Scancem Recovery Limited MAIDENHEAD


Scancem Recovery started in year 1998 as Private Limited Company with registration number 03568684. The Scancem Recovery company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ.

At the moment there are 4 directors in the the company, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scancem Recovery Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03568684
Date of Incorporation Mon, 18th May 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 23 November 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 13 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 23 November 2021

Jonathan M.

Position: Director

Appointed: 26 August 2011

Resigned: 01 September 2012

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Benjamin G.

Position: Director

Appointed: 30 September 2010

Resigned: 01 June 2011

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Jonathan M.

Position: Director

Appointed: 13 June 2008

Resigned: 30 September 2010

Gary W.

Position: Director

Appointed: 13 June 2008

Resigned: 30 June 2010

Michael E.

Position: Director

Appointed: 28 February 2007

Resigned: 13 June 2008

Ian F.

Position: Director

Appointed: 19 September 2006

Resigned: 13 June 2008

John D.

Position: Director

Appointed: 14 March 2001

Resigned: 10 April 2007

James M.

Position: Director

Appointed: 16 September 1999

Resigned: 30 September 2010

David B.

Position: Director

Appointed: 16 September 1999

Resigned: 30 September 2000

George B.

Position: Director

Appointed: 01 August 1999

Resigned: 13 June 2008

Bo W.

Position: Director

Appointed: 27 May 1998

Resigned: 28 June 2007

Iona M.

Position: Secretary

Appointed: 27 May 1998

Resigned: 13 June 2008

Hans F.

Position: Director

Appointed: 27 May 1998

Resigned: 14 June 2000

Peter W.

Position: Director

Appointed: 27 May 1998

Resigned: 28 February 2007

Erik E.

Position: Director

Appointed: 27 May 1998

Resigned: 17 November 2005

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 18 May 1998

Resigned: 27 May 1998

Rutland Secretaries Limited

Position: Nominee Secretary

Appointed: 18 May 1998

Resigned: 27 May 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Scancem Energy and Recovery Limited from Maidenhead, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scancem Energy And Recovery Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03568680
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (22 pages)

Company search