SCANDIASTEEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 36 resignations

SCHOFIELD, Adam Michael

Correspondence address
Office 1 35 Princess Street, Rochdale, OL12 0HA
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode OL12 0HA £347,000

KINGSLEY SECRETARIES LIMITED

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0FD
Role ACTIVE
Secretary
Appointed on
18 April 2012
Nationality
BRITISH

CODONI, GIANCARLO GIUSEPPE CRISTIANO

Correspondence address
OFFICE 1 35 PRINCESS STREET, ROCHDALE, UNITED KINGDOM, OL12 0HA
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
22 December 2010
Nationality
SWISS
Occupation
DIRECTOR

Average house price in the postcode OL12 0HA £347,000


RITSON, JUSTINE KATE

Correspondence address
OFFICE 1 35 PRINCESS STREET, ROCHDALE, OL12 0HA
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
31 January 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL12 0HA £347,000

MILLS, VINCENT TERENCE DENIS

Correspondence address
OFFICE 1 35 PRINCESS STREET, ROCHDALE, OL12 0HA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
21 November 2016
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL12 0HA £347,000

FROGGATT, NICOLE MARIE

Correspondence address
OFFICE 1 35 PRINCESS STREET, ROCHDALE, OL12 0HA
Role RESIGNED
Director
Date of birth
May 1995
Appointed on
24 November 2015
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL12 0HA £347,000

KOCHAN, Shane Donald Joseph

Correspondence address
Office 1 35 Princess Street, Rochdale, OL12 0HA
Role RESIGNED
director
Date of birth
May 1982
Appointed on
27 July 2015
Resigned on
24 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode OL12 0HA £347,000

RUMSEY, KALEIGH JENNIFER

Correspondence address
OFFICE 1 35 PRINCESS STREET, ROCHDALE, UNITED KINGDOM, OL12 0HA
Role RESIGNED
Director
Date of birth
July 1985
Appointed on
27 September 2012
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL12 0HA £347,000

OWENS, STEVEN MICHAEL

Correspondence address
OFFICE 1 35 PRINCESS STREET, ROCHDALE, UNITED KINGDOM, OL12 0HA
Role RESIGNED
Director
Date of birth
June 1988
Appointed on
18 April 2012
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL12 0HA £347,000

WHALE ROCK SECRETARIES LIMITED

Correspondence address
4TH FLOOR, 15 BASINGHALL STREET, LONDON, ENGLAND, EC2V 5BR
Role RESIGNED
Secretary
Appointed on
22 December 2010
Resigned on
18 April 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2V 5BR £10,216,000

WHALE ROCK DIRECTORS LIMITED

Correspondence address
4TH FLOOR, 15 BASINGHALL STREET, LONDON, ENGLAND, EC2V 5BR
Role RESIGNED
Director
Appointed on
22 December 2010
Resigned on
11 April 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2V 5BR £10,216,000

BELL-SCOTT, STUART

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
29 January 2010
Resigned on
22 December 2010
Nationality
MANX
Occupation
FIDUCIARY MANAGER

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 March 2009
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

SCEPTRE CONSULTANTS LIMITED

Correspondence address
5TH FLOOR JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
9 March 2009
Resigned on
22 December 2010
Nationality
BRITISH

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
9 March 2009
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

TENGRA, MEHER MINOCHER

Correspondence address
5 WELBY CLOSE, MAIDENHEAD, BERKSHIRE, SL6 3PY
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
14 February 2008
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 3PY £514,000

OAKLAND SECRETARIES LTD

Correspondence address
2 MARTIN HOUSE, 179-181 NORTH END ROAD, LONDON, W14 9NL
Role RESIGNED
Secretary
Appointed on
13 February 2006
Resigned on
9 March 2009
Nationality
BRITISH

Average house price in the postcode W14 9NL £549,000

DOWSON, SIMON PETER

Correspondence address
21 PARKSIDE, TANFIELD LEA, STANLEY, COUNTY DURHAM, DH9 9NW
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
13 February 2006
Resigned on
14 February 2008
Nationality
BRITISH
Occupation
ADMINISTARTOR

Average house price in the postcode DH9 9NW £115,000

WORTLEY HUNT, JOHN ROBERT MONTAGU STUART

Correspondence address
APARTMENT 717 AL ARTA 1,, P.O. BOX 500462, THE GREENS, DUBAI, UAE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
13 February 2006
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
ADMINISTRATOR

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 June 2005
Resigned on
13 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

COCKSEDGE, BRENDA PATRICIA

Correspondence address
FLAT 5158, GOLDEN SANDS NO.5 PO BOX 500462, MANKHOL, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
1 February 2005
Resigned on
13 February 2006
Nationality
BRITISH
Occupation
CONSULTANT

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
24 September 2004
Resigned on
13 February 2006

GRAY, MICHAEL ANDREW

Correspondence address
FLAT 213A KANIKA ALEXANDER, 38 KARAISKAKI STREET, LIMASSOL, 3032, CYPRUS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
15 September 2003
Resigned on
13 October 2003
Nationality
BRITISH
Occupation
CONSULTANT

MONTRASIO, MARCO UGO

Correspondence address
STRADA REGINA 10, LUGANO, 6900, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 June 2003
Resigned on
22 June 2005
Nationality
ITALIAN
Occupation
MANAGER

HOGAN, SEAN LEE

Correspondence address
FLAT 34, BLOCK B, CHRISTINE COMPLEX, AMATHOUNTAS AVENUE, LIMASSOL, 4531, CYPRUS
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 July 2002
Resigned on
15 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

OPENWAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH

LEWIN, CLIFFORD JAMES

Correspondence address
26 GREEBA AVENUE, GLEN VINE, ISLE OF MAN, IM4 4EE
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
31 July 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
TRUST OFFICER

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 June 1998
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode HA8 8RN £750,000

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 June 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode HA8 8RN £750,000

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
20 August 1997
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
20 August 1997
Resigned on
1 June 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

WEIR, ANGELA JANE

Correspondence address
8 WOODLANDS VIEW, DOUGLAS, ISLE OF MAN, IM2 2BT
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 July 1996
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

CAPELEN, DAVID PAUL

Correspondence address
1 FARMHILL DRIVE, SPRINGFIELD, DOUGLAS, ISLE OF MAN, IM2 2EQ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 May 1994
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

SCEPTRE CONSULTANTS LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Appointed on
26 October 1993
Resigned on
2 July 2002
Nationality
BRITISH

DENTON, MARK WILLIAM

Correspondence address
1 SUSSEX COURT, 50 ROAN STREET GREENWICH, LONDON, SE10 9JT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
28 May 1993
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 9JT £1,088,000

BEARDSLEY, JULIAN RICHARD

Correspondence address
FLAT 2, 27 MORING ROAD, LONDON, SW17 8DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
26 October 1992
Resigned on
13 December 1996
Nationality
BRITISH
Occupation
ASSISTANT MANAGER

Average house price in the postcode SW17 8DN £723,000

MALET DE CARTERET, CHARLES GUY

Correspondence address
FONTIS, LA RUE DES SILLONS, ST PETER, JERSEY, CHANNEL ISLANDS, JE3 7DP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
26 October 1992
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
26 October 1992
Resigned on
26 October 1993

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
26 October 1992
Resigned on
26 October 1993

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