This company is commonly known as Scout Moor Holdings (no.2) Limited. The company was founded 18 years ago and was given the registration number 05683328. The firm's registered office is in LONDON. You can find them at C/o Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | SCOUT MOOR HOLDINGS (NO.2) LIMITED |
---|---|---|
Company Number | : | 05683328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England, EC3M 5BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aurora House, Suite 7, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW | Secretary | 01 August 2022 | Active |
C/O Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England, EC3M 5BN | Director | 01 April 2022 | Active |
C/O Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England, EC3M 5BN | Director | 06 March 2014 | Active |
5, Thistle Street, Edinburgh, Scotland, EH2 1DF | Secretary | 19 August 2019 | Active |
7, Hill Street, Bristol, England, BS1 5PU | Secretary | 13 December 2012 | Active |
Wind Prospect Group Limited, 7 Hill Street, Bristol, England, BS1 5PU | Secretary | 26 August 2016 | Active |
5, Thistle Street, Edinburgh, Scotland, EH2 1DF | Secretary | 01 September 2020 | Active |
40, Chapel Lane, Wilmslow, SK9 5HZ | Secretary | 22 January 2006 | Active |
7, Hill Street, Bristol, England, BS1 5PU | Secretary | 24 March 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 January 2006 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AJ | Director | 01 October 2013 | Active |
Appartment 1, 8 Zetland Road, Manchester, M21 8TJ | Director | 25 January 2006 | Active |
2, More London Riverside, London, SE1 2AP | Director | 29 January 2010 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AJ | Director | 10 October 2012 | Active |
C/O Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England, EC3M 5BN | Director | 19 April 2018 | Active |
43 Moor Avenue, Penwortham, Preston, PR1 0NE | Director | 25 January 2006 | Active |
Meag Munich Ergo Assetmanagement Gmbh, Oskar-Von-Miller-Ring 18, Munich, Germany, 80333 | Director | 06 March 2014 | Active |
53, Hawthorn Lane, Wilmslow, United Kingdom, SK9 5DQ | Director | 29 January 2010 | Active |
40, Chapel Lane, Wilmslow, SK9 5HZ | Director | 21 December 2007 | Active |
Four Winds, Ebford, Devon, EX3 OPA | Director | 18 September 2007 | Active |
The Old Boathouse Inn, 1 Warrington Lane, Lymm, United Kingdom, WA13 0UH | Director | 19 January 2011 | Active |
Meag Munich Ergo, Oskar-Von-Miller Ring 18, Munich, Germany, 80333 | Director | 10 August 2012 | Active |
Meag Munich Ergo, Oskar-Von-Miller Ring 18, Munich, Germany, 80333 | Director | 10 August 2012 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 22 January 2006 | Active |
24, Park Road, Hale, United Kingdom, WA15 9NN | Director | 11 May 2006 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC2M 3AJ | Director | 23 July 2015 | Active |
2, More London Riverside, London, SE1 2AP | Director | 29 January 2010 | Active |
Tower View, Lumb Carr Road, Holcombe, United Kingdom, BL8 4NN | Director | 30 July 2010 | Active |
Tower, View, Lumb Carr Road, Holcombe, United Kingdom, BL8 4NN | Director | 30 October 2007 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Director | 22 January 2006 | Active |
Billown Mansion House, Malew, Ballasalla, IM9 3DL | Director | 22 January 2006 | Active |
Scout Moor Holdings (No. 1) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Great Lakes Reinsurance (Uk) Se, Fenchurch Street, London, England, EC3M 3AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Change person secretary company with change date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-08-02 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Address | Change sail address company with old address new address. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Officers | Appoint person secretary company with name date. | Download |
2020-09-10 | Officers | Termination secretary company with name termination date. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Address | Move registers to registered office company with new address. | Download |
2020-01-17 | Officers | Change person secretary company with change date. | Download |
2019-08-29 | Officers | Appoint person secretary company with name date. | Download |
2019-08-29 | Officers | Termination secretary company with name termination date. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.