SCANPLUS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3ER

Company number 02244177
Status Active
Incorporation Date 14 April 1988
Company Type Private Limited Company
Address STUDIO 01.02.02 THE LEATHER MARKET, 11-13 WESTON STREET, LONDON, SE1 3ER
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Cancellation of shares. Statement of capital on 24 March 2016 GBP 400 . The most likely internet sites of SCANPLUS LIMITED are www.scanplus.co.uk, and www.scanplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Scanplus Limited is a Private Limited Company. The company registration number is 02244177. Scanplus Limited has been working since 14 April 1988. The present status of the company is Active. The registered address of Scanplus Limited is Studio 01 02 02 The Leather Market 11 13 Weston Street London Se1 3er. . HEALY, Bernard John is a Secretary of the company. HEALY, Bernard John is a Director of the company. Secretary BIGNELL, Christopher John has been resigned. Director BIGNELL, Christopher John has been resigned. Director HEALY, Patrick James has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HEALY, Bernard John
Appointed Date: 01 April 2005

Director
HEALY, Bernard John

65 years old

Resigned Directors

Secretary
BIGNELL, Christopher John
Resigned: 31 March 2005

Director
BIGNELL, Christopher John
Resigned: 31 March 2005
78 years old

Director
HEALY, Patrick James
Resigned: 24 March 2016
90 years old

Persons With Significant Control

Mr Bernard John Healy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SCANPLUS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 July 2016
03 May 2016
Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 400

03 May 2016
Purchase of own shares.
21 Apr 2016
Termination of appointment of Patrick James Healy as a director on 24 March 2016
...
... and 72 more events
16 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Aug 1988
Registered office changed on 16/08/88 from: temple house 20 holywell row london EC2A 4JB

16 May 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Apr 1988
Incorporation
14 Apr 1988
Incorporation

SCANPLUS LIMITED Charges

23 February 2012
Rent deposit deed
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Aruna Sharad Parikh Sharad Kumar Balmukund Parikh
Description: The initial deposit and any other sums from time to time…
26 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Satisfied on 19 February 2003
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: 133 / 135 great suffolk street, london t/no: 265600.