SCOTT HEALTH & SAFETY LIMITED
SKELMERSDALE SCOTT INTERNATIONAL LIMITED PROTECTOR TECHNOLOGIES LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9RA

Company number 00413886
Status Active
Incorporation Date 28 June 1946
Company Type Private Limited Company
Address PIMBO ROAD, WEST PIMBO, SKELMERSDALE, LANCS, WN8 9RA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017; Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017; Confirmation statement made on 11 January 2017 with updates. The most likely internet sites of SCOTT HEALTH & SAFETY LIMITED are www.scotthealthsafety.co.uk, and www.scott-health-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. Scott Health Safety Limited is a Private Limited Company. The company registration number is 00413886. Scott Health Safety Limited has been working since 28 June 1946. The present status of the company is Active. The registered address of Scott Health Safety Limited is Pimbo Road West Pimbo Skelmersdale Lancs Wn8 9ra. . BOWIE, Andrew is a Director of the company. LERNER, Barry is a Director of the company. THOMPSTONE, Jason Michael is a Director of the company. WATERS, Robert William is a Director of the company. Secretary ALPHONSUS, Anton Bernard has been resigned. Secretary BENNY, Paul Andrew has been resigned. Secretary BURNS, Stephen Ronald has been resigned. Secretary CRAWFORD, James Duncan has been resigned. Secretary HAYWARD, Cheryl has been resigned. Secretary HOLLAND, Brian has been resigned. Secretary MARKIN, Adam Dean has been resigned. Secretary MARKIN, Adam Dean has been resigned. Secretary MCQUADE, Frank has been resigned. Director ALPHONSUS, Anton Bernard has been resigned. Director APPLETON, Duncan Stanley has been resigned. Director BENNY, Paul Andrew has been resigned. Director BOGGESS, Jerry Reid has been resigned. Director BOYLE, Alan Vicars has been resigned. Director BURNS, Stephen Ronald has been resigned. Director CHROSTOWSKI, Andrew Edward has been resigned. Director CLEMENTS, Michael John has been resigned. Director CRAWFORD, James Duncan has been resigned. Director FEENEY, John Robert has been resigned. Director GERHARTZ, Scott has been resigned. Director HANKINS, Jack Curtis has been resigned. Director HIGHLAND, William James has been resigned. Director HOLLAND, Brian has been resigned. Director HOLMES, Nigel Francis has been resigned. Director JANUSZ, Paul Edward has been resigned. Director KELLY, Jeffrey Francis has been resigned. Director KIERDORF, Michael has been resigned. Director MARKIN, Adam Dean has been resigned. Director PATTYN, Christophe Marie Francois has been resigned. Director PINSHAW, Jonathan Solomon has been resigned. Director RYAN, Michael William has been resigned. Director TRODD, Nigel James Benedict has been resigned. Director VALLOIS, Maurice Cyril has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BOWIE, Andrew
Appointed Date: 10 November 2015
59 years old

Director
LERNER, Barry
Appointed Date: 02 August 2011
58 years old

Director
THOMPSTONE, Jason Michael
Appointed Date: 20 January 2016
49 years old

Director
WATERS, Robert William
Appointed Date: 28 March 2014
59 years old

Resigned Directors

Secretary
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 10 November 2015

Secretary
BENNY, Paul Andrew
Resigned: 30 October 2015
Appointed Date: 02 August 2011

Secretary
BURNS, Stephen Ronald
Resigned: 01 June 2011
Appointed Date: 03 February 2004

Secretary
CRAWFORD, James Duncan
Resigned: 28 July 2000
Appointed Date: 01 June 1994

Secretary
HAYWARD, Cheryl
Resigned: 31 August 2001
Appointed Date: 31 August 2001

Secretary
HOLLAND, Brian
Resigned: 31 May 1994

Secretary
MARKIN, Adam Dean
Resigned: 03 February 2004
Appointed Date: 31 August 2001

Secretary
MARKIN, Adam Dean
Resigned: 31 August 2001
Appointed Date: 04 June 2001

Secretary
MCQUADE, Frank
Resigned: 04 June 2001
Appointed Date: 28 July 2000

Director
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 10 November 2015
69 years old

