SCREAM RETAIL LIMITED
WADHURST

Hellopages » East Sussex » Wealden » TN5 6DB

Company number 03133068
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address SYLVAN HOUSE, CASTLE WALK, WADHURST, EAST SUSSEX, TN5 6DB
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SCREAM RETAIL LIMITED are www.screamretail.co.uk, and www.scream-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Scream Retail Limited is a Private Limited Company. The company registration number is 03133068. Scream Retail Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Scream Retail Limited is Sylvan House Castle Walk Wadhurst East Sussex Tn5 6db. . WATES, Deborah Jane is a Secretary of the company. LILLY, Jon is a Director of the company. WATES, Brian Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LILLY, Adrian Greg has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
WATES, Deborah Jane
Appointed Date: 29 January 1996

Director
LILLY, Jon
Appointed Date: 12 February 2004
60 years old

Director
WATES, Brian Michael
Appointed Date: 29 January 1996
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 January 1996
Appointed Date: 01 December 1995

Director
LILLY, Adrian Greg
Resigned: 12 February 2004
Appointed Date: 29 January 1996
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 January 1996
Appointed Date: 01 December 1995

Persons With Significant Control

Mr Brian Michael Wates
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jon Lilly
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCREAM RETAIL LIMITED Events

21 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
19 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
05 Feb 1996
Registered office changed on 05/02/96 from: 788-790 finchley road london. NW11 7UR.
05 Feb 1996
Memorandum and Articles of Association
05 Feb 1996
Conve 29/01/96
05 Feb 1996
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

01 Dec 1995
Incorporation

SCREAM RETAIL LIMITED Charges

17 June 2014
Charge code 0313 3068 0001
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…