SEVEN SCENT LIMITED

Address:
Agecroft Commerce Park, Lamplight Way, Swinton, Manchester, M27 8UJ

SEVEN SCENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00662385. The registration start date is June 16, 1960. The current status is Active.

Company Overview

Company Number 00662385
Company Name SEVEN SCENT LIMITED
Registered Address Agecroft Commerce Park
Lamplight Way
Swinton
Manchester
M27 8UJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1960-06-16
Account Category FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2016-12-29
Returns Last Update 2015-12-01
Confirmation Statement Due Date 2021-01-12
Confirmation Statement Last Update 2019-12-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address AGECROFT COMMERCE PARK
LAMPLIGHT WAY
Post Town SWINTON
County MANCHESTER
Post Code M27 8UJ

Companies with the same post code

Entity Name Office Address
STRONG WINDOWS LTD Unit 6 Agecroft Network Centre Off Lamplight Way, Swinton, Manchester, M27 8UJ, England
WE ARE PRONTO LIMITED Unit 2 Agecroft Enterprise Network Centre Lamplight Way, Swinton, Manchester, M27 8UJ, England
SHARMAN GROUP LIMITED Unit 1 Agecroft Network Centre, Swinton, Manchester, Pendlebury, M27 8UJ
CLARITY HARDWARE LTD Unit 8, Lamplight Way, Swinton, Manchester, Lancashire, M27 8UJ, United Kingdom
KEG BEER LIMITED Unit 17 Agecroft Network Centre, Lamplight Way, Swinton, Manchester, M27 8UJ, England
BABYWITHATTITUDE LIMITED Unit 18 The Network Centre, Off Lamplight Way, Agecroft, Lancs, M27 8UJ

Companies with the same post town

Entity Name Office Address
P&B GROUP LTD 80b Chorley Road, Swinton, M27 5XB, England
BIG PAWS LITTLE PAWS DOG WALKERS LLP 21 Harrowby Road, Swinton, Manchester, M27 5YR, England
UKARMOUR LIMITED 12 Ramsden Fold, Clifton, Swinton, Lancashire, M27 8FN, England
IVYWRAPPERS LTD 105-107 Swinton Market, Swinton, M27 4BD, United Kingdom
CREDITFIX HOLDINGS LIMITED Suite 33 Part Third Floor, Lowry Mill, Swinton, Manchester, M27 6DB, United Kingdom
EDISON CONSULTANTS LIMITED Oak Court Office 1 Suite A, Second Floor, Swinton, Manchester, M27 8FF, United Kingdom
FOOD SWINTON STATION LIMITED 217 Chorley Road, Swinton, M27 6AZ, United Kingdom
SALFORD BOILERS LTD 32 Dell Avenue, Swinton, M27 8TU, United Kingdom
MOBILE CONCEPT SOLUTIONS LTD 150 Manchester Road, Manchester, Swinton, M27 5EP, United Kingdom
TPT TRADING LTD 4d Grosvenor House, Downcast Way, Swinton, M27 8UW, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAMPBELL, Martyn John Secretary (Active) Agecroft Commerce Park, Lamplight Way, Swinton, Manchester, M27 8UJ /
15 January 2007
/
LANG, Jon Director (Active) Agecroft Commerce Park, Lamplight Way, Swinton, Manchester, M27 8UJ April 1974 /
21 January 2009
British /
England
Director
LEIGH, Brandon Howard Director (Active) Agecroft Commerce Park, Lamplight Way, Swinton, Manchester, M27 8UJ January 1971 /
21 November 2007
British /
United Kingdom
Director
LEIGH, Brandon Howard Secretary (Resigned) 216 Outwood Road, Heald Green, Cheadle, Cheshire, SK8 3JL /
9 April 2004
/
MCDERMOTT, Alaric Paul Secretary (Resigned) 5 Campania Street, Royton, Oldham, Lancashire, OL2 6BA /
/
CALDER, Archibald Graham Director (Resigned) Gardeners Cottage, Mellor Hall Church Road Mellor, Stockport, Cheshire, SK6 5LU November 1946 /
10 March 1997
British /
United Kingdom
Director
DUNNE, Vanessa Director (Resigned) 25 Beech Avenue, Gatley, Cheadle, SK8 4LS December 1974 /
7 January 2008
British /
Director
GIOURAS, Panayiotis Director (Resigned) 67 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0EP November 1939 /
30 June 1994
Greek /
Company Director
GREEN, Christopher Nigel Director (Resigned) 22 Bower Road, Hale, Altrincham, Cheshire, WA15 9DR August 1952 /
30 June 1994
British /
Uk
Company Director
HARRISON, Thomas Frederick George Director (Resigned) 5 Brockway West, Tattenhall, Chester, Cheshire, CH3 9EZ September 1937 /
British /
United Kingdom
Company Director
HERBERT, Keith Director (Resigned) 19 Regency Court, Mickle Trafford, Chester, Cheshire, CH2 4QH April 1949 /
British /
United Kingdom
Company Director
KANELLIS, Anthony George Director (Resigned) Moreton House St Margarets Road, Altrincham, Cheshire, WA14 2AP December 1928 /
Greek /
Company Director
NICOLOULIAS, Constantin Director (Resigned) 2 Hazelmere, The Springs Bowdon, Altrincham, Cheshire, WA14 3JH July 1947 /
1 June 2001
Greek /
United Kingdom
Director
PRICE, David Wilfred Director (Resigned) Cartref, The Street Mickle Trafford, Chester, Cheshire, CH2 4EP June 1943 /
British /
Perfumer
STAVRAKOS, Sotiris Director (Resigned) 1 Vaudrey Drive, Cheadle Hulme, Cheshire, SK8 5LR January 1955 /
8 July 2005
Greek /
Director
WEAVER, Neil John Director (Resigned) Agecroft Commerce Park, Lamplight Way, Swinton, Manchester, M27 8UJ July 1972 /
21 June 2008
British /
United Kingdom
Director
WHITTAKER, Alan Director (Resigned) 96 Haslingden Old Road, Rawtenstall, Rossendale, Lancashire, BB4 8SA January 1935 /
British /
Company Director

Competitor

Search similar business entities

Post Town SWINTON
Post Code M27 8UJ
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on SEVEN SCENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches