SC(ESOP) LIMITED - SHIREBROOK
Company Profile | Company Filings |
Overview
SC(ESOP) LIMITED is a Private Limited Company from SHIREBROOK and has the status: Dissolved - no longer trading.
SC(ESOP) LIMITED was incorporated 26 years ago on 24/07/1997 and has the registered number: 03408468. The accounts status is DORMANT.
SC(ESOP) LIMITED was incorporated 26 years ago on 24/07/1997 and has the registered number: 03408468. The accounts status is DORMANT.
SC(ESOP) LIMITED - SHIREBROOK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2019 |
Registered Office
UNIT A
SHIREBROOK
NG20 8RY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR PETER ORFORD DICK | Jun 1983 | British | Director | 2019-03-14 | CURRENT |
MR THOMAS JAMES PIPER | Secretary | 2019-07-01 | CURRENT | ||
ADEDOTUN ADEMOLA ADEGOKE | Jun 1973 | British | Director | 2016-10-14 | CURRENT |
MR DAVID MICHAEL FORSEY | Jun 1966 | British | Director | 2005-08-22 UNTIL 2016-10-14 | RESIGNED |
MRS REBECCA LOUISE TYLEE-BIRDSALL | Sep 1974 | British | Secretary | 2008-08-26 UNTIL 2013-12-04 | RESIGNED |
MR ROBERT FRANK MELLORS | May 1950 | British | Secretary | 2004-06-30 UNTIL 2008-08-26 | RESIGNED |
MR CAMERON JOHN OLSEN | Secretary | 2013-12-04 UNTIL 2019-07-01 | RESIGNED | ||
ALISTAIR JOHN RITCHIE | Sep 1955 | British | Secretary | 1999-05-17 UNTIL 2004-06-30 | RESIGNED |
BRIAN CHARLES SIMPSON | Sep 1933 | British | Secretary | 1997-08-01 UNTIL 1999-05-17 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 1997-07-24 UNTIL 1997-08-01 | RESIGNED | ||
TRAVERS SMITH LIMITED | Nominee Director | 1997-07-24 UNTIL 1997-08-01 | RESIGNED | ||
DAVID MICHAEL JACOBS | Mar 1944 | British | Director | 1997-08-01 UNTIL 1998-03-05 | RESIGNED |
MICHAEL JAMES WALLACE ASHLEY | Dec 1964 | British | Director | 2013-12-31 UNTIL 2016-10-14 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 1997-07-24 UNTIL 1997-08-01 | RESIGNED | ||
MR ALAN CHARLES LOVELL | Nov 1953 | British | Director | 1997-09-19 UNTIL 2004-09-30 | RESIGNED |
MR. ALASDAIR MARNOCH | Mar 1963 | British | Director | 2003-01-31 UNTIL 2004-08-02 | RESIGNED |
MR ROBERT FRANK MELLORS | May 1950 | British | Director | 2005-08-22 UNTIL 2013-12-31 | RESIGNED |
PHILIP JOHN PARNELL | May 1952 | British | Director | 1998-03-05 UNTIL 2004-08-17 | RESIGNED |
CHRISTOPHER RONNIE | Mar 1962 | Scottish | Director | 2004-06-30 UNTIL 2006-11-01 | RESIGNED |
BRIAN CHARLES SIMPSON | Sep 1933 | British | Director | 1997-08-01 UNTIL 1999-05-17 | RESIGNED |
RACHEL ISABEL LILIAN STOCKTON | Aug 1970 | British | Director | 2016-10-14 UNTIL 2019-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Slazenger Carlton (Holdings) Limited | 2016-12-16 | Shirebrook |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Dunlop Slazenger Group Limited | 2016-04-06 - 2016-12-16 | Shirebrook |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 30-04-2019 | 2019-07-18 | 30-04-2019 | |
Dormant Company Accounts - SC(ESOP) LIMITED | 2018-05-05 | 30-04-2018 | £2 equity |
Dormant Company Accounts - SC(ESOP) LIMITED | 2017-08-25 | 30-04-2017 | £2 equity |
Dormant Company Accounts - DUNLOP SLAZENGER (ESOP) LIMITED | 2016-10-04 | 30-04-2016 | £2 equity |
Dormant Company Accounts - DUNLOP SLAZENGER (ESOP) LIMITED | 2015-05-26 | 30-04-2015 | £2 equity |