Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCION DIRECT SERVICES LIMITED
Company Information for

SCION DIRECT SERVICES LIMITED

BROCKWORTH, GLOUCESTER, GL3 4AH,
Company Registration Number
04088414
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Scion Direct Services Ltd
SCION DIRECT SERVICES LIMITED was founded on 2000-10-11 and had its registered office in Brockworth. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
SCION DIRECT SERVICES LIMITED
 
Legal Registered Office
BROCKWORTH
GLOUCESTER
GL3 4AH
Other companies in GL3
 
Previous Names
TFM DIRECT SERVICES LIMITED27/12/2000
BLAKEDEW 267 LIMITED09/11/2000
Filing Information
Company Number 04088414
Date formed 2000-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-12
Type of accounts DORMANT
Last Datalog update: 2016-02-11 12:05:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCION DIRECT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCION DIRECT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN ROBERT WESTRAN
Company Secretary 2004-09-01
ANDREW CHRISTOPHER MELVILLE SMITH
Director 2008-03-11
BEN ROBERT WESTRAN
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROBERTSON
Director 2003-08-22 2008-03-11
MICHAEL ANTHONY MACARIO
Director 2003-08-22 2005-04-14
ANTHONY DAVID SOUTHON
Director 2000-10-17 2005-01-25
ANDREW CHRISTOPHER MELVILLE SMITH
Company Secretary 2003-08-22 2004-09-01
ROBERT HOLT
Director 2003-08-22 2004-08-27
IAN MARTIN BRETT
Company Secretary 2000-10-17 2003-08-22
JEREMY ERIC LIPSCOMBE
Company Secretary 2003-08-22 2003-08-22
IAN MARTIN BRETT
Director 2000-10-17 2003-08-22
MICHAEL JOSEPH COSTELLO
Director 2002-04-01 2003-03-31
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2000-10-11 2000-10-17
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2000-10-11 2000-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Company Secretary 2006-06-06 CURRENT 1992-08-07 Active - Proposal to Strike off
BENJAMIN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Company Secretary 2004-09-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BENJAMIN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BENJAMIN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Company Secretary 2004-09-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BENJAMIN ROBERT WESTRAN POWERSAVE LIMITED Company Secretary 2004-09-01 CURRENT 1987-06-26 Dissolved 2017-09-12
BENJAMIN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Company Secretary 2004-09-01 CURRENT 2003-04-01 Active
BENJAMIN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BENJAMIN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1998-11-20 Active
BENJAMIN ROBERT WESTRAN SCION GROUP LIMITED Company Secretary 2004-09-01 CURRENT 2000-01-12 Active
BENJAMIN ROBERT WESTRAN MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Company Secretary 2004-09-01 CURRENT 2003-04-08 Active
BENJAMIN ROBERT WESTRAN MEARS ENERGY LIMITED Company Secretary 2004-09-01 CURRENT 2004-02-23 Active
BENJAMIN ROBERT WESTRAN MEARS WALES LIMITED Company Secretary 2004-09-01 CURRENT 2004-02-23 Active
BENJAMIN ROBERT WESTRAN MEARS LIMITED Company Secretary 2004-09-01 CURRENT 1990-07-06 Active
BENJAMIN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Company Secretary 2004-09-01 CURRENT 1994-10-06 Active
BENJAMIN ROBERT WESTRAN MEARS ESTATES LIMITED Company Secretary 2004-09-01 CURRENT 1999-02-25 Active
BENJAMIN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Company Secretary 2004-09-01 CURRENT 2001-09-04 Active
BENJAMIN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH HELCIM GROUP LIMITED Director 2017-11-21 CURRENT 2011-02-11 Active
ANDREW CHRISTOPHER MELVILLE SMITH PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
ANDREW CHRISTOPHER MELVILLE SMITH OMEGA HOUSING LIMITED Director 2017-10-09 CURRENT 2010-07-19 Active
ANDREW CHRISTOPHER MELVILLE SMITH HAYFIELD (CLIFTON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 4 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (LONDON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 3 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS LIMITED Director 2017-07-01 CURRENT 2001-11-09 Active
ANDREW CHRISTOPHER MELVILLE SMITH TERRAQUEST SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-01-31 Active
ANDREW CHRISTOPHER MELVILLE SMITH HEATHERPARK COMMUNITY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-01-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2017-07-01 CURRENT 1992-02-27 Active
ANDREW CHRISTOPHER MELVILLE SMITH COULTER ESTATES LTD. Director 2017-07-01 CURRENT 1993-12-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2017-07-01 CURRENT 1998-03-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH ILS GROUP LIMITED Director 2017-07-01 CURRENT 2005-06-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (SERVICES) LIMITED Director 2012-11-07 CURRENT 2000-06-29 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SUPPORTA LIMITED Director 2010-02-28 CURRENT 2000-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ANDREW CHRISTOPHER MELVILLE SMITH SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
ANDREW CHRISTOPHER MELVILLE SMITH PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
ANDREW CHRISTOPHER MELVILLE SMITH EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING CONTRACTORS LIMITED Director 2008-03-11 CURRENT 1997-06-27 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-03-11 CURRENT 1975-07-25 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH POWERSAVE LIMITED Director 2008-03-11 CURRENT 1987-06-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SOCIAL HOUSING LIMITED Director 2008-03-11 CURRENT 2003-04-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS DECORATING SERVICES LIMITED Director 2008-03-11 CURRENT 2003-03-14 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION TECHNICAL SERVICES LIMITED Director 2008-03-11 CURRENT 1998-11-20 Active
