This company is commonly known as The Scas Team Limited. The company was founded 11 years ago and was given the registration number 08701809. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | THE SCAS TEAM LIMITED |
---|---|---|
Company Number | : | 08701809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2013 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Preston Park House, South Road, Brighton, East Sussex, BN1 6SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Sonning Crescent, North Bersted, Bognor Regis, England, PO21 5EW | Director | 23 February 2018 | Active |
18 Victoria Avenue, Burgess Hill, England, RH15 9PX | Director | 23 September 2013 | Active |
17 Oaks Close, Westergate, Chichester, England, PO20 3XR | Director | 01 April 2019 | Active |
Castle Copse, 70 Roman Road, Steyning, England, BN44 3FN | Secretary | 23 September 2013 | Active |
Castle Copse, 70 Roman Road, Steyning, England, BN44 3FN | Director | 23 September 2013 | Active |
17, Wilton Close, Partridge Green, England, RH13 8RX | Director | 23 September 2013 | Active |
Mrs Sharon Ricketts | ||
Notified on | : | 18 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Victoria Avenue, Burgess Hill, England, RH15 9PX |
Nature of control | : |
|
Mr Paul Richard Garnham | ||
Notified on | : | 18 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Sonning Crescent, North Bersted, Bognor Regis, England, PO21 5EW |
Nature of control | : |
|
Ms Penny Hannah Thwaites | ||
Notified on | : | 18 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Oaks Close, Westergate, Chichester, England, PO20 3XR |
Nature of control | : |
|
Mrs Antonia Mary Bovis | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Copse, 70 Roman Road, Steyning, England, BN44 3FN |
Nature of control | : |
|
Mr Graham Robert Lillywhite | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Wilton Close, Partridge Green, England, RH13 8RX |
Nature of control | : |
|
Mrs Sharon Ricketts | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Pannett, Burgess Hill, England, RH15 8TX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.