Director
APPLETON, Duncan Stanley
Resigned: 31 August 2001
Appointed Date: 08 February 1996
78 years old

Director
BENNY, Paul Andrew
Resigned: 30 October 2015
Appointed Date: 02 August 2011
62 years old

Director
BOGGESS, Jerry Reid
Resigned: 12 March 2003
Appointed Date: 31 August 2001
81 years old

Director
BOYLE, Alan Vicars
Resigned: 31 August 2001
Appointed Date: 01 January 1996
82 years old

Director
BURNS, Stephen Ronald
Resigned: 01 June 2011
Appointed Date: 03 February 2004
59 years old

Director
CHROSTOWSKI, Andrew Edward
Resigned: 21 April 2016
Appointed Date: 28 March 2014
64 years old

Director
CLEMENTS, Michael John
Resigned: 08 February 1996
83 years old

Director
CRAWFORD, James Duncan
Resigned: 28 July 2000
Appointed Date: 01 June 1994
67 years old

Director
FEENEY, John Robert
Resigned: 21 June 1993
84 years old

Director
GERHARTZ, Scott
Resigned: 06 March 2003
Appointed Date: 31 August 2001
67 years old

Director
HANKINS, Jack Curtis
Resigned: 08 September 2006
Appointed Date: 03 February 2004
73 years old

Director
HIGHLAND, William James
Resigned: 31 August 2001
Appointed Date: 08 February 1996
74 years old

Director
HOLLAND, Brian
Resigned: 24 May 1994
88 years old

Director
HOLMES, Nigel Francis
Resigned: 28 March 2014
Appointed Date: 02 August 2011
69 years old

Director
JANUSZ, Paul Edward
Resigned: 15 November 2004
Appointed Date: 31 August 2001
72 years old

Director
KELLY, Jeffrey Francis
Resigned: 31 October 2000
Appointed Date: 01 January 1996
77 years old

Director
KIERDORF, Michael
Resigned: 30 September 2002
Appointed Date: 31 August 2001
59 years old

Director
MARKIN, Adam Dean
Resigned: 20 July 2007
Appointed Date: 04 June 2001
59 years old

Director
PATTYN, Christophe Marie Francois
Resigned: 01 April 2011
Appointed Date: 20 July 2007
56 years old

Director
PINSHAW, Jonathan Solomon
Resigned: 31 August 2001
Appointed Date: 04 January 2001
73 years old

Director
RYAN, Michael William
Resigned: 28 March 2014
Appointed Date: 20 July 2007
66 years old

Director
TRODD, Nigel James Benedict
Resigned: 23 September 2002
Appointed Date: 31 August 2001
67 years old

Director
VALLOIS, Maurice Cyril
Resigned: 16 January 2001
Appointed Date: 10 June 1996
78 years old

Persons With Significant Control

Tyco Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTT HEALTH & SAFETY LIMITED Events

21 Apr 2017
Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
21 Apr 2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017
12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
28 Jun 2016
Full accounts made up to 25 September 2015
03 May 2016
Termination of appointment of Andrew Edward Chrostowski as a director on 21 April 2016
...
... and 182 more events
20 May 1986
New secretary appointed;new director appointed

25 Apr 1983
Memorandum and Articles of Association
18 Jul 1975
Company name changed\certificate issued on 18/07/75
28 Jun 1946
Certificate of incorporation
28 Jun 1946
Incorporation

SCOTT HEALTH & SAFETY LIMITED Charges

21 November 1996
Legal charge
Delivered: 26 November 1996
Status: Satisfied on 29 October 1997
Persons entitled: Barclays Bank PLC
Description: Property at the junction of north lane and ash road and 225…
6 October 1994
Legal charge
Delivered: 7 October 1994
Status: Satisfied on 29 October 1997
Persons entitled: Barclays Bank PLC
Description: Land at pimbo road, pimbo, skelmersdale, lancashire.
3 May 1994
Legal charge
Delivered: 6 May 1994
Status: Satisfied on 17 November 1994
Persons entitled: Barclays Bank PLC
Description: Land at pimbo road skelmersdale lancashire.
14 September 1973
Debenture
Delivered: 25 September 1973
Status: Satisfied on 17 November 1994
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge fronting charge over the…