ANDREW CHRISTOPHER MELVILLE SMITH SCION GROUP LIMITED Director 2008-03-11 CURRENT 2000-01-12 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-03-11 CURRENT 2003-04-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ENERGY LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS WALES LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-03-11 CURRENT 1994-10-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ESTATES LIMITED Director 2008-03-11 CURRENT 1999-02-25 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS FACILITY MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2001-09-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH LAIDLAW SCOTT LIMITED Director 2008-03-11 CURRENT 1992-08-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION PROPERTY SERVICES LIMITED Director 2008-03-11 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH CAREFORCE GROUP LIMITED Director 2007-04-16 CURRENT 2004-08-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS GROUP PLC Director 2007-03-09 CURRENT 1996-08-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING SERVICES LIMITED Director 1999-12-06 CURRENT 1999-01-20 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH MEARS LIMITED Director 1999-12-06 CURRENT 1990-07-06 Active
BEN ROBERT WESTRAN SPERRIN CARING SERVICES LTD Director 2010-06-01 CURRENT 1995-09-28 Dissolved 2014-03-28
BEN ROBERT WESTRAN STAFF VMS LIMITED Director 2010-02-28 CURRENT 2000-12-22 Dissolved 2014-03-18
BEN ROBERT WESTRAN CRINGAN CARE SERVICES LIMITED Director 2010-02-28 CURRENT 1993-03-17 Dissolved 2014-03-21
BEN ROBERT WESTRAN INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
BEN ROBERT WESTRAN NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
BEN ROBERT WESTRAN TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
BEN ROBERT WESTRAN A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
BEN ROBERT WESTRAN HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
BEN ROBERT WESTRAN MEADOW HOUSE SERVICES LIMITED Director 2009-12-18 CURRENT 1999-10-08 Dissolved 2014-03-18
BEN ROBERT WESTRAN KEYCARE SERVICES LIMITED Director 2009-03-01 CURRENT 2000-04-10 Dissolved 2014-03-18
BEN ROBERT WESTRAN SERAPH LIMITED Director 2009-03-01 CURRENT 1991-10-17 Dissolved 2014-03-18
BEN ROBERT WESTRAN CARE CONNECT KIRKLEES LIMITED Director 2009-03-01 CURRENT 2003-01-29 Dissolved 2014-03-18
BEN ROBERT WESTRAN SYCAMORE RISE (DOMICILIARY) LIMITED Director 2009-03-01 CURRENT 1981-11-20 Dissolved 2014-03-18
BEN ROBERT WESTRAN CMS CARE LIMITED Director 2009-03-01 CURRENT 2004-02-12 Dissolved 2014-03-28
BEN ROBERT WESTRAN LEICESTER CAREFORCE LTD Director 2009-03-01 CURRENT 2004-05-12 Dissolved 2014-03-18
BEN ROBERT WESTRAN SENTINEL MEDISTAFF 2002 LIMITED Director 2009-03-01 CURRENT 2002-09-11 Dissolved 2014-03-18
BEN ROBERT WESTRAN NEW FUTURES CARE AND SUPPORT LTD Director 2009-03-01 CURRENT 2001-11-28 Dissolved 2014-03-18
BEN ROBERT WESTRAN NURSEFORCE LIMITED Director 2009-03-01 CURRENT 2002-04-24 Dissolved 2014-03-18
BEN ROBERT WESTRAN CAMBRIDGE CAREFORCE LTD Director 2009-03-01 CURRENT 2001-03-28 Dissolved 2016-01-12
BEN ROBERT WESTRAN POOKS CARE LIMITED Director 2009-03-01 CURRENT 2000-05-10 Dissolved 2016-02-09
BEN ROBERT WESTRAN THE CAPABLE CARE LIMITED Director 2009-03-01 CURRENT 2001-09-17 Dissolved 2016-01-12
BEN ROBERT WESTRAN SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
BEN ROBERT WESTRAN PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
BEN ROBERT WESTRAN RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
BEN ROBERT WESTRAN EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-13AR0111/10/15 FULL LIST
2015-09-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-18DS01APPLICATION FOR STRIKING-OFF
2015-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-13AR0111/10/14 FULL LIST
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-14AR0111/10/13 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-15AR0111/10/12 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-12AR0111/10/11 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-13AR0111/10/10 FULL LIST
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-22AR0111/10/09 FULL LIST
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06288aDIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON
2008-02-13288aNEW DIRECTOR APPOINTED
2007-10-11363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: THE LEAZE, 40 SALTER STREET BERKELEY GLOUCESTERSHIRE GL13 9DB
2006-03-08353LOCATION OF REGISTER OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: THE LEAZE 40 SALTER STREET BERKELEY GLOUCESTERSHIRE GL13 9DB
2005-04-14288bDIRECTOR RESIGNED
2005-03-23288bDIRECTOR RESIGNED
2005-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-15363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-28288bSECRETARY RESIGNED
2004-09-15288bDIRECTOR RESIGNED
2003-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-20288bSECRETARY RESIGNED
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-18288aNEW SECRETARY APPOINTED
2003-09-18225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: UNIT 1A THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN
2003-09-18288cDIRECTOR'S PARTICULARS CHANGED
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-07288bDIRECTOR RESIGNED
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-11363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07288aNEW DIRECTOR APPOINTED
2001-10-15363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22CERTNMCOMPANY NAME CHANGED TFM DIRECT SERVICES LIMITED CERTIFICATE ISSUED ON 27/12/00
2000-11-09288bDIRECTOR RESIGNED
2000-11-09287REGISTERED OFFICE CHANGED ON 09/11/00 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2000-11-09225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SCION DIRECT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCION DIRECT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SCION DIRECT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCION DIRECT SERVICES LIMITED
Trademarks
We have not found any records of SCION DIRECT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCION DIRECT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SCION DIRECT SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SCION DIRECT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCION DIRECT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCION DIRECT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.