SCANTECH UK LIMITED
MARLBOROUGH SCANTECH BARCODE SCANNERS UK LTD

Hellopages » Wiltshire » Wiltshire » SN8 1LZ

Company number 02999178
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address 130 HIGH STREET, MARLBOROUGH, WILTSHIRE, SN8 1LZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SCANTECH UK LIMITED are www.scantechuk.co.uk, and www.scantech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Scantech Uk Limited is a Private Limited Company. The company registration number is 02999178. Scantech Uk Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Scantech Uk Limited is 130 High Street Marlborough Wiltshire Sn8 1lz. . WANG, Kuo-Chun is a Director of the company. Secretary HAVEMAN, Chris has been resigned. Secretary TAILFORD, Quentin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHENG, Richard has been resigned. Director DEKKER, Frank Philip Jacob has been resigned. Director HUIJG, Jan Piet has been resigned. Director LENSELINK, Frank Hugo has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCKEE, Owen has been resigned. Director SLIEDRECHT, Peter Hendrick has been resigned. Director TSAU, Li-De has been resigned. Director VAN WIERINGEN, Gerrit Pieter Jacobus has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WANG, Kuo-Chun
Appointed Date: 31 December 2013
61 years old

Resigned Directors

Secretary
HAVEMAN, Chris
Resigned: 31 January 1998
Appointed Date: 02 December 1994

Secretary
TAILFORD, Quentin
Resigned: 09 July 2009
Appointed Date: 01 February 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 December 1994
Appointed Date: 02 December 1994

Director
CHENG, Richard
Resigned: 31 October 2009
Appointed Date: 31 December 2007
62 years old

Director
DEKKER, Frank Philip Jacob
Resigned: 31 October 1997
Appointed Date: 02 December 1994
58 years old

Director
HUIJG, Jan Piet
Resigned: 28 January 2002
Appointed Date: 01 July 2001
89 years old

Director
LENSELINK, Frank Hugo
Resigned: 15 January 2002
Appointed Date: 20 September 2000
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 December 1994
Appointed Date: 02 December 1994

Director
MCKEE, Owen
Resigned: 30 September 2000
Appointed Date: 31 October 1997
65 years old

Director
SLIEDRECHT, Peter Hendrick
Resigned: 31 December 2007
Appointed Date: 28 January 2002
60 years old

Director
TSAU, Li-De
Resigned: 31 December 2013
Appointed Date: 31 October 2009
63 years old

Director
VAN WIERINGEN, Gerrit Pieter Jacobus
Resigned: 10 January 2002
Appointed Date: 20 September 2000
75 years old

Persons With Significant Control

Kuo-Chun Wang
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SCANTECH UK LIMITED Events

22 Sep 2016
Confirmation statement made on 4 September 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000,000

09 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000,000

...
... and 76 more events
22 Dec 1994
Secretary resigned;new secretary appointed

22 Dec 1994
Registered office changed on 22/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Dec 1994
Accounting reference date notified as 31/12

22 Dec 1994
Ad 09/12/94--------- £ si 9998@1=9998 £ ic 2/10000

02 Dec 1994
Incorporation

SCANTECH UK LIMITED Charges

13 November 2003
Debenture
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 January 1997
Legal charge
Delivered: 8 January 1997
Status: Satisfied on 1 June 2004
Persons entitled: Abn Amro Bank N.V.
Description: Fixed charge over all book and other debts. See the…