Scenerelay Limited BOURNE END


Scenerelay started in year 2002 as Private Limited Company with registration number 04416626. The Scenerelay company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bourne End at Remenham House, Regatta Place. Postal code: SL8 5TD.

The firm has 3 directors, namely Charles V., Christopher A. and Stuart C.. Of them, Stuart C. has been with the company the longest, being appointed on 1 July 2002 and Charles V. has been with the company for the least time - from 2 September 2021. 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.

Scenerelay Limited Address / Contact

Office Address Remenham House, Regatta Place
Office Address2 Marlow Road
Town Bourne End
Post code SL8 5TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04416626
Date of Incorporation Mon, 15th Apr 2002
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Charles V.

Position: Director

Appointed: 02 September 2021

Christopher A.

Position: Director

Appointed: 14 December 2013

Stuart C.

Position: Director

Appointed: 01 July 2002

Robin A.

Position: Secretary

Appointed: 02 September 2021

Resigned: 03 September 2022

Simon F.

Position: Director

Appointed: 25 July 2002

Resigned: 08 June 2010

Christopher M.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 August 2021

Christopher M.

Position: Director

Appointed: 01 July 2002

Resigned: 31 August 2021

Andrew I.

Position: Director

Appointed: 01 July 2002

Resigned: 19 May 2003

Cosign Limited

Position: Corporate Secretary

Appointed: 31 May 2002

Resigned: 01 July 2002

Colin M.

Position: Secretary

Appointed: 02 May 2002

Resigned: 31 May 2002

Colin M.

Position: Director

Appointed: 02 May 2002

Resigned: 01 July 2002

John F.

Position: Director

Appointed: 02 May 2002

Resigned: 01 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2002

Resigned: 02 May 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 April 2002

Resigned: 02 May 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Comland Holdings Limited from High Wycombe, England. The abovementioned PSC is categorised as "a private limited comlany", 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.

Comland Holdings Limited

Lunar House, Mercury Park Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH, England

Legal authority Companies Act 2006
Legal form Private Limited Comlany
Country registered England
Place registered Uk Companies House
Registration number 4050746
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 Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (12 pages)

Company search