SCORPIO INNS LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.02620462
CategoryPrivate Limited Company
Incorporated14 Jun 1991
Age32 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months

SUMMARY

SCORPIO INNS LIMITED is an dissolved private limited company with number 02620462. It was incorporated 32 years, 11 months, 8 days ago, on 14 June 1991 and it was dissolved 3 years, 8 months ago, on 22 September 2020. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



People

MOORE, Christopher John

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 24 days

MOUNTSTEVENS, Lawson John Wembridge

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 24 days

PATERSON, Sean Michael

Director

Finance Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 28 days

APPLEBY, Francesca

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 29 Aug 2017

Time on role 2 years, 10 months, 22 days

BAYLIS, Michael Bernard

Secretary

Accountant

RESIGNED

Assigned on 07 May 1992

Resigned on 17 Sep 1999

Time on role 7 years, 4 months, 10 days

BELL, Richard Edgar, Llb Solicitor

Secretary

RESIGNED

Assigned on 02 Jun 2000

Resigned on 26 Apr 2002

Time on role 1 year, 10 months, 24 days

BROWN, Robert Adam Southall

Secretary

Accountant

RESIGNED

Assigned on 28 Dec 1999

Resigned on 02 Jun 2000

Time on role 5 months, 5 days

HARRINGTON, Columb

Secretary

Director

RESIGNED

Assigned on 17 Sep 1999

Resigned on 28 Dec 1999

Time on role 3 months, 11 days

HARRIS, Claire Louise

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 07 Oct 2014

Time on role 1 year, 8 months, 6 days

HOLLOWAY, Anthony Charles Essex

Secretary

Accountant

RESIGNED

Assigned on 14 Jun 1991

Resigned on 07 May 1992

Time on role 10 months, 23 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 26 Apr 2002

Resigned on 30 Nov 2006

Time on role 4 years, 7 months, 4 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 06 Jul 2011

Time on role 4 years, 7 months, 6 days

TYRRELL, Helen

Secretary

RESIGNED

Assigned on 06 Jul 2011

Resigned on 01 Feb 2013

Time on role 1 year, 6 months, 26 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jun 1991

Resigned on 14 Jun 1991

Time on role

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 29 Aug 2017

Time on role 9 years, 1 month, 28 days

BAYLIS, Michael Bernard

Director

Accountant

RESIGNED

Assigned on 07 May 1992

Resigned on 17 Sep 1999

Time on role 7 years, 4 months, 10 days

BELL, Richard Edgar, Llb Solicitor

Director

Secretary

RESIGNED

Assigned on 19 Jun 2000

Resigned on 11 Apr 2002

Time on role 1 year, 9 months, 22 days

BROWN, Robert Adam Southall

Director

Accountant

RESIGNED

Assigned on 28 Dec 1999

Resigned on 12 Oct 2001

Time on role 1 year, 9 months, 15 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 29 Aug 2017

Time on role 7 years, 2 months, 11 days

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

FORDE, David

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 31 Jul 2020

Time on role 2 years, 11 months, 2 days

HARRINGTON, Columb

Director

Director

RESIGNED

Assigned on 17 Sep 1999

Resigned on 28 Dec 1999

Time on role 3 months, 11 days

HOLLOWAY, Anthony Charles Essex

Director

Accountant

RESIGNED

Assigned on

Resigned on 20 Sep 1993

Time on role 30 years, 8 months, 2 days

KEMP, Deborah Jane

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 01 Jul 2008

Time on role 5 years, 10 months, 19 days

KING, William James

Director

Company Director

RESIGNED

Assigned on 07 May 1992

Resigned on 17 Sep 1999

Time on role 7 years, 4 months, 10 days

LAMBERT, Stephen David

Director

Chartered Accountant

RESIGNED

Assigned on 08 Feb 1999

Resigned on 12 Aug 2002

Time on role 3 years, 6 months, 4 days

LAMEY, Christopher Jeffrey

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 20 Sep 1993

Time on role 30 years, 8 months, 2 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 17 Oct 2007

Time on role 5 years, 2 months, 5 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 18 Jun 2010

Time on role 8 years, 2 months, 7 days

SEALEY, Peter John Thomas

Director

Property Owner

RESIGNED

Assigned on 14 Jun 1991

Resigned on 30 Nov 1991

Time on role 5 months, 16 days

SPEED, David Glyn

Director

Business Consultant

RESIGNED

Assigned on 07 May 1992

Resigned on 20 Sep 1993

Time on role 1 year, 4 months, 13 days

TANNAHILL, David James

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 24 Apr 2019

Time on role 1 year, 7 months, 26 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jun 1991

Resigned on 14 Jun 1991

Time on role


Some Companies

CLOISTER BUSINESS SERVICES LIMITED

11 CLOISTER CLOSE,DUKINFIELD,SK16 5RR

Number:10642224
Status:ACTIVE
Category:Private Limited Company

FQ LOCUMS LTD

31 THROGMORTON ROAD,YATELEY,GU46 6FA

Number:11345503
Status:ACTIVE
Category:Private Limited Company

HAF LIMITED

10 CHAUCER ROAD,CRAWLEY,RH10 3AR

Number:10738534
Status:ACTIVE
Category:Private Limited Company

LOGISTICS & TRAINING SOLUTIONS INTERNATIONAL LIMITED

4TH FLOOR FRIARY COURT,GUILDFORD,GU1 3DL

Number:09163697
Status:ACTIVE
Category:Private Limited Company

MANIFOLD CROWN CONSULTING LTD

1 THORNFIELD AVENUE,BRADFORD,BD6 1PT

Number:10979780
Status:ACTIVE
Category:Private Limited Company

THREE COUNTIES EQUINE HOSPITAL LLP

STRATFORD BRIDGE,TEWKESBURY,GL20 6HE

Number:OC346516
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source