SCAPA DENVER (SOUTH) LIMITED

76 Shoe Lane, London, EC4A 3JB
StatusDISSOLVED
Company No.03650261
CategoryPrivate Limited Company
Incorporated09 Oct 1998
Age25 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution21 Jan 2011
Years13 years, 3 months, 27 days

SUMMARY

SCAPA DENVER (SOUTH) LIMITED is an dissolved private limited company with number 03650261. It was incorporated 25 years, 7 months, 8 days ago, on 09 October 1998 and it was dissolved 13 years, 3 months, 27 days ago, on 21 January 2011. The company address is 76 Shoe Lane, London, EC4A 3JB.



People

STIRZAKER, Mark Robert

Secretary

Solicitor

ACTIVE

Assigned on 23 Dec 2005

Current time on role 18 years, 4 months, 25 days

STIRZAKER, Mark Robert

Director

Solicitor

ACTIVE

Assigned on 30 Nov 2006

Current time on role 17 years, 5 months, 17 days

TENNER, Brian Thomas

Director

Accountant

ACTIVE

Assigned on 14 Jun 2007

Current time on role 16 years, 11 months, 3 days

GREEN, Cathryn Alix

Secretary

Asst. Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 23 Dec 2005

Time on role 6 years, 2 months, 23 days

WALLWORK, Alan Charles

Secretary

RESIGNED

Assigned on 09 Oct 1998

Resigned on 30 Sep 1999

Time on role 11 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Oct 1998

Resigned on 09 Oct 1998

Time on role

BAXTER, Ian Anthony

Director

Company Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 06 Aug 2001

Time on role 2 years, 9 months, 28 days

FLETCHER, Sharron

Director

Accountant

RESIGNED

Assigned on 18 Jan 2002

Resigned on 13 Oct 2003

Time on role 1 year, 8 months, 26 days

GARVEY, Paul Anthony

Director

Accountant

RESIGNED

Assigned on 29 Nov 2006

Resigned on 31 May 2007

Time on role 6 months, 2 days

GREEN, Cathryn Alix

Director

Company Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 01 Aug 2003

Time on role 3 years, 10 months, 2 days

HARRIGAN, Patrick

Director

Company Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 02 Jul 1999

Time on role 8 months, 24 days

PIKE, Richard Neil

Director

Company Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 18 Jan 2002

Time on role 3 years, 3 months, 9 days

ROWE, Elizabeth Joy

Director

Accountant

RESIGNED

Assigned on 06 Aug 2001

Resigned on 31 Oct 2003

Time on role 2 years, 2 months, 25 days

WALTER, Derek Edmund Piers

Director

Company Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 30 Sep 1999

Time on role 11 months, 21 days

WATSON, Anthony Lester

Director

Chief Executive

RESIGNED

Assigned on 12 Jan 2004

Resigned on 01 Jun 2005

Time on role 1 year, 4 months, 20 days

WHITE, Colin Meadows

Director

Company Director

RESIGNED

Assigned on 02 Oct 2003

Resigned on 29 Nov 2006

Time on role 3 years, 1 month, 27 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 09 Oct 1998

Time on role


Some Companies

BALLARDS REMOVALS HOLDINGS LIMITED

BALLARDS BUSINESS PARK OLD LONDON ROAD,RETFORD,DN22 0TE

Number:09236718
Status:ACTIVE
Category:Private Limited Company

HYDROCARBON LIMITED

5 MARSTON WAY,ASCOT,SL5 8TH

Number:08347967
Status:ACTIVE
Category:Private Limited Company

SERVASIS LIMITED

BRIDGEWATER HOUSE,ALTRINCHAM,WA14 5HH

Number:05223920
Status:ACTIVE
Category:Private Limited Company

SOCHIN ELECTRONIC SYSTEMS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10443793
Status:ACTIVE
Category:Private Limited Company
Number:00292254
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE AQUARIUMS LIMITED

5 HUDDERSFIELD ROAD,LIVERSEDGE,WF15 7EN

Number:11419866
Status:ACTIVE
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