SCANSOURCE UK LIMITED
SOUTH GLAMORGAN ABC TECHNOLOGY DISTRIBUTION LIMITED ADVANCED BAR CODING LIMITED

Hellopages » Cardiff » Cardiff » CF10 5BT
Company number 02938277
Status Active
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address 1 CALLAGHAN SQUARE, CARDIFF, SOUTH GLAMORGAN, CF10 5BT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Termination of appointment of John Ellsworth as a director on 31 March 2017; Appointment of Mr Nicholas Bridgland as a director on 13 April 2017. The most likely internet sites of SCANSOURCE UK LIMITED are www.scansourceuk.co.uk, and www.scansource-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scansource Uk Limited is a Private Limited Company. The company registration number is 02938277. Scansource Uk Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of Scansource Uk Limited is 1 Callaghan Square Cardiff South Glamorgan Cf10 5bt. . BRIDGLAND, Nicholas is a Secretary of the company. BRIDGLAND, Nicholas is a Director of the company. LYONS, Gerald is a Director of the company. VAN RIJN, Maurice is a Director of the company. Secretary BOOTH, Colin has been resigned. Secretary BRICE III, James Clowney has been resigned. Secretary ELLSWORTH, John has been resigned. Secretary LUNT, Simon William has been resigned. Secretary MORLEY, Allen Edward has been resigned. Secretary RICH, Andrew Philip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARMSTRONG, Anthony John has been resigned. Director BATAVIA, Jayesh has been resigned. Director BAUR, Michael Laurence has been resigned. Director BENBENEK, Raymond Scott has been resigned. Director BOOTH, Colin has been resigned. Director BRICE III, James Clowney has been resigned. Director CARTIAUX, Xavier has been resigned. Director CLEYS, Richard Phillip has been resigned. Director DAVIS, Linda B has been resigned. Director ELLSWORTH, John has been resigned. Director GOUGH, Graham John has been resigned. Director GREASLEY, Stephanie has been resigned. Director MEADE, Andrea Dvorak has been resigned. Director MORLEY, Allen Edward has been resigned. Director OWINGS, Steven has been resigned. Director PULLON, Adrian Michael has been resigned. Director RICH, Andrew Philip has been resigned. Director UK BAR CODING CORPORATION has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BRIDGLAND, Nicholas
Appointed Date: 13 April 2017

Director
BRIDGLAND, Nicholas
Appointed Date: 13 April 2017
56 years old

Director
LYONS, Gerald
Appointed Date: 21 December 2012
62 years old

Director
VAN RIJN, Maurice
Appointed Date: 03 February 2014
57 years old

Resigned Directors

Secretary
BOOTH, Colin
Resigned: 24 September 1999
Appointed Date: 24 August 1998

Secretary
BRICE III, James Clowney
Resigned: 24 April 2003
Appointed Date: 10 May 2002

Secretary
ELLSWORTH, John
Resigned: 31 March 2017
Appointed Date: 24 April 2003

Secretary
LUNT, Simon William
Resigned: 24 August 1998
Appointed Date: 13 August 1998

Secretary
MORLEY, Allen Edward
Resigned: 13 August 1998
Appointed Date: 08 June 1994

Secretary
RICH, Andrew Philip
Resigned: 08 May 2002
Appointed Date: 24 September 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 June 1994
Appointed Date: 08 June 1994

Director
ARMSTRONG, Anthony John
Resigned: 08 May 2002
Appointed Date: 17 April 1997
80 years old

Director
BATAVIA, Jayesh
Resigned: 11 June 1999
Appointed Date: 01 March 1998
67 years old

Director
BAUR, Michael Laurence
Resigned: 16 December 2008
Appointed Date: 08 May 2002
68 years old

Director
BENBENEK, Raymond Scott
Resigned: 25 September 2013
Appointed Date: 31 July 2008
69 years old

Director
BOOTH, Colin
Resigned: 08 May 2002
Appointed Date: 01 March 1998
69 years old

Director
BRICE III, James Clowney
Resigned: 24 April 2003
Appointed Date: 10 May 2002
61 years old

Director
CARTIAUX, Xavier
Resigned: 20 November 2012
Appointed Date: 20 September 2004
57 years old

