SCAN IMAGE SOLUTIONS UK LIMITED - BILSTON
Company Profile | Company Filings |
Overview
SCAN IMAGE SOLUTIONS UK LIMITED is a Private Limited Company from BILSTON UNITED KINGDOM and has the status: Active.
SCAN IMAGE SOLUTIONS UK LIMITED was incorporated 17 years ago on 18/08/2006 and has the registered number: 05909992. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SCAN IMAGE SOLUTIONS UK LIMITED was incorporated 17 years ago on 18/08/2006 and has the registered number: 05909992. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SCAN IMAGE SOLUTIONS UK LIMITED - BILSTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EDM HOUSE
BILSTON
WOLVERHAMPTON
WV14 0UJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/08/2023 | 01/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL JOHN BAKER | May 1979 | British | Director | 2023-11-13 | CURRENT |
MR CHRISTOPHER FUSSELL | Secretary | 2023-03-20 | CURRENT | ||
MR CHARLES ANTONY LAWRENCE SKINNER | Jun 1960 | British | Director | 2023-09-05 | CURRENT |
MR MICHAEL DAVID KILLICK | Feb 1962 | British | Director | 2023-09-01 UNTIL 2023-11-13 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 2006-08-18 UNTIL 2006-08-18 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 2006-08-18 UNTIL 2006-08-18 | RESIGNED | ||
JERROM SECRETARIAL SERVICES LTD | Corporate Secretary | 2006-08-18 UNTIL 2011-03-08 | RESIGNED | ||
MR RICHARD MARK LEA JONES | Secretary | 2011-09-30 UNTIL 2015-12-03 | RESIGNED | ||
MS SARAH WAUDBY | Secretary | 2021-04-30 UNTIL 2023-03-20 | RESIGNED | ||
MR ALISTAIR CHARLES WRAGG | Secretary | 2018-10-02 UNTIL 2021-04-30 | RESIGNED | ||
MR NICHOLAS ADAM TOWNEND | Apr 1967 | British | Director | 2011-05-25 UNTIL 2011-09-30 | RESIGNED |
MR TIMOTHY PATRICK FREDERICK MYATT | Mar 1971 | British | Director | 2010-03-19 UNTIL 2011-03-08 | RESIGNED |
MR NEIL JAMES RITCHIE | May 1971 | British | Director | 2021-04-30 UNTIL 2023-09-01 | RESIGNED |
MR DAVID LINDSAY | May 1956 | British | Director | 2018-10-02 UNTIL 2021-08-31 | RESIGNED |
MR TOMAS GRONAGER | Jan 1963 | Danish | Director | 2011-03-08 UNTIL 2013-01-22 | RESIGNED |
RICHARD MARK LEA JONES | Jun 1963 | British | Director | 2011-09-30 UNTIL 2015-12-03 | RESIGNED |
JAMES HOPKINS | Oct 1968 | British | Director | 2023-08-15 UNTIL 2023-12-15 | RESIGNED |
MR STEWART JOHN HARRIES | Oct 1960 | British | Director | 2011-03-08 UNTIL 2011-04-27 | RESIGNED |
JAMES EYERMAN | Mar 1966 | American | Director | 2017-03-01 UNTIL 2018-10-02 | RESIGNED |
MR CECIL JENKIN FERGUSON | Dec 1949 | British | Director | 2011-09-30 UNTIL 2018-10-30 | RESIGNED |
MR MICHAEL KNAPTON DAVIES | Feb 1949 | British | Director | 2011-03-08 UNTIL 2011-09-30 | RESIGNED |
MR TREVOR REX COOK | May 1957 | South African | Director | 2011-03-08 UNTIL 2011-09-30 | RESIGNED |
MR CHARLES EDWARD BLIGH | Mar 1968 | British | Director | 2021-04-30 UNTIL 2023-07-06 | RESIGNED |
MR STEPHEN CAVE | Aug 1959 | British | Director | 2006-08-18 UNTIL 2011-03-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sala Integrated Information Management Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SCAN IMAGE SOLUTIONS UK LIMITED | 2019-10-09 | 31-03-2019 | £318 Cash £1,371,155 equity |