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
Resigned Directors
Director
BANKS, Christopher
Resigned: 29 September 1999
Appointed Date: 06 January 1992
68 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
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…