London
E15 2GW
Director Name | Mr Peter Charles Crowne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2016(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 July 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mr Mark James Atkinson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2016(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 July 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mr Andrew Maitland Hooke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2016(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 July 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Royston Cecil Limb |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Canford Heights Western Road Poole Dorset BH13 7BE |
Director Name | Philip Robson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Education Officer |
Correspondence Address | Trem Y Caer 54 The Heathlands Gilfach Goch Porth Mid Glamorgan CF39 8TT Wales |
Secretary Name | Royston Cecil Limb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Canford Heights Western Road Poole Dorset BH13 7BE |
Director Name | Mr Anthony Paul Maitland Hewson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Cottage The Street Walberton Arundel West Sussex BN18 0PH |
Director Name | James Hoskisson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 November 2001) |
Role | Consultant |
Correspondence Address | Slieau-Ny-Creggin Cottage Higher Foxdale Isle Of Man |
Secretary Name | Christina Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Anglesea Road Wivenhoe Colchester Essex CO7 9JR |
Director Name | David Hayes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 19 Spring Bank Avenue Dunnington York North Yorkshire YO19 5PZ |
Director Name | Leslie Ronald Unwin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 September 2004) |
Role | Civil Engineer |
Correspondence Address | 27 Edinburgh Road Wingerworth Chesterfield Derbyshire S42 6SG |
Secretary Name | Susan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 187 Church Road Bexleyheath Kent DA7 4DT |
Director Name | Gerald Eugene McCarthy |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Lynton Road Chingford London E4 9EA |
Director Name | Caroline Gaye Salsbury |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2006) |
Role | Accountant |
Correspondence Address | 141 Warren Drive South Surbiton Surrey KT5 9QH |
Director Name | June Gladys Williamson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 December 2006) |
Role | Retired |
Correspondence Address | Moorview Fursdon Sparkwell Devon PL7 5DF |
Director Name | Mr John Philip Corneille |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(12 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 26 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scope Company Secretariat 6 Market Road London N7 9PW |
Director Name | Mr Ian Spencer Black |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scope Company Secretariat 6 Market Road London N7 9PW |
Secretary Name | Victoria Joan Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scope Company Secretariat 6 Market Road London N7 9PW |
Secretary Name | Jacqueline Penalver |
---|---|
Status | Resigned |
Appointed | 25 November 2011(17 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Scope Company Secretariat 6 Market Road London N7 9PW |
Director Name | Mr John Michael Gilbert |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2013(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scope Company Secretariat 6 Market Road London N7 9PW |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1997(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 07 July 1997) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Telephone | 020 76197374 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2018 | Registered office address changed from Scope Company Secretariat 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on 11 May 2018 (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2018 | Application to strike the company off the register (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Scope as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Scope as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Scope as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Peter Charles Crowne as a director on 26 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of John Philip Corneille as a director on 26 November 2016 (1 page) |
13 December 2016 | Termination of appointment of John Michael Gilbert as a director on 26 November 2016 (1 page) |
13 December 2016 | Termination of appointment of John Michael Gilbert as a director on 26 November 2016 (1 page) |
13 December 2016 | Appointment of Mr Mark James Atkinson as a director on 26 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Peter Charles Crowne as a director on 26 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of John Philip Corneille as a director on 26 November 2016 (1 page) |
13 December 2016 | Termination of appointment of John Philip Corneille as a director on 26 November 2016 (1 page) |
13 December 2016 | Appointment of Mr Mark James Atkinson as a director on 26 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of John Philip Corneille as a director on 26 November 2016 (1 page) |
27 June 2016 | Annual return made up to 20 June 2016 no member list (3 pages) |
27 June 2016 | Annual return made up to 20 June 2016 no member list (3 pages) |
25 January 2016 | Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page) |
25 January 2016 | Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages) |
25 January 2016 | Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page) |
