SCARCROFT INVESTMENTS LIMITED

Bishop Fleming Llp Bishop Fleming Llp, Bristol, BS1 4NT
StatusDISSOLVED
Company No.02798178
CategoryPrivate Limited Company
Incorporated10 Mar 1993
Age31 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution03 May 2020
Years4 years, 6 days

SUMMARY

SCARCROFT INVESTMENTS LIMITED is an dissolved private limited company with number 02798178. It was incorporated 31 years, 1 month, 30 days ago, on 10 March 1993 and it was dissolved 4 years, 6 days ago, on 03 May 2020. The company address is Bishop Fleming Llp Bishop Fleming Llp, Bristol, BS1 4NT.



People

SHARMAN, Peter Russell

Director

Director

ACTIVE

Assigned on 01 Jul 2016

Current time on role 7 years, 10 months, 8 days

STACEY, Simon Nicholas

Director

Financial Accountant

ACTIVE

Assigned on 29 Jun 2012

Current time on role 11 years, 10 months, 10 days

CHAPMAN, Glenn William

Secretary

RESIGNED

Assigned on 01 Jan 2017

Resigned on 01 Mar 2019

Time on role 2 years, 2 months

CHRISTIE, Sarah Marie Davenport

Secretary

RESIGNED

Assigned on 29 Jul 1998

Resigned on 31 Oct 2001

Time on role 3 years, 3 months, 2 days

CHRISTIE, Sarah Marie Davenport

Secretary

RESIGNED

Assigned on 30 Jun 1995

Resigned on 28 Nov 1997

Time on role 2 years, 4 months, 28 days

COLLINSON, Martin Donald

Secretary

RESIGNED

Assigned on 10 Mar 1993

Resigned on 14 Oct 1993

Time on role 7 months, 4 days

DEEBANK, Judith Mary

Secretary

Company Secretary

RESIGNED

Assigned on 14 Oct 1993

Resigned on 16 Jun 1994

Time on role 8 months, 2 days

FARBRIDGE, Caroline Louise

Secretary

Company Secretary

RESIGNED

Assigned on 16 Jun 1994

Resigned on 30 Jun 1995

Time on role 1 year, 14 days

JOHANSSON, Susan Margaret

Secretary

RESIGNED

Assigned on 28 Nov 1997

Resigned on 29 Jul 1998

Time on role 8 months, 1 day

KEENE, Jason Anthony

Secretary

RESIGNED

Assigned on 19 Sep 2001

Resigned on 31 Dec 2016

Time on role 15 years, 3 months, 12 days

BOWDEN, Michael

Director

Company Secretary

RESIGNED

Assigned on 12 Aug 2005

Resigned on 20 Nov 2006

Time on role 1 year, 3 months, 8 days

BROWN, Phillip Andrew

Director

Divisional Director

RESIGNED

Assigned on 07 Oct 1996

Resigned on 14 Oct 1996

Time on role 7 days

CHATWIN, John Malcolm

Director

Chief Executive

RESIGNED

Assigned on 12 Aug 1996

Resigned on 31 Dec 1997

Time on role 1 year, 4 months, 19 days

COLEMAN, Anthony William John

Director

Accountant/Finance Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 31 Dec 1997

Time on role 4 years, 3 months

COUNT, Brian Morrison, Dr

Director

Chief Operating Officer

RESIGNED

Assigned on 03 Apr 2001

Resigned on 01 Sep 2003

Time on role 2 years, 4 months, 29 days

DI VITA, Giuseppe

Director

Director

RESIGNED

Assigned on 29 Jun 2012

Resigned on 31 Dec 2012

Time on role 6 months, 2 days

DICKINSON, Roger

Director

Sec/Solicitor

RESIGNED

Assigned on 10 Mar 1993

Resigned on 04 Jun 2001

Time on role 8 years, 2 months, 25 days

DONNELLY, Andrew Gerard

Director

Accountant

RESIGNED

Assigned on 15 Dec 1997

Resigned on 29 Jun 2001

Time on role 3 years, 6 months, 14 days

DUFF, Andrew James

Director

Director

RESIGNED

Assigned on 09 Oct 2003

Resigned on 01 Oct 2008

Time on role 4 years, 11 months, 22 days

FLETCHER, Stephen Paul

Director

Chief Executive

RESIGNED

Assigned on 03 Apr 2001

Resigned on 24 Sep 2002

Time on role 1 year, 5 months, 21 days

FORREST, Chantal Benedicte

Director

Solicitor

RESIGNED

Assigned on 13 Oct 2000

Resigned on 06 Nov 2000

Time on role 24 days

HATTAM, Roger David

Director

Director Of Customer Services

RESIGNED

Assigned on 31 Dec 2012

Resigned on 31 May 2015

Time on role 2 years, 5 months

KEENE, Jason Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 12 Aug 2005

Resigned on 29 Jun 2012

Time on role 6 years, 10 months, 17 days

MASSARA, Paul Joseph

Director

Director

RESIGNED

Assigned on 31 Oct 2011

Resigned on 31 Dec 2012

Time on role 1 year, 2 months

MILES, Kevin

Director

Director

RESIGNED

Assigned on 02 Jan 2007

Resigned on 31 Oct 2011

Time on role 4 years, 9 months, 29 days

MORGAN, Philip Bryan

Director

Manager

RESIGNED

Assigned on 01 Jul 1993

Resigned on 01 Oct 1993

Time on role 3 months

SMITH, Alan

Director

Assist Company Secretary

RESIGNED

Assigned on 06 Sep 2002

Resigned on 12 Aug 2005

Time on role 2 years, 11 months, 6 days

WADSWORTH, Ian

Director

Divisional Accountant

RESIGNED

Assigned on 07 Oct 1996

Resigned on 14 Oct 1996

Time on role 7 days


Some Companies

COBALT ADVISORY SERVICES LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:07973457
Status:ACTIVE
Category:Private Limited Company

EXPLORER UK HIKING LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:10256527
Status:ACTIVE
Category:Private Limited Company

GRACEGLEN PROPERTIES LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:10490359
Status:ACTIVE
Category:Private Limited Company

SIGNCITY LIMITED

HENLEY COURT,PECKHAM,SE15 4HA

Number:02273167
Status:ACTIVE
Category:Private Limited Company

TCW EUROPE LIMITED

C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ

Number:08802205
Status:ACTIVE
Category:Private Limited Company

THE FURNITURE GARDEN LTD

UNITS 2 AND 3 1622 BRISTOL ROAD SOUTH,BIRMINGHAM,B45 9TY

Number:10561509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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