IMAGE SCAN LIMITED
LOUGHBOROUGH STEREO SCAN SYSTEMS LIMITED

Hellopages » Leicestershire » Charnwood » LE12 8LD

Company number 03060726
Status Active
Incorporation Date 24 May 1995
Company Type Private Limited Company
Address 16 & 18 HAYHILL INDUSTRIAL ESTATE, BARROW UPON SOAR, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8LD
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 30 September 2016; Auditor's resignation; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 51 . The most likely internet sites of IMAGE SCAN LIMITED are www.imagescan.co.uk, and www.image-scan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Barrow upon Soar Rail Station is 1 miles; to Syston Rail Station is 3.7 miles; to Leicester Rail Station is 7.6 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Image Scan Limited is a Private Limited Company. The company registration number is 03060726. Image Scan Limited has been working since 24 May 1995. The present status of the company is Active. The registered address of Image Scan Limited is 16 18 Hayhill Industrial Estate Barrow Upon Soar Loughborough Leicestershire Le12 8ld. . KING, Sarah Atwell is a Secretary of the company. MAWER, William Richard is a Director of the company. Secretary CLARK, Karen Ann has been resigned. Secretary GEORGE, Louise Joan has been resigned. Secretary WATLINGTON SECURITIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EARLEY, Fintan Michael has been resigned. Director FOX, Nicholas Darryl has been resigned. Director GEORGE, Louise Joan has been resigned. Director GIBBS, Raymond John has been resigned. Director GODBER, Simon Xerxes, Dr has been resigned. Director ROBINSON, Max, Professor has been resigned. Director SMITH, Stephen Raymond has been resigned. Director STIRLING, Alfred Patrick has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
KING, Sarah Atwell
Appointed Date: 31 August 2014

Director
MAWER, William Richard
Appointed Date: 11 April 2014
67 years old

Resigned Directors

Secretary
CLARK, Karen Ann
Resigned: 12 November 1997
Appointed Date: 30 June 1995

Secretary
GEORGE, Louise Joan
Resigned: 31 August 2014
Appointed Date: 24 October 2002

Secretary
WATLINGTON SECURITIES LIMITED
Resigned: 24 October 2002
Appointed Date: 12 November 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 June 1995
Appointed Date: 24 May 1995

Director
EARLEY, Fintan Michael
Resigned: 03 October 1996
Appointed Date: 30 June 1995
86 years old

Director
FOX, Nicholas Darryl
Resigned: 11 June 2013
Appointed Date: 27 September 1996
68 years old

Director
GEORGE, Louise Joan
Resigned: 11 April 2014
Appointed Date: 11 June 2013
60 years old

Director
GIBBS, Raymond John
Resigned: 28 January 2005
Appointed Date: 25 April 2002
71 years old

Director
GODBER, Simon Xerxes, Dr
Resigned: 13 November 2007
Appointed Date: 05 April 2000
59 years old

Director
ROBINSON, Max, Professor
Resigned: 24 May 2000
Appointed Date: 27 September 1996
80 years old

Director
SMITH, Stephen Raymond
Resigned: 14 March 2000
Appointed Date: 10 August 1998
82 years old

Director
STIRLING, Alfred Patrick
Resigned: 03 October 1996
Appointed Date: 30 June 1995
89 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 June 1995
Appointed Date: 24 May 1995

IMAGE SCAN LIMITED Events

16 Mar 2017
Full accounts made up to 30 September 2016
07 Jul 2016
Auditor's resignation
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 51

15 Mar 2016
Full accounts made up to 30 September 2015
21 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 51

...
... and 81 more events
12 Jul 1995
New director appointed
12 Jul 1995
Director resigned
12 Jul 1995
Secretary resigned
12 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 May 1995
Incorporation

IMAGE SCAN LIMITED Charges

16 December 2002
Debenture
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…