SCM MICROSYSTEMS LIMITED
LONDON SHUTTLE TECHNOLOGY LIMITED

Hellopages » City of London » City of London » EC2M 5PD
Company number 02693479
Status Active
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address 3 LONDON WALL BUILDINGS, LONDON, EC2M 5PD
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 4 March 2017 with updates. The most likely internet sites of SCM MICROSYSTEMS LIMITED are www.scmmicrosystems.co.uk, and www.scm-microsystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 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.Scm Microsystems Limited is a Private Limited Company. The company registration number is 02693479. Scm Microsystems Limited has been working since 04 March 1992. The present status of the company is Active. The registered address of Scm Microsystems Limited is 3 London Wall Buildings London Ec2m 5pd. . MULLER, Manfred, Dr is a Director of the company. Secretary ARNOTT, Diane has been resigned. Secretary DAUGHTREY, Brian Reginald Woodhouse has been resigned. Secretary EXTANCE, Paul Anthony has been resigned. Secretary EYKYN, William James has been resigned. Secretary GIESE, Deidrie Rita has been resigned. Secretary MAURICE, Michael has been resigned. Secretary STANCOMBE, Jane has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Director BLASS, Ulrich, Herr has been resigned. Director DANKBAAR, Willem Jan has been resigned. Director EYKYN, William James has been resigned. Director HOOGERDIJK, Dick Cornelis has been resigned. Director JONES, Alan Edward Joseph has been resigned. Director LEMAIRE, Michel Pierre has been resigned. Director MARX, Felix has been resigned. Director MOORE, Steven has been resigned. Director ROHALY, Stephan Gabor has been resigned. Director SCHNEIDER, Robert has been resigned. Director MBC SECRETARIES LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
MULLER, Manfred, Dr
Appointed Date: 01 January 2011
55 years old

Resigned Directors

Secretary
ARNOTT, Diane
Resigned: 01 June 2011
Appointed Date: 08 June 2005

Secretary
DAUGHTREY, Brian Reginald Woodhouse
Resigned: 18 April 2000
Appointed Date: 28 January 2000

Secretary
EXTANCE, Paul Anthony
Resigned: 31 December 2012
Appointed Date: 01 June 2011

Secretary
EYKYN, William James
Resigned: 22 September 1997
Appointed Date: 02 April 1992

Secretary
GIESE, Deidrie Rita
Resigned: 28 January 2000
Appointed Date: 22 September 1997

Secretary
MAURICE, Michael
Resigned: 07 June 2005
Appointed Date: 01 April 2001

Secretary
STANCOMBE, Jane
Resigned: 30 March 2001
Appointed Date: 18 April 2000

Secretary
MBC SECRETARIES LIMITED
Resigned: 02 April 1992
Appointed Date: 28 February 1992

Director
BLASS, Ulrich, Herr
Resigned: 03 November 1998
Appointed Date: 14 April 1992
79 years old

Director
DANKBAAR, Willem Jan
Resigned: 23 August 1994
Appointed Date: 14 April 1992
64 years old

Director
EYKYN, William James
Resigned: 03 November 1998
Appointed Date: 02 April 1992
86 years old

Director
HOOGERDIJK, Dick Cornelis
Resigned: 23 August 1994
Appointed Date: 14 April 1992
62 years old

Director
JONES, Alan Edward Joseph
Resigned: 03 November 1998
Appointed Date: 02 April 1992
64 years old

Director
LEMAIRE, Michel Pierre
Resigned: 03 November 1998
Appointed Date: 14 April 1992
75 years old

Director
MARX, Felix
Resigned: 31 December 2010
Appointed Date: 01 October 2009
59 years old

Director
MOORE, Steven
Resigned: 13 September 2006
Appointed Date: 27 October 2004
71 years old

Director
ROHALY, Stephan Gabor
Resigned: 30 September 2009
Appointed Date: 13 September 2006
61 years old

Director
SCHNEIDER, Robert
Resigned: 22 June 2007
Appointed Date: 03 November 1998
77 years old

Director
MBC SECRETARIES LIMITED
Resigned: 02 April 1992
Appointed Date: 28 February 1992

Persons With Significant Control

Scm Microsystems Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCM MICROSYSTEMS LIMITED Events

24 May 2017
Compulsory strike-off action has been discontinued
23 May 2017
First Gazette notice for compulsory strike-off
19 May 2017
Confirmation statement made on 4 March 2017 with updates
19 May 2017
Satisfaction of charge 1 in full
10 Oct 2016
Full accounts made up to 31 December 2015
...
... and 118 more events
23 Apr 1992
New director appointed

23 Apr 1992
New director appointed

23 Apr 1992
New director appointed

23 Apr 1992
New director appointed

04 Mar 1992
Incorporation

SCM MICROSYSTEMS LIMITED Charges

4 August 1997
Fixed and floating charge
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge (I) all debts the subject of an…
12 October 1993
Single debenture
Delivered: 14 October 1993
Status: Satisfied on 19 May 2017
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…