SCT ENTERPRISES LTD.
LONDON

Hellopages » Greater London » Westminster » WC2R 0RN

Company number 03137515
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address COURTAULD INSTITUTE OF ART, SOMERSET HOUSE STRAND, LONDON, WC2R 0RN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 9 December 2016 with updates; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of SCT ENTERPRISES LTD. are www.sctenterprises.co.uk, and www.sct-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sct Enterprises Ltd is a Private Limited Company. The company registration number is 03137515. Sct Enterprises Ltd has been working since 13 December 1995. The present status of the company is Active. The registered address of Sct Enterprises Ltd is Courtauld Institute of Art Somerset House Strand London Wc2r 0rn. . THORPE, Robert Spencer is a Secretary of the company. ENSOR, Jeremy Peter Cameron is a Director of the company. MCGOURTY, Nuala Patricia is a Director of the company. PRICE, Caroline Fiona is a Director of the company. SWALLOW, Deborah Anne, Professor is a Director of the company. THORPE, Robert Spencer is a Director of the company. VEGELIN VAN CLAERBERGEN, Ernst, Dr. is a Director of the company. WOLFF, Richard Frederick is a Director of the company. Secretary ARTHUR, Michael Gordon has been resigned. Secretary HOOD, Graeme has been resigned. Secretary MORGAN, John Edmond Anderson has been resigned. Secretary MURDOCH, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTLER, Adam Courtauld, The Right Hon Sir has been resigned. Director CASS, Michael Robert has been resigned. Director CUNO, James has been resigned. Director HEFFORD, Terence Roger has been resigned. Director LEATHAM, Victoria, Lady has been resigned. Director MORGAN, John Edmond Anderson has been resigned. Director MURDOCH, John has been resigned. Director PROSSER, Joanna has been resigned. Director ROBERTS, Anne Clark has been resigned. Director SIMPSON, Zoe Caroline has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
THORPE, Robert Spencer
Appointed Date: 16 June 2015

Director
ENSOR, Jeremy Peter Cameron
Appointed Date: 12 June 2014
57 years old

Director
MCGOURTY, Nuala Patricia
Appointed Date: 12 June 2014
68 years old

Director
PRICE, Caroline Fiona
Appointed Date: 27 October 2010
61 years old

Director
SWALLOW, Deborah Anne, Professor
Appointed Date: 01 October 2004
77 years old

Director
THORPE, Robert Spencer
Appointed Date: 12 February 2014
65 years old

Director
VEGELIN VAN CLAERBERGEN, Ernst, Dr.
Appointed Date: 04 July 2008
56 years old

Director
WOLFF, Richard Frederick
Appointed Date: 13 November 2014
69 years old

Resigned Directors

Secretary
ARTHUR, Michael Gordon
Resigned: 08 December 2006
Appointed Date: 17 March 2003

Secretary
HOOD, Graeme
Resigned: 16 June 2015
Appointed Date: 21 November 2007

Secretary
MORGAN, John Edmond Anderson
Resigned: 03 March 2003
Appointed Date: 31 July 2002

Secretary
MURDOCH, John
Resigned: 31 July 2002
Appointed Date: 13 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Director
BUTLER, Adam Courtauld, The Right Hon Sir
Resigned: 31 July 2003
Appointed Date: 13 December 1995
93 years old

Director
CASS, Michael Robert
Resigned: 13 November 2014
Appointed Date: 16 March 1998
81 years old

Director
CUNO, James
Resigned: 31 July 2004
Appointed Date: 04 March 2003
74 years old

Director
HEFFORD, Terence Roger
Resigned: 01 December 2013
Appointed Date: 21 November 2007
78 years old

Director
LEATHAM, Victoria, Lady
Resigned: 06 August 1997
Appointed Date: 20 December 1995
78 years old

Director
MORGAN, John Edmond Anderson
Resigned: 03 March 2003
Appointed Date: 20 December 1995
80 years old

Director
MURDOCH, John
Resigned: 31 July 2002
Appointed Date: 13 December 1995
80 years old

Director
PROSSER, Joanna
Resigned: 15 October 2013
Appointed Date: 02 March 2006
60 years old

Director
ROBERTS, Anne Clark
Resigned: 01 June 1999
Appointed Date: 16 January 1996
64 years old

Director
SIMPSON, Zoe Caroline
Resigned: 02 March 2006
Appointed Date: 01 January 2001
69 years old

Persons With Significant Control

Courtauld Institute Of Art
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCT ENTERPRISES LTD. Events

15 Dec 2016
Full accounts made up to 31 July 2016
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
07 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

09 Dec 2015
Full accounts made up to 31 July 2015
22 Jun 2015
Full accounts made up to 27 July 2014
...
... and 77 more events
29 Feb 1996
New director appointed
29 Feb 1996
New director appointed
19 Jan 1996
Particulars of mortgage/charge
19 Dec 1995
Secretary resigned
13 Dec 1995
Incorporation

SCT ENTERPRISES LTD. Charges

11 January 1996
Mortgage debenture
Delivered: 19 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…