STEPHENS SCOWN SECRETARIAL LIMITED
Registered Address
The registered address of STEPHENS SCOWN SECRETARIAL LIMITED is:
Osprey House, Malpas Road, TR1 1UT, Truro, England
Appointments
These are the registered company appointments of STEPHENS SCOWN SECRETARIAL LIMITED.
VAPORMATIC U.K. LIMITED
Corporate Secretary
ACTIVEAssigned on 25 Jan 2022
Current time on role 2 years, 3 months, 5 days
VAPORMATIC EUROPE LIMITED
Corporate Secretary
ACTIVEAssigned on 25 Jan 2022
Current time on role 2 years, 3 months, 5 days
VAPORMATIC COMPANY LIMITED(THE)
Corporate Secretary
ACTIVEAssigned on 25 Jan 2022
Current time on role 2 years, 3 months, 5 days
PRAA COVE MANAGEMENT COMPANY LIMITED
Corporate Secretary
ACTIVEAssigned on 18 Jun 2021
Current time on role 2 years, 10 months, 12 days
HUMAN HYDRATION SOLUTIONS LIMITED
Corporate Secretary
ACTIVEAssigned on 05 Apr 2017
Current time on role 7 years, 25 days
LOWER BASSET DOWN HOLDCO LTD
Corporate Secretary
ACTIVEAssigned on 27 Feb 2017
Current time on role 7 years, 2 months, 3 days
NOTEBOOK ASSESSMENT SERVICES LTD
Corporate Secretary
RESIGNEDAssigned on 07 Dec 2021
Resigned on 26 Mar 2024
Time on role 2 years, 3 months, 19 days
ARC MARINE GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Dec 2021
Resigned on 18 Jul 2023
Time on role 1 year, 7 months, 17 days
REEF CUBES LTD
Corporate Secretary
RESIGNEDAssigned on 01 Dec 2021
Resigned on 18 Jul 2023
Time on role 1 year, 7 months, 17 days
LBD HOLDCO LIMITED
Corporate Secretary
RESIGNEDAssigned on 06 Sep 2017
Resigned on 01 Jul 2019
Time on role 1 year, 9 months, 25 days
LOWER BASSET DOWN PV LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Nov 2017
Resigned on 01 Jul 2019
Time on role 1 year, 7 months, 17 days
COMMUNITY ENERGY LOWER BASSET DOWN C.I.C.
Corporate Secretary
RESIGNEDAssigned on 14 Nov 2017
Resigned on 01 Jul 2019
Time on role 1 year, 7 months, 17 days
BCKRS HOLDCO LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Apr 2018
Resigned on 01 Jul 2019
Time on role 1 year, 2 months, 13 days
BCKRS BORROWER LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 May 2018
Resigned on 01 Jul 2019
Time on role 1 year, 1 month, 6 days
COMMUNITY ENERGY TWEMLOWS 2 C.I.C.
Corporate Secretary
RESIGNEDAssigned on 09 Aug 2017
Resigned on 12 Apr 2019
Time on role 1 year, 8 months, 3 days
COMMUNITY ENERGY TWEMLOWS C.I.C.
Corporate Secretary
RESIGNEDAssigned on 09 Aug 2017
Resigned on 12 Apr 2019
Time on role 1 year, 8 months, 3 days
KICKLES PV LTD
Corporate Secretary
RESIGNEDAssigned on 11 Oct 2017
Resigned on 25 Oct 2018
Time on role 1 year, 14 days
CHESHIRE COPPICE PV LTD
Corporate Secretary
RESIGNEDAssigned on 05 Apr 2017
Resigned on 25 Oct 2018
Time on role 1 year, 6 months, 20 days
STRETTINGTON PV LTD
Corporate Secretary
RESIGNEDAssigned on 05 Apr 2017
Resigned on 25 Oct 2018
Time on role 1 year, 6 months, 20 days
RING O BELLS PV LTD
Corporate Secretary
RESIGNEDAssigned on 18 Oct 2017
Resigned on 25 Oct 2018
Time on role 1 year, 7 days
BARGOED PV LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Jul 2017
Resigned on 25 Oct 2018
Time on role 1 year, 2 months, 25 days