SCHOLL (INVESTMENTS) LIMITED - WOKINGHAM


Company Profile Company Filings

Overview

SCHOLL (INVESTMENTS) LIMITED is a Private Limited Company from WOKINGHAM and has the status: Dissolved - no longer trading.
SCHOLL (INVESTMENTS) LIMITED was incorporated 32 years ago on 15/04/1992 and has the registered number: 02707581. The accounts status is DORMANT.

SCHOLL (INVESTMENTS) LIMITED - WOKINGHAM

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

1020 ESKDALE ROAD
WOKINGHAM
RG41 5TS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JONATHAN TIMMIS Jun 1975 British Director 2017-12-13 CURRENT
RICHARD MARK GREENSMITH Jun 1973 British Director 2016-04-21 CURRENT
MR ALASDAIR JAMES PEACH Jun 1970 British Director 2019-08-20 CURRENT
MR MARTIN SPENCER KEELEY Mar 1956 British Director 2010-11-01 UNTIL 2011-08-08 RESIGNED
CHRISTOPHER MICHAEL LEE Nov 1959 Secretary 1997-12-01 UNTIL 1999-03-01 RESIGNED
ANTONY CLIVE PATRICK MANNION British Director 2004-09-30 UNTIL 2010-11-01 RESIGNED
CHARLES ANTHONY MARCHETTI Apr 1951 British Director 1997-12-01 UNTIL 1998-01-06 RESIGNED
MR WILLIAM RICHARD MORDAN Sep 1969 American Director 2010-11-01 UNTIL 2015-10-01 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director 1992-04-15 UNTIL 1992-12-04 RESIGNED
MR JONATHAN DAVID JOWETT Nov 1962 British Director 2000-11-30 UNTIL 2004-09-30 RESIGNED
MR MARK MORAN Apr 1960 British Director 2004-08-05 UNTIL 2010-11-01 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director 1992-04-15 UNTIL 1992-12-04 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Secretary 1992-04-15 UNTIL 1992-12-04 RESIGNED
CHRISTINE ANNE-MARIE LOGAN Secretary 2014-12-16 UNTIL 2020-06-08 RESIGNED
ELIZABETH ANNE RICHARDSON Secretary 2010-11-01 UNTIL 2014-12-16 RESIGNED
MR JONATHAN DAVID JOWETT Nov 1962 British Secretary 1999-03-01 UNTIL 2004-09-30 RESIGNED
DUNCAN MACLEAN HAYES May 1948 British Secretary 1996-11-21 UNTIL 1997-09-05 RESIGNED
MR JOHN FREDERICK GILBERT Nov 1936 British Secretary 1992-12-04 UNTIL 1996-11-21 RESIGNED
MARIA RITA BUXTON SMITH British Secretary 2005-09-30 UNTIL 2010-11-01 RESIGNED
ANTONY CLIVE PATRICK MANNION British Secretary 2004-09-30 UNTIL 2005-09-30 RESIGNED
GARRY WATTS Dec 1956 British Director 2001-02-19 UNTIL 2010-11-01 RESIGNED
ANDREW EATON Mar 1966 British Director 1998-01-05 UNTIL 1998-10-29 RESIGNED
HENNING LANG ANDERSEN Jan 1963 British Director 2012-07-31 UNTIL 2013-05-24 RESIGNED
MICHAEL JOHN BISHOP Nov 1959 British Director 1996-11-21 UNTIL 1999-02-28 RESIGNED
MR BRIAN JOHN BUCHAN May 1952 British Director 2001-05-29 UNTIL 2004-03-23 RESIGNED
DR MARIA RITA BUXTON-SMITH Apr 1965 British Director 2008-07-23 UNTIL 2010-11-01 RESIGNED
MR SALVATORE CAIZZONE Jun 1964 Italian Director 2011-08-08 UNTIL 2012-05-14 RESIGNED
IAIN CHARLES DOUGLAS CATER Jan 1952 British Director 1999-02-28 UNTIL 2001-02-19 RESIGNED
CANDIDA JANE DAVIES Dec 1973 British Director 2012-07-31 UNTIL 2017-12-13 RESIGNED
SHAUN KEVIN DAVIS Jan 1958 United Kingdom Director 2004-08-05 UNTIL 2010-11-01 RESIGNED
MR MANISH DAWAR Dec 1965 Indian Director 2010-11-01 UNTIL 2012-07-31 RESIGNED
MR JOHN FREDERICK GILBERT Nov 1936 British Director 1992-12-04 UNTIL 1996-11-21 RESIGNED
MR SIMON JEREMY EDWARDS Apr 1961 British Director 2011-02-08 UNTIL 2013-12-11 RESIGNED
DR PATRICK NORRIS CLEMENTS Jul 1964 British Director 2013-06-03 UNTIL 2016-04-30 RESIGNED
DIENO GEORGE Jul 1956 British Director 2001-02-19 UNTIL 2001-05-29 RESIGNED
ALAN CHARLES STAMPER Mar 1955 British Director 1998-01-19 UNTIL 1998-10-29 RESIGNED
NEIL ANTHONY FRANCHINO Jun 1943 American Director 1992-12-04 UNTIL 1995-09-08 RESIGNED
JUDITH PATRICIA CURRIVAN Mar 1952 British Director 1995-09-04 UNTIL 1996-11-26 RESIGNED
ANDREW SLATER Oct 1947 British Director 2001-05-29 UNTIL 2003-04-30 RESIGNED
PAUL ANTONY SANDERS Aug 1964 British Director 1998-10-29 UNTIL 2000-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
London International Group Limited 2019-12-13 Slough   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Scholl Limited 2016-04-06 - 2019-12-13 Slough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUPAL,LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
SCHOLL CONSUMER PRODUCTS LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
PREBBLES LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
LRC INVESTMENTS LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
NEW BRIDGE STREET INVOICING LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
LRC PRODUCTS LIMITED SLOUGH Active FULL 21100 - Manufacture of basic pharmaceutical products
LRC SECRETARIAL SERVICES LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
BREVET HOSPITAL PRODUCTS (UK) LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED BRISTOL UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
ULTRA CHEMICAL LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
OPEN CHAMPIONSHIP LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
SONET HEALTHCARE LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
SONET GROUP LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
PHARMALAB LIMITED SLOUGH Active DORMANT 46460 - Wholesale of pharmaceutical goods
RIVALMUSTER WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
RECKITT SONET (UK) LIMITED SLOUGH Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BTG MANAGEMENT SERVICES LIMITED FARNHAM Active -... FULL 70100 - Activities of head offices
ULTRA LABORATORIES LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
EAREX PRODUCTS LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARINGS MASTER BAKERS LIMITED WOKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
ENTERTAINMENT PARTNERS UK LIMITED WOKINGHAM UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
VICTORY FEATURES LIMITED WOKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
WHITE COMET FILMS LIMITED WOKINGHAM UNITED KINGDOM Active SMALL 59111 - Motion picture production activities
TAKEALYTICS LTD WOKINGHAM UNITED KINGDOM Active MICRO ENTITY 63110 - Data processing, hosting and related activities
RINGSIDE STUDIOS LIMITED WOKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
WATERVIEW PARK LIMITED WOKINGHAM UNITED KINGDOM Active MICRO ENTITY 55300 - Recreational vehicle parks, trailer parks and camping grounds
ENTERTAINMENT PARTNERS UK HOLDCO LIMITED WOKINGHAM UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
PRIORY SOUTH IE MANAGEMENT (NORTHAMPTON) LIMITED WOKINGHAM UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
OAKFIELD PARK ESTATE LLP WOKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied