Egham
TW20 9AB
Director Name | Mr Jaymin Harshad Chhaya |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baronsmede The Avenue Egham TW20 9AB |
Director Name | Vitalie Robu |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Baronsmede The Avenue Egham TW20 9AB |
Director Name | Mr George Wesley Mayland |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1992) |
Role | Business Executive |
Correspondence Address | 5728 Still Forest Dallas Texas 75252 Foreign |
Director Name | Mr Christopher James Murray Bryce |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2004) |
Role | Business Executive |
Correspondence Address | 4 Georgian Close Camberley Surrey GU15 3TR |
Director Name | Mr Grahame Newton Clark |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 June 2000) |
Role | Business Executive |
Correspondence Address | 6158 Preston Creek Drive Dallas Texas 75240 United States |
Director Name | Robert Maccormack |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 15 February 2000) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 6 Stable Croft Chapel Lane Bagshot Surrey GU19 5BU |
Director Name | Mr Colin James Cumming Jarman |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2004) |
Role | Business Executive |
Correspondence Address | The White House Fairwell Lane West Horsley Surrey KT24 6DE |
Secretary Name | Robert Maccormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 15 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Stable Croft Chapel Lane Bagshot Surrey GU19 5BU |
Director Name | Guy Harris |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 2000) |
Role | Executive |
Correspondence Address | The Orchard 2 Manor Gardens Norton Daventry Northamptonshire NN11 5UZ |
Director Name | Mr Peter John Cannan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(23 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 William Emes Garden Northwick Park Blockley Moreton In Marsh Gloucestershire GL56 9RL Wales |
Secretary Name | Mr Peter John Cannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(23 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 William Emes Garden Northwick Park Blockley Moreton In Marsh Gloucestershire GL56 9RL Wales |
Director Name | Mark Fairchild |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2004) |
Role | Corporation Executive |
Correspondence Address | 9 Brudenell St Leonards Hill Windsor Berkshire SL4 4UR |
Director Name | Richard Allen McDonough |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2000(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 June 2001) |
Role | Corporation Executive |
Correspondence Address | 4107 Crossing Lane Dallas Texas Tx75220 United States |
Director Name | John David Staedke |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2000(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2001) |
Role | Corporation Executive |
Correspondence Address | 5826 Portsmouth Dallas Texas Tx 75252 United States |
Secretary Name | Richard Allen McDonough |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 September 2000(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 August 2001) |
Role | Corporation Executive |
Correspondence Address | 4107 Crossing Lane Dallas Texas Tx75220 United States |
Director Name | Mr Michael David Peplow |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 June 2014) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Shophouse Cottage Shophouse Lane Farley Green Surrey GU5 9EQ |
Secretary Name | Mr Colin James Cumming Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(24 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 2001) |
Role | Company Director |
Correspondence Address | Old Tunmore Farm The Street West Horsley Surrey KT24 6BB |
Secretary Name | Ann Casserly McCaig |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2001(24 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 73 Testwood Road Windsor Berkshire SL4 5RR |
Director Name | Brian Robert Stone |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2004(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2005) |
Role | Cf0 Banctec Inc |
Correspondence Address | 6231 Love Drive Suite 516 Irving Texas Tx 75039 United States |
Director Name | Craig Devere Crisman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2004(27 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2004) |
Role | Ceo Banctec Inc |
Correspondence Address | 6231 Love Drive 514 Irving Texas Tx 75039 |
Secretary Name | Brian Robert Stone |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2004(27 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2005) |
Role | Cfo Banctec Inc |
Correspondence Address | 6231 Love Drive Suite 516 Irving Texas Tx 75039 United States |
Director Name | Jack Coley Clark |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2004(28 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 July 2014) |
Role | Ceo Banctec Inc |
Country of Residence | United States |
Correspondence Address | 3500 Drexel Drive Dallas Texas 75205 . |
Director Name | Jeffrey Dean Cushman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2005(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 July 2014) |
Role | Cfo Banctec Inc |
Country of Residence | United States |
Correspondence Address | 1306 Neches Drive Allen Texas 75013 United States |
Director Name | Stephen John Downey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 June 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurstwood South Ascot Berkshire SL5 9SP |
Director Name | Mr Mark Evan Trivette |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2014(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2016) |
Role | Evp, Finance Banctec Group, Llc |
Country of Residence | United States |
Correspondence Address | Jarman House Mathisen Way,Poyle Road Colnbrook Slough SL3 0HF |
Director Name | Mr Mark Donald Fairchild |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 04 July 2014(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2016) |
Role | President, Banctec Group Llc |
Country of Residence | United States |
Correspondence Address | Jarman House Mathisen Way,Poyle Road Colnbrook Slough SL3 0HF |
Director Name | Mr Andrej Jonovic |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 July 2014(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Exmouth House 3/11 Pine Street London EC1R 0JH |
Website | www.banctec.co.uk |
---|---|
Telephone | 01753 778888 |
Telephone region | Slough |
Registered Address | Baronsmede The Avenue Egham TW20 9AB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100k at £1 | Btc International Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,935,000 |
Gross Profit | £6,904,000 |
Net Worth | £8,061,000 |
Cash | £723,000 |
Current Liabilities | £7,760,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
22 June 2020 | Delivered on: 1 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 20 the avenue, egham TW20 9AU (land registry title number: SY842372). Outstanding |
---|---|
22 June 2020 | Delivered on: 1 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
31 October 2019 | Delivered on: 6 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
31 October 2019 | Delivered on: 6 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The property known as 20 the avenue, egham, TW20 9AU, registered at hm land registry with title number: SY842372. Outstanding |
12 December 2016 | Delivered on: 21 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as baronsmede, 20 the avenue, egham, surrey, TW20 9AB being a freehold interest to be granted out of freehold title number SY779149 as shown edged red on the plan attached to the legal charge. Outstanding |
11 May 2012 | Delivered on: 12 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
1 July 2020 | Registration of charge 012835120005, created on 22 June 2020 (15 pages) |
1 July 2020 | Registration of charge 012835120006, created on 22 June 2020 (11 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
6 November 2019 | Registration of charge 012835120004, created on 31 October 2019 (26 pages) |
6 November 2019 | Satisfaction of charge 1 in full (1 page) |
6 November 2019 | Satisfaction of charge 012835120002 in full (1 page) |
6 November 2019 | Registration of charge 012835120003, created on 31 October 2019 (6 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
7 March 2018 | Resolutions
|
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
2 May 2017 | Registered office address changed from Jarman House Mathisen Way,Poyle Road Colnbrook Slough SL3 0HF to Baronsmede the Avenue Egham TW20 9AB on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Jarman House Mathisen Way,Poyle Road Colnbrook Slough SL3 0HF to Baronsmede the Avenue Egham TW20 9AB on 2 May 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 December 2016 | Registration of charge 012835120002, created on 12 December 2016
|
21 December 2016 | Registration of charge 012835120002, created on 12 December 2016
|
13 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
20 September 2016 | Termination of appointment of Mark Donald Fairchild as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Andrej Jonovic as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Andrej Jonovic as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Mark Donald Fairchild as a director on 20 September 2016 (1 page) |
25 May 2016 | Appointment of Mr Jaymin Chhaya as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Jaymin Chhaya as a director on 25 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Mark Evan Trivette as a director on 29 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Mark Evan Trivette as a director on 29 April 2016 (1 page) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 December 2015 | Full accounts made up to 31 December 2014 (37 pages) |
15 December 2015 | Full accounts made up to 31 December 2014 (37 pages) |
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 August 2014 | Full accounts made up to 31 December 2013 (36 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (36 pages) |
14 July 2014 | Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Mark Evan Trivette as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Mark Evan Trivette as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Mark Evan Trivette as a director on 4 July 2014 (2 pages) |
4 July 2014 | Termination of appointment of Ann Casserly Mccaig as a secretary (1 page) |
4 July 2014 | Appointment of Mr Andrej Jonovil as a director (2 pages) |
4 July 2014 | Termination of appointment of Jack Clark as a director (1 page) |
4 July 2014 | Termination of appointment of Jeffrey Cushman as a director (1 page) |
4 July 2014 | Appointment of Mr Jaymin Chhaya as a secretary (2 pages) |
