SCANNERS (EUROPE) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO21 2QA

Company number 02833712
Status Active
Incorporation Date 6 July 1993
Company Type Private Limited Company
Address CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Filing exemption statement of guarantee by parent company for period ending 30/06/16; Notice of agreement to exemption from filing of accounts for period ending 30/06/15. The most likely internet sites of SCANNERS (EUROPE) LIMITED are www.scannerseurope.co.uk, and www.scanners-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Shawford Rail Station is 6.9 miles; to Chandlers Ford Rail Station is 8.9 miles; to Romsey Rail Station is 9.2 miles; to Eastleigh Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scanners Europe Limited is a Private Limited Company. The company registration number is 02833712. Scanners Europe Limited has been working since 06 July 1993. The present status of the company is Active. The registered address of Scanners Europe Limited is Crawley Court Winchester Hampshire So21 2qa. . GILES, William Michael is a Secretary of the company. BERESFORD-WYLIE, Simon Piers is a Director of the company. STRATTON, Paul Graham is a Director of the company. Secretary JAMES, Gillian Elizabeth has been resigned. Secretary LUBASCH, Richard Joel has been resigned. Secretary MACKENZIE, Robert Mario has been resigned. Secretary O'CONNOR, Thomas Kerry has been resigned. Secretary STIMPSON, Martin Eric has been resigned. Secretary STIMPSON, Martin Eric has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director BARTRAM, Malcolm Frank has been resigned. Director BASS, Michael John has been resigned. Director BENNIE, Thomas Meikle has been resigned. Director BEVANS, Graeme Frances has been resigned. Director BRACEY, Terence Edward has been resigned. Director CARTER, Stephen Andrew has been resigned. Director CRAIG, James Stuart has been resigned. Director CRESSWELL, John Harold has been resigned. Director DAVIES, Scott William has been resigned. Director DOUGLAS, Peter Gray has been resigned. Director GALE, Robert Charles has been resigned. Director GREGG, John Francis has been resigned. Director HARBISON, Peter has been resigned. Director HOWES, Richard James has been resigned. Director KELHAM, David William has been resigned. Director KNAPP, James Barclay has been resigned. Director LEAMON, Wayne has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MCHUTCHISON, Joshua has been resigned. Director MORIARTY, Gerald Edward has been resigned. Director MOSES, Philip David has been resigned. Director PITT, Michael John has been resigned. Director RICHTER, Bret has been resigned. Director ROBERTS, Gareth Nigel Christopher has been resigned. Director ROSS, Stuart has been resigned. Director SCHUBERT, Scott Elliott has been resigned. Director SOLOMON, Liliana has been resigned. Director STIMPSON, Martin Eric has been resigned. Director STRATTON, Paul Graham has been resigned. Director WOOD, Leigh has been resigned. Director VIRGIN MEDIA DIRECTORS LIMITED has been resigned. Director VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
GILES, William Michael
Appointed Date: 31 July 2009

Director
BERESFORD-WYLIE, Simon Piers
Appointed Date: 01 August 2015
67 years old

Director
STRATTON, Paul Graham
Appointed Date: 03 January 2017
66 years old

Resigned Directors

Secretary
JAMES, Gillian Elizabeth
Resigned: 01 October 2004
Appointed Date: 29 September 2000

Secretary
LUBASCH, Richard Joel
Resigned: 03 May 2002
Appointed Date: 20 February 2002

Secretary
MACKENZIE, Robert Mario
Resigned: 01 October 2004
Appointed Date: 29 September 2000

Secretary
O'CONNOR, Thomas Kerry
Resigned: 31 July 2009
Appointed Date: 31 January 2005

Secretary
STIMPSON, Martin Eric
Resigned: 29 September 2000
Appointed Date: 26 August 1997

Secretary
STIMPSON, Martin Eric
Resigned: 16 November 1995
Appointed Date: 07 October 1994

Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 31 January 2005
Appointed Date: 01 October 2004

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 07 October 1994
Appointed Date: 06 July 1993

Director
BARTRAM, Malcolm Frank
Resigned: 29 September 2000
Appointed Date: 07 October 1994
87 years old

Director
BASS, Michael John
Resigned: 23 January 1997
Appointed Date: 07 October 1994
63 years old

Director
BENNIE, Thomas Meikle
Resigned: 28 January 2011
Appointed Date: 13 December 2005
67 years old

Director
BEVANS, Graeme Frances
Resigned: 13 December 2005
Appointed Date: 31 January 2005
67 years old

Director
BRACEY, Terence Edward
Resigned: 23 January 1997
Appointed Date: 07 October 1994
79 years old

Director
CARTER, Stephen Andrew
Resigned: 20 February 2002
Appointed Date: 01 December 2000
61 years old

Director
CRAIG, James Stuart
Resigned: 13 December 2005
Appointed Date: 31 January 2005
60 years old

Director
CRESSWELL, John Harold
Resigned: 01 August 2015
Appointed Date: 28 January 2011
64 years old

