SCALE LANE REGISTRARS LIMITED - HESSLE

SCALE LANE REGISTRARS LIMITED - HESSLE

.

Overview

SCALE LANE REGISTRARS LIMITED is a company officer from Hessle East Yorkshire. This company officer is, or was, associated with at least 61 company roles.
Their most recent appointment, in our records, was to SAFETY INSTRUMENTS INTERNATIONAL LTD on 1995-01-17, from which they resigned on 1995-01-18.

Address

5, Earls Court
Priory Park Estate
Hessle
East Yorkshire
HU4 7DY
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
SAFETY INSTRUMENTS INTERNATIONAL LTD Dissolved - no longer trading Corporate Nominee Director 1995-01-17 until 1995-01-18 RESIGNED £53 cash, £-307 equity
BIS ENGINEERING (HULL) LIMITED Dissolved - no longer trading Corporate Nominee Director 1995-01-16 until 1995-01-17 RESIGNED £2,000 cash, £2,000 equity
OWL INTERNATIONAL LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-12-07 until 1994-12-08 RESIGNED £1,000 cash, £1,000 equity
RAIKES COURT FREEHOLD MANAGEMENT COMPANY LIMITED Active Corporate Nominee Director 1994-11-07 until 1994-11-08 RESIGNED £12 cash, £-593 equity
DIXON COURT MANAGEMENT LIMITED Active Corporate Nominee Director 1994-11-07 until 1994-11-08 RESIGNED £4,081 equity
BPS DEVELOPMENTS LIMITED Active Corporate Nominee Director 1994-09-21 until 1994-09-22 RESIGNED £72,998 cash, £17,025,367 equity
DRYPOOL FREIGHT SERVICES LIMITED Active Corporate Nominee Director 1994-09-02 until 1994-10-06 RESIGNED £34,036 cash
CLIENT SERVER SOFTWARE SOLUTIONS LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-05-11 until 1994-05-12 RESIGNED £49,199 cash
HOPE STREET DEVELOPMENTS LIMITED Active Corporate Nominee Director 1994-05-05 until 1994-05-06 RESIGNED £222,168 cash, £1,634,160 equity
PORTAKABIN (REFURBISHED) LIMITED Active Corporate Nominee Director 1994-03-24 until 1994-03-25 RESIGNED
CARP FISHING NEWS LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-03-21 until 1994-03-22 RESIGNED £-13,009 equity
LINCOLN & YORK LIMITED Active Corporate Nominee Director 1994-01-28 until 1994-01-29 RESIGNED
MUTINY FILMS LIMITED Dissolved - no longer trading Corporate Nominee Director 1993-12-23 until 1993-12-24 RESIGNED
EUROPEAN SEAFOODS LIMITED Dissolved - no longer trading Corporate Nominee Director 1993-11-04 until 1993-11-05 RESIGNED £1,000 equity
CLINICAL DATA TECHNOLOGIES LIMITED Dissolved - no longer trading Corporate Nominee Director 1993-10-08 until 1993-10-09 RESIGNED £845 cash, £140,400 equity
BRITISH GYROPLANES LIMITED Active Corporate Nominee Director 1993-08-28 until 1993-08-13 RESIGNED £1 equity
OPAL SEAM LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1993-08-25 until 2004-03-02 RESIGNED £27,697 equity
P B S INVESTMENTS LIMITED Active Corporate Nominee Director 1993-07-15 until 1993-07-16 RESIGNED £25,092 equity
MARDON CARAVAN REPAIRS & SERVICES LIMITED Dissolved - no longer trading or on registry Corporate Nominee Director 1993-07-09 until 1994-03-08 RESIGNED
CROFT PARK MANAGEMENT COMPANY LIMITED Active Corporate Nominee Director 1993-06-18 until 1999-06-25 RESIGNED £90 equity
MARYHILL LIMITED Active Corporate Nominee Director 1993-06-18 until 1993-06-19 RESIGNED £2,615 cash, £400,624 equity
SHERWOOD PLASTIC PRODUCTS LIMITED Active Corporate Nominee Director 1993-05-27 until 1993-05-28 RESIGNED £5,302 cash, £-71,122 equity
SPECIALIST SITE SERVICES LIMITED ADMINISTRATION ORDER Corporate Nominee Secretary 1993-05-20 until 1992-11-03 RESIGNED
KELDGATE MANOR ESTATES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1993-05-20 CURRENT £1,114 cash, £843,331 equity
INTERACTIVE MEDIA LIMITED Dissolved - no longer trading or on registry Corporate Nominee Director 1993-05-12 until 1993-05-14 RESIGNED
THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED Active Corporate Nominee Director 1993-04-14 until 1993-04-30 RESIGNED £173,968 cash, £8,404,294 equity
OPAL LINE LIMITED Dissolved - no longer trading Corporate Nominee Director 1993-03-16 until 1993-04-19 RESIGNED £-2,168 equity
OPAL SEAM LIMITED Dissolved - no longer trading Corporate Nominee Director 1993-03-16 until 1994-03-16 RESIGNED £27,697 equity
ACORN TELEVILLAGES LIMITED Liquidation Corporate Nominee Director 1993-02-03 until 1993-02-08 RESIGNED
EAST RIDING GROWERS LIMITED Active Corporate Nominee Director 1993-01-25 until 1993-01-27 RESIGNED £381,036 equity
PEARL DUSK LIMITED Active Corporate Nominee Director 1993-01-22 until 1993-02-25 RESIGNED £59,588 cash, £365,315 equity
T. DINSDALE BUILDERS LIMITED Active Corporate Nominee Director 1992-11-24 until 1992-11-25 RESIGNED £2 equity
SPECIALIST SITE SERVICES LIMITED ADMINISTRATION ORDER Corporate Nominee Director 1992-08-25 until 1992-08-26 RESIGNED
KINGSTON CHEMICALS (YORKSHIRE) LIMITED Active Corporate Nominee Director 1992-07-09 until 1992-07-10 RESIGNED £2 equity
ASA BRIDGE PRINT ASSOCIATES LIMITED Liquidation Corporate Nominee Director 1992-04-22 until 1992-04-23 RESIGNED
ENERGYWISE (YORKSHIRE) LIMITED Liquidation Corporate Nominee Director 1992-04-10 until 1992-07-09 RESIGNED
J. P. S. CLEANING LIMITED Liquidation Corporate Nominee Director 1992-02-20 until 1992-02-25 RESIGNED £1,004,419 cash, £1,049,600 equity
HEDR DEVELOPMENTS LIMITED Active Corporate Nominee Director 1992-01-29 until 1992-02-04 RESIGNED £43,415 equity
HULL & EAST RIDING R.U.F.C. LIMITED Active Corporate Nominee Director 1992-01-29 until 1992-02-04 RESIGNED £2 equity
RODGER BENTLEY (POWER EQUIPMENT) LIMITED Active Corporate Nominee Director 1992-01-03 until 1992-03-01 RESIGNED £21,701 equity
SIMPLE ALTERNATIVES LIMITED Dissolved - no longer trading Corporate Nominee Director 1991-06-18 until 1991-12-04 RESIGNED £170 cash, £-40,982 equity
SOLWISE LIMITED Active Corporate Nominee Director 1991-06-18 until 1991-07-11 RESIGNED £177,094 cash, £1,105,269 equity
SKIPPERS TAVERN (HULL) LIMITED Dissolved - no longer trading Corporate Nominee Director 1991-05-28 until 1991-10-10 RESIGNED £16,797 cash, £156,565 equity
SOPER PLASTICS LIMITED Dissolved - no longer trading Corporate Nominee Director 1991-03-01 until 1991-03-04 RESIGNED £15,942 cash, £-112,302 equity
THERMICA LIMITED Active Corporate Nominee Secretary CURRENT £12,452 cash, £-162,358 equity