4 July 2014 | Director's details changed for Mr Andrej Jonovil on 4 July 2014 (2 pages) |
4 July 2014 | Termination of appointment of Ann Casserly Mccaig as a secretary (1 page) |
4 July 2014 | Termination of appointment of Jack Clark as a director (1 page) |
4 July 2014 | Appointment of Mr Jaymin Chhaya as a secretary (2 pages) |
4 July 2014 | Director's details changed for Mr Andrej Jonovil on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Andrej Jonovil on 4 July 2014 (2 pages) |
4 July 2014 | Termination of appointment of Jeffrey Cushman as a director (1 page) |
4 July 2014 | Appointment of Mr Andrej Jonovil as a director (2 pages) |
17 June 2014 | Termination of appointment of Michael Peplow as a director (1 page) |
17 June 2014 | Termination of appointment of Michael Peplow as a director (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
16 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (32 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (32 pages) |
3 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Full accounts made up to 31 December 2009 (33 pages) |
21 February 2011 | Full accounts made up to 31 December 2009 (33 pages) |
15 March 2010 | Director's details changed for Jack Coley Clark on 10 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jeffrey Dean Cushman on 10 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jack Coley Clark on 10 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Jeffrey Dean Cushman on 10 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (29 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (29 pages) |
16 April 2009 | Director's change of particulars / jack clark / 15/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / jack clark / 15/04/2009 (1 page) |
15 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 March 2009 | Full accounts made up to 31 December 2007 (33 pages) |
27 March 2009 | Full accounts made up to 31 December 2007 (33 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (27 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (27 pages) |
25 March 2007 | Return made up to 31/01/07; full list of members
|
25 March 2007 | Return made up to 31/01/07; full list of members
|
22 March 2007 | Full accounts made up to 31 December 2005 (27 pages) |
22 March 2007 | Full accounts made up to 31 December 2005 (27 pages) |
13 April 2006 | Return made up to 31/01/06; full list of members
|
13 April 2006 | Return made up to 31/01/06; full list of members
|
1 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
4 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Secretary resigned;director resigned (1 page) |
4 July 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
5 May 2004 | Return made up to 31/01/04; full list of members (8 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 31/01/04; full list of members (8 pages) |
5 May 2004 | New director appointed (2 pages) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
11 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
6 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
5 March 2002 | Return made up to 31/01/02; full list of members
|
5 March 2002 | Return made up to 31/01/02; full list of members
|
16 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
16 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
15 January 2002 | Auditor's resignation (1 page) |
15 January 2002 | Auditor's resignation (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
20 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 June 2001 | Full accounts made up to 31 December 1999 (20 pages) |
4 June 2001 | Full accounts made up to 31 December 1999 (20 pages) |
30 April 2001 | Return made up to 31/01/01; full list of members
|
30 April 2001 | Return made up to 31/01/01; full list of members
|
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
16 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
28 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: scandata house horton road colnbrook slough SL3 0DR (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: scandata house horton road colnbrook slough SL3 0DR (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 January 1999 | Full accounts made up to 31 December 1997 (20 pages) |
4 January 1999 | Full accounts made up to 31 December 1997 (20 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
9 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
2 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
8 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
9 February 1989 | Resolutions
|
9 February 1989 | Resolutions
|
24 January 1989 | Company name changed ocr scandata LIMITED\certificate issued on 25/01/89 (2 pages) |
24 January 1989 | Company name changed ocr scandata LIMITED\certificate issued on 25/01/89 (2 pages) |
20 January 1989 | Memorandum and Articles of Association (29 pages) |
20 January 1989 | Memorandum and Articles of Association (29 pages) |
20 January 1989 | Memorandum and Articles of Association (29 pages) |
20 January 1989 | Memorandum and Articles of Association (29 pages) |
29 March 1977 | Company name changed\certificate issued on 29/03/77 (2 pages) |
29 March 1977 | Company name changed\certificate issued on 29/03/77 (2 pages) |
27 October 1976 | Certificate of incorporation (1 page) |
27 October 1976 | Incorporation (10 pages) |
27 October 1976 | Certificate of incorporation (1 page) |
27 October 1976 | Incorporation (10 pages) |