SCANMASTER UK LIMITED
GUILDFORD BANKER PROJECTS LTD

Hellopages » Surrey » Guildford » GU1 2HG

Company number 06580914
Status Active
Incorporation Date 30 April 2008
Company Type Private Limited Company
Address 52 WARREN ROAD, GUILDFORD, SURREY, GU1 2HG
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 ; Termination of appointment of Michael John Gostelow as a director on 30 November 2015; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SCANMASTER UK LIMITED are www.scanmasteruk.co.uk, and www.scanmaster-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Scanmaster Uk Limited is a Private Limited Company. The company registration number is 06580914. Scanmaster Uk Limited has been working since 30 April 2008. The present status of the company is Active. The registered address of Scanmaster Uk Limited is 52 Warren Road Guildford Surrey Gu1 2hg. . MICHIE, John William is a Director of the company. Secretary ALLIED SECRETARIES LIMITED has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. Director GOSTELOW, Michael John has been resigned. Director INVESTMENT NOMINEES LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Director
MICHIE, John William
Appointed Date: 05 June 2008
88 years old

Resigned Directors

Secretary
ALLIED SECRETARIES LIMITED
Resigned: 16 February 2012
Appointed Date: 05 June 2008

Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 June 2008
Appointed Date: 30 April 2008

Director
GOSTELOW, Michael John
Resigned: 30 November 2015
Appointed Date: 05 June 2008
93 years old

Director
INVESTMENT NOMINEES LIMITED
Resigned: 31 July 2008
Appointed Date: 05 June 2008

SCANMASTER UK LIMITED Events

07 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

14 Dec 2015
Termination of appointment of Michael John Gostelow as a director on 30 November 2015
03 Nov 2015
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Previous accounting period extended from 30 April 2015 to 30 September 2015
21 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2

...
... and 19 more events
12 Jun 2008
Director appointed investment nominees LIMITED
07 Jun 2008
Company name changed banker projects LTD\certificate issued on 10/06/08
05 Jun 2008
Registered office changed on 05/06/2008 from 39A leicester road salford manchester M7 4AS
05 Jun 2008
Appointment terminated director form 10 directors fd LTD
30 Apr 2008
Incorporation