About

Registered Number: 03568684
Date of Incorporation: 18/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ

 

Based in Maidenhead, Berkshire, Scancem Recovery Ltd was registered on 18 May 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Rogers, Wendy Fiona, Brown, David Charles, Doyle, John Francis, Mcgown, James Stewart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Charles 16 September 1999 30 September 2000 1
DOYLE, John Francis 14 March 2001 10 April 2007 1
MCGOWN, James Stewart 16 September 1999 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Wendy Fiona 10 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 04 May 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 19 May 2016
AP03 - Appointment of secretary 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 23 May 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 24 May 2011
RESOLUTIONS - N/A 11 April 2011
MEM/ARTS - N/A 11 April 2011
CC04 - Statement of companies objects 11 April 2011
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 13 July 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 19 June 2002
AUD - Auditor's letter of resignation 06 December 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
288b - Notice of resignation of directors or secretaries 24 October 2000
AA - Annual Accounts 27 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
363s - Annual Return 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
RESOLUTIONS - N/A 01 November 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
RESOLUTIONS - N/A 09 September 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
363s - Annual Return 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
RESOLUTIONS - N/A 21 February 1999
MEM/ARTS - N/A 21 February 1999
288c - Notice of change of directors or secretaries or in their particulars 14 January 1999
RESOLUTIONS - N/A 17 December 1998
RESOLUTIONS - N/A 17 December 1998
RESOLUTIONS - N/A 17 December 1998
123 - Notice of increase in nominal capital 17 December 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
225 - Change of Accounting Reference Date 08 June 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.