SCEPTRE-EUROPE LIMITED
Overview
Company Name | SCEPTRE-EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03337481 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCEPTRE-EUROPE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SCEPTRE-EUROPE LIMITED located?
Registered Office Address | 7 Welbeck Street W1G 9YE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCEPTRE-EUROPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SCEPTRE-EUROPE LIMITED?
Annual Return |
|
---|
What are the latest filings for SCEPTRE-EUROPE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Termination of appointment of Rajiv Sachdeva as a director on Mar 01, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rajiv Sachdeva as a director on Mar 01, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Appointment of Broughton Secretaries Limited as a secretary on Jul 03, 2013 | 2 pages | AP04 | ||||||||||||||
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on Jul 03, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Joanna Elisabeth Spiers as a director on Jun 17, 2013 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jason Christopher Godsell Turner as a director on Apr 15, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Barry David Fillingham as a director on Apr 12, 2013 | 1 pages | TM01 | ||||||||||||||
Appointment of Gail Marion Jones as a secretary on Mar 27, 2013 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Judith Ann Nicholson as a secretary on Mar 27, 2013 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on Mar 27, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from Avis House, Park Road Bracknell Berks RG12 2EW on Nov 28, 2012 | 1 pages | AD01 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Termination of appointment of Paul Leslie Ford as a director on May 23, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Rajiv Sachdeva as a director on May 23, 2012 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of SCEPTRE-EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, Gail Marion | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 177025210001 | |||||||||||
BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
SPIERS, Joanna Elizabeth | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 178651670001 | ||||||||
TURNER, Jason Christopher Godsell | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 135757770001 | ||||||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||||||
HARMENS, Christiaan | Secretary | The Moorings 30 Ollerbarrow Road Hale WA15 9PP Altrincham Cheshire | British | 27090380001 | ||||||||||
NICHOLSON, Judith Ann | Secretary | Park Road RG12 2EW Bracknell Avis House Berks England | British | 27201530002 | ||||||||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||||||
COWAN, Christopher Ian | Director | Ballards Ballards Lane RH8 0SN Limpsfield Surrey | British | Group Finance Director | 54679190001 | |||||||||
FILLINGHAM, Stuart Barry David | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | England | British | Accountant | 99807720001 | ||||||||
FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | United Kingdom | British | Chartered Accountant | 45288050004 | ||||||||
GATES, Edwin Peter | Director | Westcott 5 Millhedge Close KT11 3BE Cobham Surrey | United Kingdom | British | Vice President-Treasury | 38944950001 | ||||||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Finance Director | 69071800002 | ||||||||
MCCAFFERTY, Mark | Director | 39 Meadway KT10 9HG Esher Surrey | United Kingdom | British | Chief Executive | 61788610002 | ||||||||
NORMAN, Christopher Trevor | Director | Woodside Farm, Tunstead Milton, Whaley Bridge SK23 7ER High Peak Derbyshire | British | Director | 70456590001 | |||||||||
RALPH, Jonathan | Director | Broomlea Racecourse CW6 9EF Cotebrook Cheshire | United Kingdom | British | Finance Director | 67530640001 | ||||||||
SACHDEVA, Rajiv | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | United Kingdom | British | Accountant | 169861260001 | ||||||||
SMITH, Martyn Robert | Director | 61 Esmond Road W4 1JE London | England | British | Accountant | 100650660001 | ||||||||
WHITE, Michael Joseph | Director | 4 Queens Acre Kings Road SL4 2BE Windsor Berkshire | American | Director | 67531530001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0