Nicola Jane SCAMBLER
Natural Person
| Title | Mrs |
|---|---|
| First Name | Nicola |
| Middle Names | Jane |
| Last Name | SCAMBLER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 57 |
| Total | 57 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| SMP CONTRACTING SERVICES LIMITED | Dec 02, 2020 | Dec 22, 2020 | Dissolved | Director | Clarke Street DE1 2BU Derby Unit 16 Derwent Business Centre England | England | British | |
| SIMPLIFY CONTRACTING SERVICES LIMITED | Nov 14, 2016 | Dec 22, 2020 | Liquidation | Director | Derwent Business Centre Clarke Street DE1 2BU Derby Unit 16 England | England | British | |
| SMP SUPPORT SERVICES LTD | Mar 11, 2016 | Dec 22, 2020 | Liquidation | Director | Clowes Street M3 5NB Salford 10 The Edge England | England | British | |
| SIMPLIFY MANAGEMENT SERVICES LIMITED | Jan 18, 2017 | Dec 20, 2020 | Active | Director | Derwent Business Centre Clarke Street DE1 2BU Derby Unit 16 England | England | British | |
| SIMPLIFY UMBRELLA TECHNICAL LIMITED | Jan 09, 2017 | Dec 20, 2020 | Active | Director | Derwent Business Centre Clarke Street DE1 2BU Derby Unit 16 England | England | British | |
| GENIUS PRO SERVICES LTD | Jan 06, 2017 | Dec 20, 2020 | Active | Director | Derwent Business Centre Clarke Street DE1 2BU Derby Unit 16 England | England | British | |
| SIMPLIFY UMBRELLA RESOURCES LTD | Jan 06, 2017 | Dec 20, 2020 | Active | Director | Derwent Business Centre Clarke Street DE1 2BU Derby Unit 16 England | England | British | |
| SIMPLIFY UMBRELLA LTD | Jul 01, 2016 | Dec 20, 2020 | Liquidation | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor England | England | British | |
| SIMPLIFY LTD | Jul 01, 2016 | Dec 20, 2020 | Active | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor England | England | British | |
| SIMPLIFY CIS LTD | Jul 01, 2016 | Dec 20, 2020 | Dissolved | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor England | England | British | |
| SIMPLIFY BUSINESS LTD | Jul 01, 2016 | Dec 20, 2020 | Liquidation | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor England | England | British | |
| SIMPLIFY UMBRELLA SOLUTIONS LIMITED | Jul 01, 2016 | Dec 20, 2020 | Liquidation | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor England | England | British | |
| SIMPLIFY HOLDINGS LIMITED | Jun 23, 2016 | Dec 20, 2020 | Active | Director | L3 9SJ Liverpool No. 1, St Pauls Square United Kingdom | England | British | |
| AWR PROPERTIES LIMITED | Jul 31, 2019 | Nov 20, 2020 | Active | Director | Upper Anstey Lane GU34 4BP Alton Uplands England | England | British | |
| BMN DRIBUILD LTD | Jun 20, 2019 | Nov 20, 2020 | Active | Director | Sherborne House 119-121 Cannon Street EC4N 5AT London First Floor England | England | British | |
| RAIN CITY DEVELOPMENTS (48 CHAPEL STREET) LIMITED | Dec 15, 2017 | Nov 20, 2020 | Active | Director | Clowes Street M3 5NB Salford 13 The Edge United Kingdom | England | British | |
| BMN 48 CHAPEL STREET LIMITED | Dec 14, 2017 | Nov 20, 2020 | Dissolved | Director | Clowes Street M3 5NB Salford 13 The Edge United Kingdom | England | British | |
| RAIN CITY DEVELOPMENTS (EDWARD STREET) LIMITED | Nov 30, 2017 | Nov 20, 2020 | Active | Director | Clowes Street M3 5NB Salford 13 The Edge United Kingdom | England | British | |
| BMN EDWARD STREET LIMITED | Nov 29, 2017 | Nov 20, 2020 | Active | Director | Clowes Street M3 5NB Salford 13 The Edge United Kingdom | England | British | |
| JMC BOLTON LIMITED | Oct 27, 2017 | Nov 20, 2020 | Active | Director | Clowes Street M3 5NB Salford 13 The Edge England | England | British | |
| BMN WALKDEN LIMITED | Aug 29, 2017 | Nov 20, 2020 | Active | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor United Kingdom | England | British | |
| BMN CREST LIMITED | Aug 21, 2017 | Nov 20, 2020 | Active | Director | Clowes Street Salford M3 5NB Manchester 13 The Edge United Kingdom | England | British | |
| BMN CARE LIMITED | Jul 04, 2017 | Nov 20, 2020 | Active | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor United Kingdom | England | British | |
| BMN GP LIMITED | Jun 26, 2017 | Nov 20, 2020 | Active | Director | Chiltern Place 66 Chiltern Street W1U 4EJ London Apartment 41 England | England | British | |
| RAIN CITY DEVELOPMENTS (DUCIE STREET) LIMITED | Jun 20, 2017 | Nov 20, 2020 | Dissolved | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor United Kingdom | England | British | |
| BMN DUCIE STREET LIMITED | Jun 20, 2017 | Nov 20, 2020 | Active | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor United Kingdom | England | British | |
| RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED | Jun 15, 2017 | Nov 20, 2020 | Active | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor United Kingdom | England | British | |
| BMN PRIME LTD | Feb 23, 2017 | Nov 20, 2020 | Active | Director | Derwent Business Centre Clarke Street DE1 2BU Derby Unit 16 England | England | British | |
| REGMORE LIMITED | Jan 04, 2017 | Nov 20, 2020 | Active | Director | Station Road GU34 2PZ Alton Unit 2 Near Train Station England | England | British | |
| LACANE SOLUTIONS LIMITED | Jan 04, 2017 | Nov 20, 2020 | Active | Director | Station Road GU34 2PZ Alton Unit 2 England | England | British | |
| TURREL LIMITED | Jan 04, 2017 | Nov 20, 2020 | Active | Director | Station Road GU34 2PZ Alton Unit 2, Near Train Staion England | England | British | |
| RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED | Dec 01, 2016 | Nov 20, 2020 | Active | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor United Kingdom | England | British | |
| BMN EMLYN STREET LIMITED | Nov 24, 2016 | Nov 20, 2020 | Dissolved | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor Merseyside United Kingdom | England | British | |
| SELECTIVE COMMERCIAL LIMITED | Nov 23, 2016 | Nov 20, 2020 | Active | Director | Sherborne House 119-121 Cannon Street EC4N 5AT London First Floor, England | England | British | |
| SELECTIVE RESOURCES LIMITED | Oct 26, 2016 | Nov 20, 2020 | Active | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor Merseyside United Kingdom | England | British |
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