynn Suzanne is a Secretary of the company. BOORMAN, Lynn Suzanne is a Director of the company. BOORMAN, Peter Sidney is a Director of the company. Secretary RICHARDS, David John has been resigned. Director BILLCLIFF, Peter John has been resigned. Director BOORMAN, Peter Sidney has been resigned. Director CURTIS, Robin Steven has been resigned. Director RICHARDS, Bernard John has been resigned. Director RICHARDS, David John has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
BOORMAN, Lynn Suzanne
Appointed Date: 20 August 2004

Director
BOORMAN, Lynn Suzanne
Appointed Date: 01 April 2016
62 years old

Director
BOORMAN, Peter Sidney
Appointed Date: 05 April 1999
68 years old

Resigned Directors

Secretary
RICHARDS, David John
Resigned: 20 August 2004

Director
BILLCLIFF, Peter John
Resigned: 31 December 1997
89 years old

Director
BOORMAN, Peter Sidney
Resigned: 31 December 1997
Appointed Date: 06 April 1994
68 years old

Director
CURTIS, Robin Steven
Resigned: 14 June 1999
Appointed Date: 30 April 1999
66 years old

Director
RICHARDS, Bernard John
Resigned: 20 August 2004
97 years old

Director
RICHARDS, David John
Resigned: 20 August 2004
Appointed Date: 06 April 1993
66 years old

Persons With Significant Control

Mr Peter Sidney Boorman
Notified on: 31 May 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Suzanne Boorman
Notified on: 31 May 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCANDINAVIA DIRECT LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 31 December 2016
01 Sep 2016
Confirmation statement made on 31 August 2016 with updates
25 Apr 2016
Appointment of Mrs Lynn Suzanne Boorman as a director on 1 April 2016
04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000

...
... and 86 more events
24 Oct 1987
Return made up to 30/06/87; full list of members

16 Jul 1987
New director appointed

23 Sep 1986
Accounting reference date shortened from 31/03 to 31/12

21 Jul 1986
Accounts for a small company made up to 31 December 1985

21 Jul 1986
Return made up to 29/04/86; full list of members

SCANDINAVIA DIRECT LIMITED Charges

1 March 1995
Fixed equitable charge
Delivered: 2 March 1995
Status: Satisfied on 27 November 2008
Persons entitled: Venture Factors PLC
Description: Fixed equitable charge over all debts the subject of an…
14 July 1992
Mortgage
Delivered: 17 July 1992
Status: Satisfied on 17 October 2001
Persons entitled: Lloyds Bank PLC
Description: L/H unit 8 millbrook industrial park crowborough east…
23 March 1992
Single debenture
Delivered: 24 March 1992
Status: Satisfied on 17 October 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1990
Legal mortgage
Delivered: 6 June 1990
Status: Satisfied on 17 October 2001
Persons entitled: Lloyds Bank PLC
Description: L/H units 2, 18 and 19 millbrook industrial estate…