Sc Nas 2 Limited WINDSOR


Founded in 1983, Sc Nas 2, classified under reg no. 01711118 is an active company. Currently registered at 1 Windsor Dials SL4 1RS, Windsor the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 19th Nov 2001 Sc Nas 2 Limited is no longer carrying the name Bass Nas 2.

At present there are 6 directors in the the firm, namely Michael C., Mark B. and Martin B. and others. In addition one secretary - Catherine L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sc Nas 2 Limited Address / Contact

Office Address 1 Windsor Dials
Office Address2 Arthur Road
Town Windsor
Post code SL4 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01711118
Date of Incorporation Wed, 30th Mar 1983
Industry Dormant Company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Catherine L.

Position: Secretary

Appointed: 05 May 2023

Michael C.

Position: Director

Appointed: 01 March 2023

Mark B.

Position: Director

Appointed: 04 March 2020

Martin B.

Position: Director

Appointed: 04 March 2020

Melinda R.

Position: Director

Appointed: 24 February 2020

Stephen Q.

Position: Director

Appointed: 12 September 2018

Claire C.

Position: Director

Appointed: 19 December 2014

Lydia P.

Position: Secretary

Appointed: 13 December 2021

Resigned: 05 May 2023

Heather W.

Position: Director

Appointed: 31 July 2019

Resigned: 01 March 2023

Keith S.

Position: Director

Appointed: 01 January 2018

Resigned: 04 March 2020

Michael G.

Position: Director

Appointed: 20 July 2016

Resigned: 31 July 2019

Fiona L.

Position: Secretary

Appointed: 20 July 2016

Resigned: 13 December 2021

Rebecca F.

Position: Secretary

Appointed: 06 October 2015

Resigned: 10 May 2016

Rafael G.

Position: Director

Appointed: 19 December 2014

Resigned: 31 December 2017

Jean-Pierre E.

Position: Director

Appointed: 19 December 2014

Resigned: 31 May 2018

Chasity P.

Position: Director

Appointed: 19 December 2014

Resigned: 31 December 2017

Erika P.

Position: Secretary

Appointed: 21 December 2012

Resigned: 07 September 2015

Esther L.

Position: Secretary

Appointed: 30 March 2012

Resigned: 21 December 2012

Nicolette H.

Position: Director

Appointed: 09 September 2011

Resigned: 24 February 2020

Helen M.

Position: Secretary

Appointed: 05 November 2008

Resigned: 30 March 2012

Daksha H.

Position: Secretary

Appointed: 20 June 2008

Resigned: 05 November 2008

Patrick H.

Position: Secretary

Appointed: 13 November 2007

Resigned: 20 June 2008

Daksha H.

Position: Secretary

Appointed: 01 May 2007

Resigned: 13 November 2007

Chloe B.

Position: Secretary

Appointed: 22 June 2006

Resigned: 01 May 2007

Ralph W.

Position: Director

Appointed: 27 March 2006

Resigned: 27 February 2017

Sophia K.

Position: Secretary

Appointed: 06 September 2005

Resigned: 22 June 2006

Chloe B.

Position: Secretary

Appointed: 28 August 2003

Resigned: 06 September 2005

Allan M.

Position: Director

Appointed: 22 April 2003

Resigned: 07 June 2011

Catherine S.

Position: Director

Appointed: 22 April 2003

Resigned: 09 September 2011

Richard W.

Position: Director

Appointed: 22 April 2003

Resigned: 31 December 2008

Nigel S.

Position: Director

Appointed: 22 April 2003

Resigned: 31 December 2017

Hannah A.

Position: Secretary

Appointed: 26 September 2001

Resigned: 28 August 2003

Ian P.

Position: Director

Appointed: 29 August 1997

Resigned: 31 December 2003

Jean C.

Position: Secretary

Appointed: 01 November 1996

Resigned: 26 September 2001

Timothy M.

Position: Director

Appointed: 30 December 1994

Resigned: 29 August 1997

Julia C.

Position: Secretary

Appointed: 15 July 1994

Resigned: 01 November 1996

Lance M.

Position: Director

Appointed: 20 September 1993

Resigned: 31 December 1994

Michael B.

Position: Director

Appointed: 20 September 1993

Resigned: 22 April 2003

Samantha T.

Position: Secretary

Appointed: 20 September 1993

Resigned: 15 July 1994

Otto D.

Position: Director

Appointed: 01 May 1992

Resigned: 28 February 1994

Peter S.

Position: Director

Appointed: 27 December 1991

Resigned: 30 April 1992

Leigh R.

Position: Secretary

Appointed: 27 December 1991

Resigned: 20 September 1993

Barrie C.

Position: Director

Appointed: 27 December 1991

Resigned: 28 February 1994

Jeffrey M.

Position: Director

Appointed: 27 December 1991

Resigned: 03 August 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Six Continents Limited from Windsor, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Six Continents Limited

1 Windsor Dials, Arthur Road, Windsor, Berkshire, SL4 1RS, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 913450
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bass Nas 2 November 19, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search