GLOBAL SCANNING UK LTD
ST. IVES COLORTRAC LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 3LW

Company number 02443087
Status Active
Incorporation Date 15 November 1989
Company Type Private Limited Company
Address 3-5 BRUNEL COURT, BURREL ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 3LW
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 024430870004, created on 23 February 2016. The most likely internet sites of GLOBAL SCANNING UK LTD are www.globalscanninguk.co.uk, and www.global-scanning-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Global Scanning Uk Ltd is a Private Limited Company. The company registration number is 02443087. Global Scanning Uk Ltd has been working since 15 November 1989. The present status of the company is Active. The registered address of Global Scanning Uk Ltd is 3 5 Brunel Court Burrel Road St Ives Cambridgeshire Pe27 3lw. . COOPER, Elizabeth Anne is a Secretary of the company. FOLKVARDSEN, Anja Moller is a Director of the company. TINN, Graham James Ohn is a Director of the company. Secretary SANDBERG, Peter has been resigned. Secretary TINN, Juana has been resigned. Director BANKS, Christopher has been resigned. Director BROWN, Peter David has been resigned. Director CANN, Herbert Anthony has been resigned. Director CRAWFORD, Roderick Ian Selwyn has been resigned. Director PENISTON, John Franklyn has been resigned. Director SNORGAARD, Aage has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
COOPER, Elizabeth Anne
Appointed Date: 01 October 2001

Director
FOLKVARDSEN, Anja Moller
Appointed Date: 09 July 2013
53 years old

Director

Resigned Directors

Secretary
SANDBERG, Peter
Resigned: 09 July 2013
Appointed Date: 07 July 2013

Secretary
TINN, Juana
Resigned: 01 October 2001

Director
BANKS, Christopher
Resigned: 29 September 1999
Appointed Date: 06 January 1992
68 years old

Director
BROWN, Peter David
Resigned: 09 July 2013
Appointed Date: 01 May 1998
67 years old

Director
CANN, Herbert Anthony
Resigned: 09 July 2013
Appointed Date: 17 December 1993
86 years old

Director
CRAWFORD, Roderick Ian Selwyn
Resigned: 14 July 1992
65 years old

Director
PENISTON, John Franklyn
Resigned: 08 June 1998
Appointed Date: 17 December 1993
78 years old

Director
SNORGAARD, Aage
Resigned: 06 October 2015
Appointed Date: 09 July 2013
62 years old

Persons With Significant Control

Global Scanning A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL SCANNING UK LTD Events

16 Jan 2017
Confirmation statement made on 15 November 2016 with updates
17 Oct 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Registration of charge 024430870004, created on 23 February 2016
19 Nov 2015
Company name changed colortrac LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18

16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 13,943

...
... and 114 more events
05 Jan 1990
Ad 15/12/89--------- £ si 298@1=298 £ ic 2/300

05 Jan 1990
New director appointed

05 Jan 1990
Accounting reference date notified as 30/04

23 Nov 1989
Secretary resigned;new secretary appointed

15 Nov 1989
Incorporation

GLOBAL SCANNING UK LTD Charges

23 February 2016
Charge code 0244 3087 0004
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Nordea Bank Danmark a/S as Security Trustee for the Finance Parties
Description: Trade mark registration number: UK2348824 trade mark…
22 November 2013
Charge code 0244 3087 0003
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Nordea Bank Danmark a/S as Agent and Trustee for the Finance Parties
Description: UK trade mark registration number: UK2348824. UK trade mark…
27 April 1995
Letter of set-off
Delivered: 16 May 1995
Status: Satisfied on 1 September 2014
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 August 1994
Single debenture
Delivered: 30 August 1994
Status: Satisfied on 1 September 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…