SCAPA DENVER (NORTH) LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
SCAPA DENVER (NORTH) LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
SCAPA DENVER (NORTH) LIMITED was incorporated 25 years ago on 09/10/1998 and has the registered number: 03650269. The accounts status is FULL and accounts are next due on 30/09/2024.
SCAPA DENVER (NORTH) LIMITED was incorporated 25 years ago on 09/10/1998 and has the registered number: 03650269. The accounts status is FULL and accounts are next due on 30/09/2024.
SCAPA DENVER (NORTH) LIMITED - MANCHESTER
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MANCHESTER ROAD
MANCHESTER
OL7 0ED
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TRAVIS RYAN JACKSON | Secretary | 2024-01-18 | CURRENT | ||
MS WENDY DICKINSON | Jun 1967 | British | Director | 2016-12-01 | CURRENT |
LIONEL BONTE | May 1972 | French | Director | 2023-02-01 | CURRENT |
MARK ROBERT STIRZAKER | British | Director | 2006-11-30 UNTIL 2012-03-31 | RESIGNED | |
DAVID RONALD SURBEY | Secretary | 2021-04-26 UNTIL 2023-11-30 | RESIGNED | ||
MS REBECCA SMITH | Secretary | 2012-09-07 UNTIL 2016-11-03 | RESIGNED | ||
MARK ROBERT STIRZAKER | British | Secretary | 2005-12-23 UNTIL 2012-03-31 | RESIGNED | |
ALAN CHARLES WALLWORK | May 1949 | British | Secretary | 1998-10-09 UNTIL 1999-09-30 | RESIGNED |
MR BRIAN THOMAS TENNER | Jun 1968 | British | Director | 2007-06-14 UNTIL 2010-08-18 | RESIGNED |
PAUL EDWARDS | Secretary | 2012-03-31 UNTIL 2012-09-07 | RESIGNED | ||
CATHRYN ALIX GREEN | Jul 1967 | British | Secretary | 1999-09-30 UNTIL 2005-12-23 | RESIGNED |
MRS WENDY BAKER | Secretary | 2018-07-01 UNTIL 2021-04-26 | RESIGNED | ||
MR DEREK EDMUND PIERS WALTER | Mar 1948 | British | Director | 1998-10-09 UNTIL 1999-09-30 | RESIGNED |
PATRICK HARRIGAN | Feb 1955 | American | Director | 1998-10-09 UNTIL 1999-07-02 | RESIGNED |
OSKAR ZAHN | Mar 1964 | British | Director | 2018-10-01 UNTIL 2021-04-15 | RESIGNED |
MR ANTHONY LESTER WATSON | Feb 1955 | British | Director | 2004-01-12 UNTIL 2005-06-01 | RESIGNED |
MR COLIN MEADOWS WHITE | Feb 1962 | British | Director | 2003-07-28 UNTIL 2006-11-29 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-10-09 UNTIL 1998-10-09 | RESIGNED | ||
ELIZABETH JOY ARMER | Jul 1974 | British | Director | 2001-08-06 UNTIL 2003-10-31 | RESIGNED |
RICHARD NEIL PIKE | Sep 1969 | British | Director | 1998-10-09 UNTIL 2002-01-18 | RESIGNED |
TRACEY PEACOCK | Sep 1967 | American | Director | 2022-03-31 UNTIL 2023-02-01 | RESIGNED |
MR MATTHEW JOHN FOWLER | Dec 1974 | British | Director | 2010-08-18 UNTIL 2016-12-12 | RESIGNED |
MR GRAHAM STUART HARDCASTLE | Dec 1964 | United Kingdom | Director | 2016-04-01 UNTIL 2018-10-01 | RESIGNED |
CATHRYN ALIX GREEN | Jul 1967 | British | Director | 1999-09-30 UNTIL 2003-08-01 | RESIGNED |
PAUL ANTHONY GARVEY | Aug 1951 | British | Director | 2006-11-29 UNTIL 2007-05-31 | RESIGNED |
SHARRON FLETCHER | Jul 1969 | British | Director | 2002-01-18 UNTIL 2003-10-13 | RESIGNED |
MR PAUL EDWARDS | Jan 1967 | British | Director | 2012-03-31 UNTIL 2016-04-30 | RESIGNED |
MR DAVID TIMOTHY CULLEN | Dec 1966 | American | Director | 2021-04-15 UNTIL 2022-03-31 | RESIGNED |
IAN BAXTER | Dec 1970 | British | Director | 1998-10-09 UNTIL 2001-08-06 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-10-09 UNTIL 1998-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
First Water Limited | 2019-11-22 | Ashton-Under-Lyne Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Porritts & Spencer Limited | 2016-04-06 - 2019-11-22 | Ashton-Under-Lyne |
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 - Final Accounts | 2023-09-14 | 31-12-2022 | 13,371,827 equity |