SCANWORLD LIMITED
BISHOPS CASTLE

Hellopages » Shropshire » Shropshire » SY9 5BN

Company number 02624443
Status Active
Incorporation Date 27 June 1991
Company Type Private Limited Company
Address 7 MARKET SQUARE, BISHOPS CASTLE, SHROPSHIRE, SY9 5BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SCANWORLD LIMITED are www.scanworld.co.uk, and www.scanworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Scanworld Limited is a Private Limited Company. The company registration number is 02624443. Scanworld Limited has been working since 27 June 1991. The present status of the company is Active. The registered address of Scanworld Limited is 7 Market Square Bishops Castle Shropshire Sy9 5bn. . SAWYER, Clive Thomas is a Director of the company. Secretary AFFLECK, Robert Arthur has been resigned. Secretary BEATTIE, Eliza Ann has been resigned. Secretary BERMUDA INTERNATIONAL INVESTMENT MANAGEMENT (EUROPE) LIMITED has been resigned. Secretary BERMUDA TRUST (GUERNSEY) LIMITED has been resigned. Secretary GABB, Leslie Ian has been resigned. Secretary HSBC TRUSTEE (GUERNSEY) LIMITED has been resigned. Director AFFLECK, Robert Arthur has been resigned. Director CHAINEY, Janet Phyllis has been resigned. Director FIRST SOMERS (GUERNSEY) LIMITED has been resigned. Director MORGAN, Talmah Philip has been resigned. Director SALAZAR, Philip Alvaro has been resigned. Director SYKES, David Anthony has been resigned. Director ETON CORPORATE SERVICES LIMITED has been resigned. Director ETON MANAGEMENT LTD has been resigned. The company operates in "Non-trading company".


scanworld Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SAWYER, Clive Thomas
Appointed Date: 31 August 2013
66 years old

Resigned Directors

Secretary
AFFLECK, Robert Arthur
Resigned: 08 June 1995
Appointed Date: 09 August 1994

Secretary
BEATTIE, Eliza Ann
Resigned: 08 August 1994
Appointed Date: 12 January 1993

Secretary
BERMUDA INTERNATIONAL INVESTMENT MANAGEMENT (EUROPE) LIMITED
Resigned: 27 March 2000
Appointed Date: 09 June 1995

Secretary
BERMUDA TRUST (GUERNSEY) LIMITED
Resigned: 10 May 2005
Appointed Date: 29 March 2000

Secretary
GABB, Leslie Ian
Resigned: 11 January 1993

Secretary
HSBC TRUSTEE (GUERNSEY) LIMITED
Resigned: 31 August 2013
Appointed Date: 01 January 2005

Director
AFFLECK, Robert Arthur
Resigned: 08 June 1995
Appointed Date: 12 January 1993
75 years old

Director
CHAINEY, Janet Phyllis
Resigned: 20 August 1996
Appointed Date: 27 September 1995
72 years old

Director
FIRST SOMERS (GUERNSEY) LIMITED
Resigned: 10 May 2005
Appointed Date: 25 June 1998

Director
MORGAN, Talmah Philip
Resigned: 25 June 1998
Appointed Date: 05 September 1996
72 years old

Director
SALAZAR, Philip Alvaro
Resigned: 31 August 2013
Appointed Date: 17 October 2011
69 years old

Director
SYKES, David Anthony
Resigned: 12 April 1996
69 years old

Director
ETON CORPORATE SERVICES LIMITED
Resigned: 31 August 2013
Appointed Date: 10 May 2005

Director
ETON MANAGEMENT LTD
Resigned: 31 August 2013
Appointed Date: 10 May 2005

Persons With Significant Control

Mrs Julie Freedman
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SCANWORLD LIMITED Events

30 May 2017
Micro company accounts made up to 31 August 2016
29 Sep 2016
Confirmation statement made on 18 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

06 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 96 more events
30 Aug 1991
Director resigned;new director appointed

30 Aug 1991
Director resigned;new director appointed

30 Aug 1991
Registered office changed on 30/08/91 from: 2 baches street, london, N1 6UB

19 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jun 1991
Incorporation