This company is commonly known as Scantronic Holdings Limited. The company was founded 40 years ago and was given the registration number 01771935. The firm's registered office is in ROYAL LEAMINGTON SPA. You can find them at Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SCANTRONIC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01771935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1983 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jephson Court Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ | Director | 17 January 2018 | Active |
Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ | Director | 10 June 2015 | Active |
1 Castlereagh House, Lady Aylesford Avenu, Stanmore, HA7 4FP | Secretary | - | Active |
11 China Rose Court, The Woodlands, Texas, Usa, | Secretary | 16 December 1998 | Active |
Gable House, Church End, Priors Hardwick, CV23 8SN | Secretary | 14 November 1995 | Active |
41, Banbury Road, Stratford Upon Avon, CV37 7HW | Secretary | 22 May 1998 | Active |
Five Pines, Wood Lane Aspley Guise, Milton Keynes, MK17 8EL | Secretary | 25 July 1994 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 16 December 1998 | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ | Director | 25 August 2008 | Active |
Woodacres Nightingales Lane, Chalfont St Giles, HP8 4SG | Director | - | Active |
Broomfield House Broomfield Hill, Great Missenden, HP16 9HT | Director | - | Active |
1 Castlereagh House, Lady Aylesford Avenu, Stanmore, HA7 4FP | Director | - | Active |
The Knowle, North Newington, Banbury, OX15 6AN | Director | 14 November 1995 | Active |
19 Hunters Crossing Court, The Woodlands, Usa, | Director | 01 July 2006 | Active |
9 Haute Corniche, 67210 Obernai, France, | Director | 10 October 2006 | Active |
11 China Rose Court, The Woodlands, Texas, Usa, | Director | 01 February 2007 | Active |
Norwood, Chapel Lane Bodicote, Banbury, OX15 4DB | Director | 14 November 1995 | Active |
Gable House, Church End, Priors Hardwick, CV23 8SN | Director | 14 November 1995 | Active |
Dukes Mead Manor Lane, Gerrards Cross, SL9 7NJ | Director | - | Active |
41, Banbury Road, Stratford Upon Avon, CV37 7HW | Director | 22 May 1998 | Active |
Eaton House, 30 Pembroke Road, Ballsbridge, Ireland, | Director | 29 June 2015 | Active |
Jephson Court Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ | Director | 03 July 2020 | Active |
Wheatley Hall Road, Doncaster, DN2 4NB | Director | 01 August 2011 | Active |
6106 Hampton Court, Spring, Usa, 77389 | Director | 22 May 1998 | Active |
Dove House, Temple Grafton, Alcester, B49 6NT | Director | 22 May 1998 | Active |
Alderley House 62 Woodhall Gate, Pinner, HA5 4TL | Director | 25 July 1994 | Active |
Five Pines, Wood Lane Aspley Guise, Milton Keynes, MK17 8EL | Director | - | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, United Kingdom, CV31 3RZ | Director | 01 August 2011 | Active |
Field Cottage, Flaunden, Hemel Hempstead, HP3 0PP | Director | 25 July 1994 | Active |
Eaton Safety Limited | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Gazette | Gazette notice voluntary. | Download |
2020-11-25 | Dissolution | Dissolution application strike off company. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Capital | Legacy. | Download |
2016-12-12 | Capital | Capital statement capital company with date currency figure. | Download |
2016-12-12 | Insolvency | Legacy. | Download |
2016-12-12 | Resolution | Resolution. | Download |
2016-10-27 | Resolution | Resolution. | Download |
2016-10-27 | Resolution | Resolution. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.