SC VENTURES HOLDINGS LIMITED

8 officers / 25 resignations

FLANAGAN, Christopher Colin

Correspondence address
Building 32nd Floor 6 Des Voeux Rd, Central Hong Kong, Hong Kong
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 June 2023
Nationality
Australian
Occupation
Company Director

STAFF, Richard Douglas John

Correspondence address
1 Basinghall Avenue, London, United Kingdom, EC2V 5DD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
6 May 2022
Nationality
British
Occupation
Company Director

ELLIS, Darren Paul

Correspondence address
1 Basinghall Avenue, London, United Kingdom, EC2V 5DD
Role ACTIVE
director
Date of birth
March 1979
Appointed on
24 February 2021
Nationality
British
Occupation
Company Director

HARVIE, John Spencer

Correspondence address
1 Basinghall Avenue, London, United Kingdom, EC2V 5DD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
24 February 2021
Resigned on
9 February 2023
Nationality
British
Occupation
Company Director

RAI, SANDEEP SINGH

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
13 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DANIELS, Christopher John

Correspondence address
1 Basinghall Avenue, London, United Kingdom, EC2V 5DD
Role ACTIVE
director
Date of birth
August 1974
Appointed on
17 July 2014
Resigned on
19 June 2023
Nationality
British
Occupation
Company Director

CHAMBERS, PAUL STUART

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
1 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SC (SECRETARIES) LIMITED

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role ACTIVE
Secretary
Appointed on
6 February 2008
Nationality
OTHER

STRACHAN, HELEN ALLISON

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
1 October 2015
Resigned on
10 December 2018
Nationality
CANADIAN
Occupation
ACCOUNTANT

LORD, TIM

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
13 October 2014
Resigned on
19 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAYLOR, David Louis

Correspondence address
1 Basinghall Avenue, London, United Kingdom, EC2V 5DD
Role RESIGNED
director
Date of birth
December 1966
Appointed on
6 October 2014
Resigned on
1 October 2015
Nationality
British
Occupation
Banker

MINGAY, Rupert Henry

Correspondence address
1 Basinghall Avenue, London, England, England, EC2V 5DD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 April 2014
Resigned on
6 October 2014
Nationality
British
Occupation
Company Director

TRICHUR, KRISHNAKUMAR NARAYANAN

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 October 2012
Resigned on
13 October 2014
Nationality
INDIAN
Occupation
ACCOUNTANT

MCALL, BARBARA ANNE

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
17 December 2009
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JAIN, SANDEEP KUMAR

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
19 October 2006
Resigned on
1 October 2012
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

BROWN, CHARLES BENNETT

Correspondence address
THE OLD LIBRARY, HIGH STREET, WRINGTON BRISTOL, AVON, BS40 5QA
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
1 September 2005
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BS40 5QA £453,000

BAMFORD, JULIE

Correspondence address
18 ABBEY ROAD, EXETER, DEVON, EX4 7BG
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
19 September 2003
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EX4 7BG £350,000

BRIMACOMBE, DAVID JOHN

Correspondence address
EDLINS, ASTON UPTHORPE, DIDCOT, OXFORDSHIRE, OX11 9EF
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 March 2003
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode OX11 9EF £1,123,000

SKIPPEN, TERRY CHARLES

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
3 August 2001
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

HARVEY, DEBORAH

Correspondence address
EURONEXT LIFFE CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
3 August 2001
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BENTLEY, GORDON ANDREW

Correspondence address
7 HOLLYBUSH LANE, HARPENDEN, HERTFORDSHIRE, AL5 4AL
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 December 2000
Resigned on
19 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL5 4AL £1,289,000

SNOW, AVERINA ANITA

Correspondence address
59 SPENCER ROAD, TWICKENHAM, MIDDLESEX, TW2 5TG
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
18 November 1999
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW2 5TG £1,583,000

HARVEY, DEBORAH

Correspondence address
EURONEXT LIFFE CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
8 February 1999
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

YOUNG, LORRAINE ELIZABETH

Correspondence address
3 VAUGHAN AVENUE, TONBRIDGE, KENT, TN10 4EB
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
29 June 1998
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode TN10 4EB £541,000

SKIPPEN, TERRY CHARLES

Correspondence address
61 RICHMOND ROAD, LEYTONSTONE, LONDON, E11 4BX
Role RESIGNED
Secretary
Appointed on
20 February 1998
Resigned on
6 February 2008
Nationality
BRITISH

Average house price in the postcode E11 4BX £591,000

SAYERS, IAN LAWRENCE

Correspondence address
MIDDLE HOUSE OLD PLACE, LINDFIELD, HAYWARDS HEATH, WEST SUSSEX, RH16 2HU
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
16 April 1997
Resigned on
26 June 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH16 2HU £1,201,000

SAYERS, IAN LAWRENCE

Correspondence address
FLAT 1, 78 GLOUCESTER STREET, LONDON, SW1V 4EE
Role RESIGNED
Secretary
Appointed on
16 April 1997
Resigned on
20 February 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1V 4EE £768,000

BENTLEY, GORDON ANDREW

Correspondence address
7 HOLLYBUSH LANE, HARPENDEN, HERTFORDSHIRE, AL5 4AL
Role RESIGNED
Secretary
Appointed on
21 April 1995
Resigned on
16 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL5 4AL £1,289,000

BENTLEY, GORDON ANDREW

Correspondence address
7 HOLLYBUSH LANE, HARPENDEN, HERTFORDSHIRE, AL5 4AL
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
21 April 1995
Resigned on
16 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL5 4AL £1,289,000

WELCH, GAYNOR JILL

Correspondence address
HERONSWOOD, EYHURST CLOSE, KINGSWOOD, SURREY, KT20 6NR
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
7 May 1992
Resigned on
21 April 1995
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT20 6NR £2,618,000

MAULE, PETER ALLEN

Correspondence address
ASHBY HOUSE, DEVONSHIRE AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5JE
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
7 May 1992
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP6 5JE £2,365,000

HAYMAN, MARTIN HEATHCOTE

Correspondence address
12 BROOKFIELD PARK, LONDON, NW5 1ER
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
7 May 1992
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW5 1ER £2,268,000

WELCH, GAYNOR JILL

Correspondence address
HERONSWOOD, EYHURST CLOSE, KINGSWOOD, SURREY, KT20 6NR
Role RESIGNED
Secretary
Appointed on
7 May 1992
Resigned on
21 April 1995
Nationality
BRITISH

Average house price in the postcode KT20 6NR £2,618,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company