25 January 2016 | Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
29 June 2015 | Annual return made up to 20 June 2015 no member list (3 pages) |
29 June 2015 | Annual return made up to 20 June 2015 no member list (3 pages) |
29 August 2014 | Amended accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 August 2014 | Amended accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 June 2014 | Annual return made up to 20 June 2014 no member list (3 pages) |
25 June 2014 | Annual return made up to 20 June 2014 no member list (3 pages) |
7 November 2013 | Appointment of Mr John Michael Gilbert as a director (2 pages) |
7 November 2013 | Appointment of Mr John Michael Gilbert as a director (2 pages) |
7 November 2013 | Termination of appointment of Ian Black as a director (1 page) |
7 November 2013 | Termination of appointment of Ian Black as a director (1 page) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 no member list (3 pages) |
20 June 2013 | Annual return made up to 20 June 2013 no member list (3 pages) |
23 January 2013 | Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Ian Spencer Black on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Ian Spencer Black on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Ian Spencer Black on 1 January 2013 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 20 June 2012 no member list (4 pages) |
2 July 2012 | Annual return made up to 20 June 2012 no member list (4 pages) |
17 February 2012 | Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page) |
17 February 2012 | Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page) |
29 November 2011 | Appointment of Jacqui Penalver as a secretary (1 page) |
29 November 2011 | Termination of appointment of Victoria Burnett as a secretary (1 page) |
29 November 2011 | Appointment of Jacqui Penalver as a secretary (1 page) |
29 November 2011 | Termination of appointment of Victoria Burnett as a secretary (1 page) |
27 September 2011 | Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page) |
27 September 2011 | Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page) |
27 September 2011 | Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page) |
21 June 2011 | Annual return made up to 20 June 2011 no member list (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 no member list (4 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 no member list (3 pages) |
22 June 2010 | Annual return made up to 20 June 2010 no member list (3 pages) |
14 June 2010 | Director's details changed for John Philip Corneille on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for John Philip Corneille on 14 June 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 September 2009 | Annual return made up to 20/06/09 (2 pages) |
7 September 2009 | Annual return made up to 20/06/09 (2 pages) |
12 December 2008 | Secretary appointed victoria joan burnett (1 page) |
12 December 2008 | Appointment terminated secretary susan bell (1 page) |
12 December 2008 | Appointment terminated secretary susan bell (1 page) |
12 December 2008 | Secretary appointed victoria joan burnett (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 June 2008 | Annual return made up to 20/06/08 (2 pages) |
24 June 2008 | Annual return made up to 20/06/08 (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
20 June 2007 | Annual return made up to 20/06/07 (2 pages) |
20 June 2007 | Annual return made up to 20/06/07 (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 July 2006 | Annual return made up to 20/06/06 (4 pages) |
6 July 2006 | Annual return made up to 20/06/06 (4 pages) |
13 February 2006 | New director appointed (3 pages) |
13 February 2006 | New director appointed (3 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
20 June 2005 | Annual return made up to 20/06/05 (2 pages) |
20 June 2005 | Annual return made up to 20/06/05 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
29 June 2004 | Annual return made up to 20/06/04 (4 pages) |
29 June 2004 | Annual return made up to 20/06/04 (4 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
3 July 2003 | Annual return made up to 20/06/03
|
3 July 2003 | Annual return made up to 20/06/03
|
25 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 July 2002 | Annual return made up to 20/06/02 (3 pages) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | Annual return made up to 20/06/02 (3 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed (1 page) |
17 October 2001 | New secretary appointed (1 page) |
28 June 2001 | Annual return made up to 20/06/01
|
28 June 2001 | Annual return made up to 20/06/01
|
19 July 2000 | Annual return made up to 20/06/00 (3 pages) |
19 July 2000 | Annual return made up to 20/06/00 (3 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
30 June 1999 | Annual return made up to 20/06/99
|
30 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 June 1999 | Annual return made up to 20/06/99
|
30 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 12 park crescent london W1N 4EQ (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 12 park crescent london W1N 4EQ (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Annual return made up to 20/06/97 (5 pages) |
14 July 1997 | Annual return made up to 20/06/97 (5 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
2 August 1996 | Annual return made up to 20/06/96 (4 pages) |
2 August 1996 | Annual return made up to 20/06/96 (4 pages) |
7 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | New director appointed (4 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
20 April 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
20 April 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |