This company is commonly known as Scenerelay Limited. The company was founded 22 years ago and was given the registration number 04416626. The firm's registered office is in HIGH WYCOMBE. You can find them at Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SCENERELAY LIMITED |
---|---|---|
Company Number | : | 04416626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Remenham House,, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD | Director | 14 December 2013 | Active |
Remenham House,, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD | Director | 01 July 2002 | Active |
Remenham House,, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD | Director | 02 September 2021 | Active |
Lunar House, Mercury Park, Wooburn Green, High Wycombe, HP10 0HH | Secretary | 02 September 2021 | Active |
Lunar House, Mercury Park, Wooburn Green, High Wycombe, HP10 0HH | Secretary | 01 July 2002 | Active |
Fee Du Bois, Blanches Pierres Lane, St. Martin, Guernsey, GY4 6SA | Secretary | 02 May 2002 | Active |
PO BOX 119 Commerce House, Les Banques, St Peter Port, GY1 3HB | Corporate Secretary | 31 May 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 April 2002 | Active |
Les Heches, Rue De La Girouette, St Saviours, Channel Islands, CHANNEL | Director | 02 May 2002 | Active |
Raubon, Bovingdon Green, Marlow, SL7 2JH | Director | 25 July 2002 | Active |
Field View Back Lane, Chalfont St Giles, HP8 4PB | Director | 01 July 2002 | Active |
Lunar House, Mercury Park, Wooburn Green, High Wycombe, HP10 0HH | Director | 01 July 2002 | Active |
Fee Du Bois, Blanches Pierres Lane, St. Martin, Guernsey, GY4 6SA | Director | 02 May 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 April 2002 | Active |
Comland Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lunar House, Mercury Park, Wycombe Lane, High Wycombe, England, HP10 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Officers | Appoint person secretary company with name date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination secretary company with name termination date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-05 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.