SCOOTER 2000 LIMITED
HAMPTON LOVETT, DROITWICH BINDWOOD LIMITED

Hellopages » Worcestershire » Wychavon » WR9 0QH

Company number 03244173
Status Active
Incorporation Date 30 August 1996
Company Type Private Limited Company
Address C/O BALLARD DALE SYREE WATSON, LLP, 11C KINGSWOOD ROAD, HAMPTON LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 100 . The most likely internet sites of SCOOTER 2000 LIMITED are www.scooter2000.co.uk, and www.scooter-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Scooter 2000 Limited is a Private Limited Company. The company registration number is 03244173. Scooter 2000 Limited has been working since 30 August 1996. The present status of the company is Active. The registered address of Scooter 2000 Limited is C O Ballard Dale Syree Watson Llp 11c Kingswood Road Hampton Lovett Droitwich Worcestershire Wr9 0qh. . ARMITAGE, Hilary Margaret is a Secretary of the company. ARMITAGE, Christopher John is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARMITAGE, Hilary Margaret
Appointed Date: 01 December 1996

Director
ARMITAGE, Christopher John
Appointed Date: 01 December 1996
58 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 01 December 1996
Appointed Date: 30 August 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 01 December 1996
Appointed Date: 30 August 1996

Persons With Significant Control

Christopher John Armitage
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SCOOTER 2000 LIMITED Events

07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100

...
... and 41 more events
23 Jan 1997
New director appointed
09 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Jan 1997
Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100
09 Jan 1997
Registered office changed on 09/01/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
30 Aug 1996
Incorporation

SCOOTER 2000 LIMITED Charges

21 February 1997
Fixed and floating charge
Delivered: 22 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…