This company is commonly known as Scarweather Sands Limited. The company was founded 22 years ago and was given the registration number 04271879. The firm's registered office is in COVENTRY. You can find them at Greenwood House Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 99999 - Dormant Company.
Name | : | SCARWEATHER SANDS LIMITED |
---|---|---|
Company Number | : | 04271879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2001 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenwood House Westwood Way, Westwood Business Park, Coventry, England, CV4 8PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Howick Place, London, England, SW1P 1WG | Director | 03 May 2017 | Active |
10, Temple Back, Bristol, BS1 6FL | Director | 04 July 2014 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 16 August 2001 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Secretary | 19 May 2006 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Secretary | 01 August 2008 | Active |
17 Claremont Road, Leamington Spa, CV31 3EH | Secretary | 28 February 2005 | Active |
Glan Aber, 44 Portland Road Edgbaston, Birmingham, B16 9HU | Secretary | 12 August 2005 | Active |
Dawson House, Great Sankey, Cheshire, WA5 3LW | Corporate Secretary | 20 September 2001 | Active |
Staget 18, Dk-3070 Snekkersten, Denmark, | Director | 01 March 2004 | Active |
1, Nesa Alle, 2820 Gentofte, Denmark, | Director | 01 December 2015 | Active |
12 Churchfields, Ashton On Mersey, Sale, M33 5NS | Director | 09 July 2003 | Active |
33, Grosvenor Place, London, England, SW1X 7HY | Director | 29 August 2014 | Active |
Greenwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8PB | Director | 10 December 2012 | Active |
No 1 West Thorpe, Park Road, Bowden, WA14 3JG | Director | 31 October 2002 | Active |
Beech House Cromwell Gardens, Marlow, SL7 1BG | Director | 28 March 2002 | Active |
15 Cleveland Road, Lytham, Lytham St. Annes, FY8 5JH | Director | 24 June 2002 | Active |
Groenhoej 16,, Kyndby House, Jaegerspris, Denmark, | Director | 12 August 2005 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 28 February 2005 | Active |
67 Moor Lane, Wilmslow, SK9 6BQ | Director | 20 September 2001 | Active |
Gogevang 3, Horsholm, Denmark, | Director | 01 April 2006 | Active |
Dong Energy, Kraftvaerksvej 53, Fredericia, Denmark, DK-7000 | Director | 30 December 2009 | Active |
33, Grosvenor Place, Belgravia, London, England, SW1X 7HY | Director | 11 July 2013 | Active |
1, Nesa Alle 1, 2820 Gentofte, Denmark, | Director | 03 November 2014 | Active |
Lokesvej 24, Ishoej, | Director | 01 February 2008 | Active |
14 Hanbury Road, Stoke Heath, Bromsgrove, B60 4LR | Director | 11 April 2007 | Active |
Roxton, 54 Muirton Lane Newton, Swansea, SA3 4TR | Director | 20 September 2001 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 01 January 2008 | Active |
5, Howick Place, London, England, SW1P 1WG | Director | 01 December 2015 | Active |
3 Hirdemonsway, Dickens Heath, Solihull, B90 1SE | Director | 28 February 2005 | Active |
Gershoejvej 77, Gershoej Dk4050, Skibby, Denmark, | Director | 01 March 2004 | Active |
Dong Energy, Kraftvaerksvej 53, Fredericia, Denmark, DK-7000 | Director | 30 December 2009 | Active |
10 Corbett Avenue, Droitwich, WR9 7BE | Director | 20 September 2001 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 16 August 2001 | Active |
Orsted A/S | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 53, Kraftvaeksvej, 7000 Fredericia, Denmark, |
Nature of control | : |
|
Rwe Renewables Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greenwood House, Westwood Way, Coventry, United Kingdom, CV4 8PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-01 | Resolution | Resolution. | Download |
2021-07-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-05 | Resolution | Resolution. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Address | Move registers to sail company with new address. | Download |
2019-11-01 | Address | Change sail address company with new address. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.