Director
DAVIES, Scott William
Resigned: 13 December 2005
Appointed Date: 31 January 2005
63 years old

Director
DOUGLAS, Peter Gray
Resigned: 20 July 2009
Appointed Date: 31 January 2005
78 years old

Director
GALE, Robert Charles
Resigned: 01 October 2004
Appointed Date: 24 March 2004
65 years old

Director
GREGG, John Francis
Resigned: 10 January 2003
Appointed Date: 20 February 2002
61 years old

Director
HARBISON, Peter
Resigned: 12 May 2008
Appointed Date: 13 December 2005
55 years old

Director
HOWES, Richard James
Resigned: 13 December 2005
Appointed Date: 31 January 2005
55 years old

Director
KELHAM, David William
Resigned: 01 December 2000
Appointed Date: 29 September 2000
67 years old

Director
KNAPP, James Barclay
Resigned: 01 October 2003
Appointed Date: 20 February 2002
68 years old

Director
LEAMON, Wayne
Resigned: 06 July 2005
Appointed Date: 31 January 2005
64 years old

Director
MACKENZIE, Robert Mario
Resigned: 01 October 2004
Appointed Date: 10 January 2003
63 years old

Director
MACKENZIE, Robert Mario
Resigned: 20 February 2002
Appointed Date: 29 September 2000
63 years old

Director
MCHUTCHISON, Joshua
Resigned: 15 July 2011
Appointed Date: 23 March 2010
54 years old

Director
MORIARTY, Gerald Edward
Resigned: 13 December 2005
Appointed Date: 31 January 2005
77 years old

Director
MOSES, Philip David
Resigned: 01 June 2016
Appointed Date: 15 July 2011
61 years old

Director
PITT, Michael John
Resigned: 05 August 2009
Appointed Date: 24 June 2008
69 years old

Director
RICHTER, Bret
Resigned: 01 May 2003
Appointed Date: 10 January 2003
55 years old

Director
ROBERTS, Gareth Nigel Christopher
Resigned: 31 August 2004
Appointed Date: 24 March 2004
63 years old

Director
ROSS, Stuart
Resigned: 20 February 2002
Appointed Date: 01 November 2000
68 years old

Director
SCHUBERT, Scott Elliott
Resigned: 01 October 2004
Appointed Date: 01 May 2003
72 years old

Director
SOLOMON, Liliana
Resigned: 11 January 2017
Appointed Date: 01 June 2016
61 years old

Director
STIMPSON, Martin Eric
Resigned: 23 January 1997
Appointed Date: 07 October 1994
68 years old

Director
STRATTON, Paul Graham
Resigned: 23 March 2010
Appointed Date: 05 August 2009
66 years old

Director
WOOD, Leigh
Resigned: 01 December 2000
Appointed Date: 29 September 2000
67 years old

Director
VIRGIN MEDIA DIRECTORS LIMITED
Resigned: 31 January 2005
Appointed Date: 01 October 2004

Director
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 31 January 2005
Appointed Date: 01 October 2004

Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 07 October 1994
Appointed Date: 06 July 1993

Persons With Significant Control

Arqiva Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCANNERS (EUROPE) LIMITED Events

15 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
15 Feb 2017
Filing exemption statement of guarantee by parent company for period ending 30/06/16
15 Feb 2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/15
17 Jan 2017
Termination of appointment of Liliana Solomon as a director on 11 January 2017
03 Jan 2017
Appointment of Paul Graham Stratton as a director on 3 January 2017
...
... and 166 more events
24 Feb 1995
Director resigned;new director appointed

24 Feb 1995
New director appointed

12 Aug 1994
Return made up to 06/07/94; full list of members
  • 363(190) ‐ Location of debenture register address changed

29 Apr 1994
Company name changed willoughby (13) LIMITED\certificate issued on 29/04/94
06 Jul 1993
Incorporation

SCANNERS (EUROPE) LIMITED Charges

13 April 2004
Debenture
Delivered: 22 April 2004
Status: Satisfied on 29 January 2005
Persons entitled: Credit Suisse First Boston
Description: By way of fixed charges all right, title and interest in:…
27 September 2001
Second debenture made by the company in favour of chase manhattan international limited as second security trustee for the secured parties (the "second security trustee")
Delivered: 3 October 2001
Status: Satisfied on 28 June 2004
Persons entitled: Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Trust Agreement)
Description: Fixed and floating charges over the undertaking and all…
21 February 2001
Debenture made by the company in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee")
Delivered: 23 February 2001
Status: Satisfied on 28 June 2004
Persons entitled: Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
Description: Fixed and floating charges over the undertaking and all…
29 August 1997
Legal mortgage
Delivered: 11 September 1997
Status: Satisfied on 3 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 3 chrysallis way langley bridge…
27 August 1997
Mortgage debenture
Delivered: 2 September 1997
Status: Satisfied on 3 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 August 1997
Chattels mortgage
Delivered: 27 August 1997
Status: Satisfied on 3 February 2001
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery as described…