SCP (UK) HOLDINGS LIMITED - CRAWLEY
Company Profile | Company Filings |
Overview
SCP (UK) HOLDINGS LIMITED is a Private Limited Company from CRAWLEY and has the status: Active.
SCP (UK) HOLDINGS LIMITED was incorporated 25 years ago on 20/07/1998 and has the registered number: 03600402. The accounts status is FULL and accounts are next due on 30/09/2024.
SCP (UK) HOLDINGS LIMITED was incorporated 25 years ago on 20/07/1998 and has the registered number: 03600402. The accounts status is FULL and accounts are next due on 30/09/2024.
SCP (UK) HOLDINGS LIMITED - CRAWLEY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHURCH ROAD
CRAWLEY
WEST SUSSEX
RH11 0PQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DHARSHAN GANESON | British | Director | 2005-11-01 | CURRENT | |
DHARSHAN GANESON | British | Secretary | 2004-05-10 | CURRENT | |
MS MELANIE MONROE HOUSEY HART | Nov 1972 | American | Director | 2023-08-23 | CURRENT |
ADAM CRAIG PENNY | Aug 1968 | New Zealand | Director | 1998-07-27 UNTIL 1998-07-29 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-07-20 UNTIL 1998-07-27 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-07-20 UNTIL 1998-07-27 | RESIGNED | ||
MR PETER ALLEN | Mar 1954 | British | Secretary | 2003-04-10 UNTIL 2003-08-29 | RESIGNED |
CHRISTOPHER PAUL GANNON | British | Secretary | 2003-08-29 UNTIL 2004-05-10 | RESIGNED | |
MARC PAUL JONES | Sep 1972 | Secretary | 1998-07-27 UNTIL 1998-07-29 | RESIGNED | |
JOHN MICHAEL MURPHY | Dec 1960 | Usa | Secretary | 1998-07-29 UNTIL 2003-04-10 | RESIGNED |
MARK WILLIAM JOSLIN | May 1959 | American | Director | 2011-07-28 UNTIL 2021-07-13 | RESIGNED |
WILSON BENJAMIN SEXTON | Nov 1936 | Usa | Director | 1998-07-29 UNTIL 2003-04-10 | RESIGNED |
RICHARD P POLIZZOTTO | Jul 1941 | American | Director | 2003-04-10 UNTIL 2009-06-09 | RESIGNED |
JOHN MICHAEL MURPHY | Dec 1960 | Usa | Director | 1998-07-29 UNTIL 2003-04-10 | RESIGNED |
DON MEYER | Oct 1955 | U S Citizen | Director | 2003-04-10 UNTIL 2009-06-09 | RESIGNED |
DAVID CHARLES MATHERS | Oct 1947 | British | Director | 1999-03-01 UNTIL 2012-12-31 | RESIGNED |
ARTHUR DAVID COOK | May 1955 | United States | Director | 2009-06-09 UNTIL 2011-07-20 | RESIGNED |
MARC PAUL JONES | Sep 1972 | Director | 1998-07-27 UNTIL 1998-07-29 | RESIGNED | |
CRAIG KIRWIN HUBBARD | Dec 1951 | Usa | Director | 1998-07-29 UNTIL 2003-04-10 | RESIGNED |
GUY CHAMBERLAIN | Nov 1963 | British | Director | 2004-09-20 UNTIL 2005-10-28 | RESIGNED |
MR PETER ALLEN | Mar 1954 | British | Director | 2003-04-10 UNTIL 2003-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pool Corporation | 2016-07-16 | Covington Louisiana |
Ownership of shares 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-10-01 | 31-12-2020 | 164 Cash 599,614 equity |