This company is commonly known as Heinemann Scorpio International Holdings Limited. The company was founded 19 years ago and was given the registration number 05261470. The firm's registered office is in STRATFORD. You can find them at 1 Vicarage Lane, , Stratford, London. This company's SIC code is 70100 - Activities of head offices.
Name | : | HEINEMANN SCORPIO INTERNATIONAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05261470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2004 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Vicarage Lane, Stratford, London, United Kingdom, E15 4HF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF | Director | 08 September 2021 | Active |
12 Timpani Hill, Hillbury Road, Warlingham, England, CR6 9BS | Secretary | 21 October 2011 | Active |
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF | Secretary | 03 July 2017 | Active |
9 Ropeland Way, Horsham, RH12 5NY | Secretary | 11 November 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 15 October 2004 | Active |
Number One, Vicarage Lane, London, England, E15 4HF | Director | 21 April 2021 | Active |
Glendevon, Copthorne Bank Copthorne, Crawley, RH10 3JQ | Director | 11 November 2004 | Active |
Caprivistrasse 11, Hamburg, Germany, | Director | 23 January 2009 | Active |
Richard Dehmel, Strasse 3, Hamburg 22587, Germany, | Director | 01 February 2011 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 15 October 2004 | Active |
Hilltop, 1 Ballantyne Drive, Kingswood, KT20 6EA | Director | 11 November 2004 | Active |
22, St. Augustine Road, Crawley, England, RH11 8GA | Director | 11 November 2004 | Active |
Melkerstieg 22, Hamburg, Germany, FOREIGN | Director | 02 October 2007 | Active |
9 Ropeland Way, Horsham, RH12 5NY | Director | 11 November 2004 | Active |
Kosterstr 2, Hamburg, Germany, FOREIGN | Director | 02 October 2007 | Active |
Sieker Landstr 154a, Grobhansdorf, Germany, | Director | 02 October 2007 | Active |
Stuart Mcguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | C/O Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU |
Nature of control | : |
|
Gebr. Heineman Kormmanditgesellschaft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Koreastrabe 3, Hamburg 20457, Germany, |
Nature of control | : |
|
Mr Stuart Mcguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Horsefield Green, Cuckfield, England, RH17 5GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-18 | Resolution | Resolution. | Download |
2021-11-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type group. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type group. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Accounts | Accounts with accounts type group. | Download |
2018-02-20 | Incorporation | Memorandum articles. | Download |
2018-02-01 | Resolution | Resolution. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.