SCAN IMAGE SOLUTIONS UK LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 1SP

Company number 05909992
Status Active
Incorporation Date 18 August 2006
Company Type Private Limited Company
Address QUEENS HOUSE, 8-9 QUEEN STREET, LONDON, EC4N 1SP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of James Eyerman as a director on 1 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of SCAN IMAGE SOLUTIONS UK LIMITED are www.scanimagesolutionsuk.co.uk, and www.scan-image-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scan Image Solutions Uk Limited is a Private Limited Company. The company registration number is 05909992. Scan Image Solutions Uk Limited has been working since 18 August 2006. The present status of the company is Active. The registered address of Scan Image Solutions Uk Limited is Queens House 8 9 Queen Street London Ec4n 1sp. . EYERMAN, James is a Director of the company. FERGUSON, Cecil Jenkin is a Director of the company. Secretary JONES, Richard Mark Lea has been resigned. Secretary JERROM SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CAVE, Stephen has been resigned. Director COOK, Trevor Rex has been resigned. Director DAVIES, Michael Knapton has been resigned. Director GRONAGER, Tomas has been resigned. Director HARRIES, Stewart John has been resigned. Director JONES, Richard Mark Lea has been resigned. Director MYATT, Timothy Patrick Frederick has been resigned. Director TOWNEND, Nicholas Adam has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
EYERMAN, James
Appointed Date: 01 March 2017
59 years old

Director
FERGUSON, Cecil Jenkin
Appointed Date: 30 September 2011
75 years old

Resigned Directors

Secretary
JONES, Richard Mark Lea
Resigned: 03 December 2015
Appointed Date: 30 September 2011

Secretary
JERROM SECRETARIAL SERVICES LTD
Resigned: 08 March 2011
Appointed Date: 18 August 2006

Nominee Secretary
JPCORS LIMITED
Resigned: 18 August 2006
Appointed Date: 18 August 2006

Director
CAVE, Stephen
Resigned: 08 March 2011
Appointed Date: 18 August 2006
66 years old

Director
COOK, Trevor Rex
Resigned: 30 September 2011
Appointed Date: 08 March 2011
68 years old

Director
DAVIES, Michael Knapton
Resigned: 30 September 2011
Appointed Date: 08 March 2011
76 years old

Director
GRONAGER, Tomas
Resigned: 22 January 2013
Appointed Date: 08 March 2011
62 years old

Director
HARRIES, Stewart John
Resigned: 27 April 2011
Appointed Date: 08 March 2011
64 years old

Director
JONES, Richard Mark Lea
Resigned: 03 December 2015
Appointed Date: 30 September 2011
62 years old

Director
MYATT, Timothy Patrick Frederick
Resigned: 08 March 2011
Appointed Date: 19 March 2010
54 years old

Director
TOWNEND, Nicholas Adam
Resigned: 30 September 2011
Appointed Date: 25 May 2011
58 years old

Nominee Director
JPCORD LIMITED
Resigned: 18 August 2006
Appointed Date: 18 August 2006

Persons With Significant Control

Sala Integrated Information Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCAN IMAGE SOLUTIONS UK LIMITED Events

30 Mar 2017
Appointment of James Eyerman as a director on 1 March 2017
05 Jan 2017
Full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 18 August 2016 with updates
29 Jan 2016
Termination of appointment of Richard Mark Lea Jones as a secretary on 3 December 2015
29 Jan 2016
Termination of appointment of Richard Mark Lea Jones as a director on 3 December 2015
...
... and 64 more events
29 Aug 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Aug 2006
Director resigned
25 Aug 2006
Secretary resigned
18 Aug 2006
Incorporation

SCAN IMAGE SOLUTIONS UK LIMITED Charges

13 January 2016
Charge code 0590 9992 0005
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Lloyds Development Capital (Holdings) Limited
Description: Contains fixed charge…
7 December 2015
Charge code 0590 9992 0004
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties, the "Security Trustee")
Description: Contains fixed charge…
30 September 2011
Guarantee & debenture
Delivered: 13 October 2011
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2011
Debenture
Delivered: 5 October 2011
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
8 March 2011
Deed of accession
Delivered: 11 March 2011
Status: Satisfied on 14 November 2011
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)(as Such Term is Defined in the Credit Agreement))
Description: Fixed and floating charge over the undertaking and all…