3D SCANNERS (UK) LIMITED
PARK PUMA WAY PROFESSIONAL ENGINEERING SUPPORT SERVICES LIMITED

Hellopages » West Midlands » Coventry » CV1 2TT

Company number 03086571
Status Active
Incorporation Date 2 August 1995
Company Type Private Limited Company
Address THE TECHNOCENTRE, COVENTRY UNIVERSITY TECHNOLOGY, PARK PUMA WAY, COVENTRY, CV1 2TT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Statement of capital following an allotment of shares on 31 January 2005 GBP 900 . The most likely internet sites of 3D SCANNERS (UK) LIMITED are www.3dscannersuk.co.uk, and www.3d-scanners-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. 3d Scanners Uk Limited is a Private Limited Company. The company registration number is 03086571. 3d Scanners Uk Limited has been working since 02 August 1995. The present status of the company is Active. The registered address of 3d Scanners Uk Limited is The Technocentre Coventry University Technology Park Puma Way Coventry Cv1 2tt. . MOHAN, Juliet is a Secretary of the company. AGER, David Anthony is a Director of the company. ALIMARAS, Nikolas Forster is a Director of the company. MOHAN, Juliet is a Director of the company. Secretary GASKELL, Giles Peter has been resigned. Secretary WING, Clifford Donald has been resigned. Director GASKELL, Giles Peter has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MOHAN, Juliet
Appointed Date: 06 April 2004

Director
AGER, David Anthony
Appointed Date: 02 August 1995
70 years old

Director
ALIMARAS, Nikolas Forster
Appointed Date: 06 April 2004
51 years old

Director
MOHAN, Juliet
Appointed Date: 06 April 2004
58 years old

Resigned Directors

Secretary
GASKELL, Giles Peter
Resigned: 05 April 2004
Appointed Date: 02 August 1995

Secretary
WING, Clifford Donald
Resigned: 02 August 1995
Appointed Date: 02 August 1995

Director
GASKELL, Giles Peter
Resigned: 11 August 2006
Appointed Date: 02 August 1995
65 years old

Persons With Significant Control

Mrs Juliet Mohan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nikolas Forster Alimaras
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3D SCANNERS (UK) LIMITED Events

16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Apr 2016
Statement of capital following an allotment of shares on 31 January 2005
  • GBP 900

27 Apr 2016
Statement of capital following an allotment of shares on 12 August 1995
  • GBP 99

23 Oct 2015
Change of share class name or designation
...
... and 63 more events
05 Dec 1996
Full accounts made up to 31 August 1996
26 Sep 1996
Return made up to 02/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

09 Aug 1995
Secretary resigned
09 Aug 1995
New secretary appointed

02 Aug 1995
Incorporation