Related People

Name Occupation Address No of Appointments
ASHLEY CHARLES DOBBS Property Developer Bristol 7
MR JAMES STUART SKINNER Company Director Worcester, England 16
MR BARRIE STANIFORD Marketing Chepstow 2
MR TIMOTHY PAISLEY Company Director Whitwell 5
MRS KAREN LESLIE ANDERSON Sales Executive Hull 2
MR PAUL MEDLEY Sales Executive Hull 1
BARRY ALEXANDER BOYD Engineer Hull 6
GARY JOHN LAYZELL Director Andover, England 3
PAUL NICHOLAS LOVEGROVE Company Secretary Abingdon 2
PETER COLIN LOVEGROVE Mechanical & Chemical Engineer Didcot 2
MISS BEVERLEY CLIFFORD Company Director Leominster 6
CHRISTOPHER BALL Sales Executive Lymington 3
KEVIN CLIFFORD Publisher Brough 9
MR MICHAEL CLIFFORD Director Hull, United Kingdom 3
JANET LESLEY WALTON Computer Consultant Hornsea, England 2
MR LEE RICHARD WALTON It Consultant Hornsea, England 4
MR NIGEL LESLIE LEVINSON Beverley 4
MRS YVONNE JOYCE LEVINSON Company Director Beverley 1
CHARLES HENRY FOSTER Company Director Beverley 7
GARY KNOWLES Computer Consultant Hull 1

Nearby People

Name Occupation Address No of Appointments
MR MELVYN WARREN SADOFSKY Chartered Accountant Hull, England 61
SCALE LANE FORMATIONS LIMITED Kingston Upon Hull 19
SCALE LANE REGISTRARS LIMITED Kingston Upon Hull 18
MR PAUL STOTT None Hull, United Kingdom 10
MR PAUL RICHARD HERITAGE Managing Director Hull, Great Britain 2
MR SEAN TIMOTHY MALONEY Accountant Hull, England 24
ELIZABETH LEWIS Director Hull, United Kingdom 1
MR BRETT ASHLEY WOODMAN Director Hull, England 7
MR TONY JENNINGS Director Hull, England 6
SCALE LANE REGISTRARS LIMITED Hull, United Kingdom 1