Director
CLEYS, Richard Phillip
Resigned: 21 December 2012
Appointed Date: 20 May 2004
74 years old

Director
DAVIS, Linda B
Resigned: 07 July 2009
Appointed Date: 20 May 2004
72 years old

Director
ELLSWORTH, John
Resigned: 31 March 2017
Appointed Date: 21 December 2012
57 years old

Director
GOUGH, Graham John
Resigned: 01 April 1997
Appointed Date: 10 October 1995
85 years old

Director
GREASLEY, Stephanie
Resigned: 30 June 2004
Appointed Date: 07 April 2003
67 years old

Director
MEADE, Andrea Dvorak
Resigned: 16 December 2008
Appointed Date: 10 May 2002
54 years old

Director
MORLEY, Allen Edward
Resigned: 14 August 1998
Appointed Date: 08 June 1994
73 years old

Director
OWINGS, Steven
Resigned: 20 May 2004
Appointed Date: 10 May 2002
72 years old

Director
PULLON, Adrian Michael
Resigned: 07 April 2003
Appointed Date: 08 June 1994
67 years old

Director
RICH, Andrew Philip
Resigned: 08 May 2002
Appointed Date: 24 September 1999
74 years old

Director
UK BAR CODING CORPORATION
Resigned: 21 September 1995
Appointed Date: 16 August 1994

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 June 1994
Appointed Date: 08 June 1994

Persons With Significant Control

Scansource Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCANSOURCE UK LIMITED Events

25 May 2017
Confirmation statement made on 12 May 2017 with updates
10 May 2017
Termination of appointment of John Ellsworth as a director on 31 March 2017
10 May 2017
Appointment of Mr Nicholas Bridgland as a director on 13 April 2017
10 May 2017
Appointment of Mr Nicholas Bridgland as a secretary on 13 April 2017
10 May 2017
Termination of appointment of John Ellsworth as a secretary on 31 March 2017
...
... and 155 more events
15 Jun 1994
Registered office changed on 15/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Jun 1994
Accounting reference date notified as 30/11
13 Jun 1994
Ad 08/06/94--------- £ si 14998@1=14998 £ ic 2/15000
08 Jun 1994
Incorporation

SCANSOURCE UK LIMITED Charges

24 January 2001
Fixed charge supplemental to a debenture dated 20TH september 1995 & a guarantee & debenture dated 19 october 1998 issued by the company and others
Delivered: 5 February 2001
Status: Satisfied on 15 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
24 January 2001
Fixed charge supplemental to a debenture dated 20TH september 1995 & a guarantee & debenture dated 19 october 1998 issued by the company and others
Delivered: 5 February 2001
Status: Satisfied on 15 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
25 April 2000
Fixed charge supplemental to a debenture dated 20TH september 1995 issued by the company
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
25 April 2000
Fixed charge supplemental to a debenture dated 20TH september 1995 issued by the company
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
14 February 2000
Debenture
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: Gmac Commercial Credit Development Limited
Description: Fixed and floating charges over the undertaking and all…
24 August 1999
Fixed charge supplemental to a guarantee & debenture dated 19TH october 1998 issued by the company and others
Delivered: 1 September 1999
Status: Satisfied on 15 May 2002
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
5 March 1999
Fixed charge supplemental to a guarantee and debenture dated 19TH october 1998 issued by the company
Delivered: 12 March 1999
Status: Satisfied on 15 May 2002
Persons entitled: Barclays Bank PLC
Description: All right title and interest in or arising out of a…
19 October 1998
Guarantee & debenture
Delivered: 2 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1997
Fixed charge (supplemental to a debenture dated 20 september 1995)
Delivered: 24 March 1997
Status: Satisfied on 15 May 2002
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
22 September 1995
Debenture
Delivered: 5 October 1995
Status: Satisfied on 20 November 1999
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1995
Debenture
Delivered: 26 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1994
Debenture
Delivered: 27 August 1994
Status: Satisfied on 30 September 1995
Persons entitled: U.K. Bar Coding Corporation
Description: Fixed and floating charges over the undertaking and all…
3 August 1994
Deed of charge over credit balances
Delivered: 23 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…