SCANPURE LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6QJ

Company number 01786702
Status Active
Incorporation Date 27 January 1984
Company Type Private Limited Company
Address THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 49 . The most likely internet sites of SCANPURE LIMITED are www.scanpure.co.uk, and www.scanpure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Christchurch Rail Station is 5.3 miles; to Lymington Town Rail Station is 5.6 miles; to Brockenhurst Rail Station is 6.2 miles; to Ashurst New Forest Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scanpure Limited is a Private Limited Company. The company registration number is 01786702. Scanpure Limited has been working since 27 January 1984. The present status of the company is Active. The registered address of Scanpure Limited is The George Business Centre Christchurch Road New Milton Hampshire Bh25 6qj. . BAILEY, Kathleen Una is a Secretary of the company. BAILEY, Alan Phillip Anthony is a Director of the company. BAILEY, Kathleen Una is a Director of the company. Secretary ATKINSON, Janette has been resigned. Secretary ATKINSON, Malcolm Donald has been resigned. Director ATKINSON, Malcolm Donald has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
BAILEY, Kathleen Una
Appointed Date: 05 February 1999

Director

Director
BAILEY, Kathleen Una
Appointed Date: 01 June 2004
67 years old

Resigned Directors

Secretary
ATKINSON, Janette
Resigned: 05 February 1999
Appointed Date: 27 February 1995

Secretary
ATKINSON, Malcolm Donald
Resigned: 27 February 1995

Director
ATKINSON, Malcolm Donald
Resigned: 05 February 1999
92 years old

Persons With Significant Control

Mr Alan Phillip Anthony Bailey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Kathleen Una Bailey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCANPURE LIMITED Events

31 May 2017
Confirmation statement made on 31 May 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 49

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 49

...
... and 79 more events
01 Nov 1987
Return made up to 07/07/87; full list of members

01 Nov 1987
Full accounts made up to 31 March 1987

06 Mar 1987
Particulars of mortgage/charge

27 Jun 1986
Full accounts made up to 31 March 1986

27 Jun 1986
Return made up to 07/07/86; full list of members

SCANPURE LIMITED Charges

16 November 1992
Mortgage debenture
Delivered: 3 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over 3/3A groveley road…
15 May 1991
Legal mortgage
Delivered: 28 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 rownhams road throop bournemouth dorset. Title no. Dt…
13 February 1987
Legal mortgage
Delivered: 6 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: No. 3/3A groveley road, christchurch, dorset.. Floating…