SCIMITAR ESTATES PLC
POTTERS BAR M P GERRARD LTD SARGEANT & LINES LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » EN6 4AD

Company number 02132322
Status Active
Incorporation Date 18 May 1987
Company Type Public Limited Company
Address THE LODGE, COOPERS LANE ROAD, POTTERS BAR, HERTS, EN6 4AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Appointment of Mrs Valerie Gerrard as a director on 1 August 2016; Full accounts made up to 30 April 2016. The most likely internet sites of SCIMITAR ESTATES PLC are www.scimitarestates.co.uk, and www.scimitar-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Scimitar Estates Plc is a Public Limited Company. The company registration number is 02132322. Scimitar Estates Plc has been working since 18 May 1987. The present status of the company is Active. The registered address of Scimitar Estates Plc is The Lodge Coopers Lane Road Potters Bar Herts En6 4ad. . GERRARD, Martyn Paul is a Secretary of the company. GERRARD, Martyn Paul is a Director of the company. GERRARD, Valerie Irene is a Director of the company. Secretary GERRARD, Valerie Irene has been resigned. Secretary LINES, David Raymond has been resigned. Director FORD, Jayne Louise has been resigned. Director LINES, David Raymond has been resigned. Director SARGEANT, Malcolm David has been resigned. Director SARGEANT, Paul David has been resigned. Director STOCKER, Joanne Dawn has been resigned. Director STOCKER, Joanne Dawn has been resigned. Director TUNSTALL, Paul Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GERRARD, Martyn Paul
Appointed Date: 26 April 2013

Director
GERRARD, Martyn Paul
Appointed Date: 15 September 2006
84 years old

Director
GERRARD, Valerie Irene
Appointed Date: 01 August 2016
78 years old

Resigned Directors

Secretary
GERRARD, Valerie Irene
Resigned: 26 April 2013
Appointed Date: 15 September 2006

Secretary
LINES, David Raymond
Resigned: 15 September 2006

Director
FORD, Jayne Louise
Resigned: 01 June 2016
Appointed Date: 26 April 2013
57 years old

Director
LINES, David Raymond
Resigned: 15 September 2006
71 years old

Director
SARGEANT, Malcolm David
Resigned: 15 September 2006
80 years old

Director
SARGEANT, Paul David
Resigned: 17 February 2009
Appointed Date: 15 September 2006
58 years old

Director
STOCKER, Joanne Dawn
Resigned: 01 June 2016
Appointed Date: 26 April 2013
54 years old

Director
STOCKER, Joanne Dawn
Resigned: 06 July 2011
Appointed Date: 06 July 2009
54 years old

Director
TUNSTALL, Paul Thomas
Resigned: 01 June 2016
Appointed Date: 01 December 2014
58 years old

Persons With Significant Control

Mr Martyn Paul Gerrard
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

SCIMITAR ESTATES PLC Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Aug 2016
Appointment of Mrs Valerie Gerrard as a director on 1 August 2016
27 Jun 2016
Full accounts made up to 30 April 2016
09 Jun 2016
Termination of appointment of Joanne Dawn Stocker as a director on 1 June 2016
09 Jun 2016
Termination of appointment of Jayne Louise Ford as a director on 1 June 2016
...
... and 85 more events
02 Mar 1990
Return made up to 31/12/89; full list of members

03 Apr 1989
Accounts for a small company made up to 31 July 1988

03 Apr 1989
Return made up to 31/12/88; full list of members

05 Dec 1988
Accounting reference date shortened from 31/03 to 31/07

18 May 1987
Incorporation