SCANTRACK LIMITED
MILTON KEYNES IDCORP LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK17 0AE

Company number 04043833
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address 11 BLETCHLEY ROAD, NEWTON LONGVILLE, MILTON KEYNES, ENGLAND, MK17 0AE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from 133a Aylesbury Road Bierton Aylesbury Buckinghamshire HP22 5DW to 11 Bletchley Road Newton Longville Milton Keynes MK17 0AE on 16 February 2017; Appointment of Mrs Gillian Faye Hunter as a secretary on 15 February 2017; Termination of appointment of John Brine as a secretary on 14 February 2017. The most likely internet sites of SCANTRACK LIMITED are www.scantrack.co.uk, and www.scantrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Fenny Stratford Rail Station is 2.6 miles; to Bow Brickhill Rail Station is 3.5 miles; to Milton Keynes Central Rail Station is 3.9 miles; to Wolverton Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scantrack Limited is a Private Limited Company. The company registration number is 04043833. Scantrack Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Scantrack Limited is 11 Bletchley Road Newton Longville Milton Keynes England Mk17 0ae. . HUNTER, Gillian Faye is a Secretary of the company. SMYTH, Patrick Charles is a Director of the company. Secretary BARRON, Gerald Allan has been resigned. Secretary BRINE, John has been resigned. Secretary BRINE, June has been resigned. Secretary LOMBERG, Peter Richard Myles has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRON, Gerald Allan has been resigned. Director BEDFORD, Trevor John has been resigned. Director BEETGE, Eugene has been resigned. Director HAASBROEK, Hermanus Jacobus has been resigned. Director LOMBERG, Peter Richard Myles has been resigned. Director SCRUBY, Basil Thomas Richard has been resigned. Director TAYLOR, Paul Anthony has been resigned. Director VAN DEN ENDE, Johannes Oscar Maria, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HUNTER, Gillian Faye
Appointed Date: 15 February 2017

Director
SMYTH, Patrick Charles
Appointed Date: 13 September 2000
75 years old

Resigned Directors

Secretary
BARRON, Gerald Allan
Resigned: 01 October 2008
Appointed Date: 01 July 2004

Secretary
BRINE, John
Resigned: 14 February 2017
Appointed Date: 01 October 2008

Secretary
BRINE, June
Resigned: 01 July 2004
Appointed Date: 01 November 2003

Secretary
LOMBERG, Peter Richard Myles
Resigned: 29 November 2000
Appointed Date: 31 July 2000

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 November 2003
Appointed Date: 29 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Director
BARRON, Gerald Allan
Resigned: 27 January 2016
Appointed Date: 28 February 2003
75 years old

Director
BEDFORD, Trevor John
Resigned: 17 April 2015
Appointed Date: 10 January 2003
91 years old

Director
BEETGE, Eugene
Resigned: 31 July 2002
Appointed Date: 31 July 2000
55 years old

Director
HAASBROEK, Hermanus Jacobus
Resigned: 24 April 2002
Appointed Date: 31 July 2000
78 years old

Director
LOMBERG, Peter Richard Myles
Resigned: 29 June 2001
Appointed Date: 31 July 2000
76 years old

Director
SCRUBY, Basil Thomas Richard
Resigned: 01 April 2015
Appointed Date: 10 January 2003
90 years old

Director
TAYLOR, Paul Anthony
Resigned: 28 February 2003
Appointed Date: 27 January 2001
68 years old

Director
VAN DEN ENDE, Johannes Oscar Maria, Dr
Resigned: 29 June 2001
Appointed Date: 27 January 2001
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Persons With Significant Control

Idcorp Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SCANTRACK LIMITED Events

16 Feb 2017
Registered office address changed from 133a Aylesbury Road Bierton Aylesbury Buckinghamshire HP22 5DW to 11 Bletchley Road Newton Longville Milton Keynes MK17 0AE on 16 February 2017
16 Feb 2017
Appointment of Mrs Gillian Faye Hunter as a secretary on 15 February 2017
15 Feb 2017
Termination of appointment of John Brine as a secretary on 14 February 2017
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 78 more events
31 Jul 2000
New director appointed
31 Jul 2000
New secretary appointed;new director appointed
31 Jul 2000
Secretary resigned
31 Jul 2000
Director resigned
31 Jul 2000
Incorporation