SCANTRUCK LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK15 8HB

Company number 02049560
Status Active
Incorporation Date 26 August 1986
Company Type Private Limited Company
Address C/O SCANIA (GB) LTD, DELAWARE DRIVE TONGWELL, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 8HB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 5,520,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SCANTRUCK LIMITED are www.scantruck.co.uk, and www.scantruck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Wolverton Rail Station is 2.9 miles; to Bow Brickhill Rail Station is 4.6 miles; to Fenny Stratford Rail Station is 4.7 miles; to Bletchley Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scantruck Limited is a Private Limited Company. The company registration number is 02049560. Scantruck Limited has been working since 26 August 1986. The present status of the company is Active. The registered address of Scantruck Limited is C O Scania Gb Ltd Delaware Drive Tongwell Milton Keynes Buckinghamshire Mk15 8hb. . CRANSTON, Kareen is a Secretary of the company. GRAY, Richard Kevin is a Director of the company. JACOBSSON, Per Claes-Goran is a Director of the company. Secretary DALBY, Robin Lewis has been resigned. Secretary FRENCH, Paul Andrew has been resigned. Secretary HAY, Martin has been resigned. Secretary HAY, Martin has been resigned. Secretary MARCHANT, Brian Arthur has been resigned. Director ANDREW, Frank Ferguson has been resigned. Director ARYA, Rajeev has been resigned. Director BROOM, Vernon Ernest has been resigned. Director BROOM, Vernon Ernest has been resigned. Director BUNDELL, Ulf Goran has been resigned. Director CAMPBELL, William Macintosh has been resigned. Director CONRADSSON, Kent has been resigned. Director ELLITHORN, Michael Joseph has been resigned. Director HAY, Martin has been resigned. Director HOIJ, Dan Hallsten has been resigned. Director HOLGERSSON, Hans-Christer Reinhold has been resigned. Director LEITCH, Fergus Walter Pollock has been resigned. Director MARCHANT, Brian Arthur has been resigned. Director MERZ, Dieter Wilhelm has been resigned. Director STADDON, Melvyn Richard has been resigned. Director WAGER, Steven Andrew has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CRANSTON, Kareen
Appointed Date: 02 June 2014

Director
GRAY, Richard Kevin
Appointed Date: 16 April 2012
58 years old

Director
JACOBSSON, Per Claes-Goran
Appointed Date: 01 September 2013
67 years old

Resigned Directors

Secretary
DALBY, Robin Lewis
Resigned: 10 April 2003
Appointed Date: 31 October 2000

Secretary
FRENCH, Paul Andrew
Resigned: 02 June 2014
Appointed Date: 11 April 2003

Secretary
HAY, Martin
Resigned: 31 October 2000
Appointed Date: 30 June 2000

Secretary
HAY, Martin
Resigned: 22 May 1995

Secretary
MARCHANT, Brian Arthur
Resigned: 30 June 2000
Appointed Date: 22 May 1995

Director
ANDREW, Frank Ferguson
Resigned: 31 October 2001
85 years old

Director
ARYA, Rajeev
Resigned: 20 June 2000
Appointed Date: 15 November 1999
60 years old

Director
BROOM, Vernon Ernest
Resigned: 30 April 2001
Appointed Date: 23 June 2000
87 years old

Director
BROOM, Vernon Ernest
Resigned: 15 July 1991
87 years old

Director
BUNDELL, Ulf Goran
Resigned: 31 October 2001
Appointed Date: 01 June 1994
80 years old

Director
CAMPBELL, William Macintosh
Resigned: 31 May 1999
79 years old

Director
CONRADSSON, Kent
Resigned: 30 August 2002
Appointed Date: 20 June 2000
67 years old

Director
ELLITHORN, Michael Joseph
Resigned: 30 June 2000
Appointed Date: 01 August 1992
80 years old

Director
HAY, Martin
Resigned: 30 June 2002
Appointed Date: 03 December 1998
60 years old

Director
HOIJ, Dan Hallsten
Resigned: 01 September 2007
Appointed Date: 01 November 2001
76 years old

Director
HOLGERSSON, Hans-Christer Reinhold
Resigned: 31 August 2013
Appointed Date: 01 September 2007
72 years old

Director
LEITCH, Fergus Walter Pollock
Resigned: 31 December 2002
Appointed Date: 01 January 2001
81 years old

Director
MARCHANT, Brian Arthur
Resigned: 30 June 2000
Appointed Date: 04 September 1997
73 years old

Director
MERZ, Dieter Wilhelm
Resigned: 01 June 1994
80 years old

Director
STADDON, Melvyn Richard
Resigned: 27 July 1992
Appointed Date: 15 July 1991
84 years old

Director
WAGER, Steven Andrew
Resigned: 16 April 2012
Appointed Date: 29 October 2002
64 years old

SCANTRUCK LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,520,000

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,520,000

29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 131 more events
13 Jan 1987
Accounting reference date notified as 31/12

29 Dec 1986
New director appointed

18 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1986
Registered office changed on 18/12/86 from: 47 brunswick place london N1 6EE

26 Aug 1986
Certificate of Incorporation