SCANTEC PERSONNEL LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 1LF

Company number 02450519
Status Active
Incorporation Date 7 December 1989
Company Type Private Limited Company
Address SPINNAKER HOUSE, MORPETH WHARF, TWELVE QUAYS, BIRKENHEAD, WIRRAL, CH41 1LF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of SCANTEC PERSONNEL LIMITED are www.scantecpersonnel.co.uk, and www.scantec-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Bank Hall Rail Station is 2.9 miles; to Edge Hill Rail Station is 2.9 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scantec Personnel Limited is a Private Limited Company. The company registration number is 02450519. Scantec Personnel Limited has been working since 07 December 1989. The present status of the company is Active. The registered address of Scantec Personnel Limited is Spinnaker House Morpeth Wharf Twelve Quays Birkenhead Wirral Ch41 1lf. . ROBINSON, Penelope Fay is a Secretary of the company. BATES, Karen is a Director of the company. BATES, Peter Jeffrey is a Director of the company. LAWTON, Valerie Ann is a Director of the company. ROBINSON, John Edward is a Director of the company. ROBINSON, Penelope Fay is a Director of the company. Director LAWTON, Valerie Ann has been resigned. Director SPELMAN, Adam has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors


Director
BATES, Karen
Appointed Date: 28 October 2010
60 years old

Director
BATES, Peter Jeffrey

61 years old

Director
LAWTON, Valerie Ann
Appointed Date: 01 January 2009
54 years old

Director

Director

Resigned Directors

Director
LAWTON, Valerie Ann
Resigned: 24 August 2009
Appointed Date: 07 January 2008
54 years old

Director
SPELMAN, Adam
Resigned: 05 May 2015
Appointed Date: 01 October 2011
47 years old

Persons With Significant Control

Mr John Edward Robinson
Notified on: 7 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCANTEC PERSONNEL LIMITED Events

08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

30 Sep 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Termination of appointment of Adam Spelman as a director on 5 May 2015
...
... and 91 more events
24 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1990
Accounting reference date notified as 31/12

13 Dec 1989
Registered office changed on 13/12/89 from: 4 bishops avenue northwood middlesex HA6 3DG

13 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Dec 1989
Incorporation

SCANTEC PERSONNEL LIMITED Charges

7 January 2010
Debenture
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2007
Fixed and floating charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Rent deposit deed
Delivered: 10 August 2004
Status: Satisfied on 16 January 2010
Persons entitled: Morley Pooled Pensions Limited
Description: A deposit of £9,470.50.
22 February 1990
Fixed and floating charge
Delivered: 1 March 1990
Status: Satisfied on 16 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…