110 Broadway
Salford Quays
Salford
M50 2UW
Director Name | Mr Stephen Fitton |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2015(61 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Wilbert Bieleman |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 May 2018(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | President Emea |
Country of Residence | Netherlands |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Mauritius Philipp Ziaja |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 December 2020(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Vice President Operations |
Country of Residence | Germany |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Manuel Guillaume Mathieu Gabrie |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 December 2020(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Vice President Finance |
Country of Residence | France |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Klaus Kaagaard |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 1990(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1995) |
Role | Vice President |
Correspondence Address | Slotsalleen Dk 2930 Klampenborg Foreign |
Director Name | Gordon Wickhurst Bulmer |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(38 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Non-Executive Director |
Correspondence Address | Honeywood Westwood Road Windlesham Surrey GU20 6LS |
Director Name | Mrs Roslyn Dutch |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(38 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 June 1999) |
Role | Non-Executive Director |
Correspondence Address | Rokell Lodge Beechfield Road Alderley Edge SK9 7AU |
Director Name | Mr Raymond Harry Gleed |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(38 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 April 1997) |
Role | Marketing Director |
Correspondence Address | 109 Vaisey Road Stratton Cirencester Gloucestershire GL7 2JW Wales |
Director Name | Mr Jack Karlsson |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | Swedesh |
Status | Resigned |
Appointed | 04 May 1991(38 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | Balkakra 5:23 Suarte 27193 Ystad Foreign |
Director Name | Mr Jeffrey Gordon Carr |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(38 years after company formation) |
Appointment Duration | 23 years, 10 months (resigned 13 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Secretary Name | Mrs Roslyn Dutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(38 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Rokell Lodge Beechfield Road Alderley Edge SK9 7AU |
Secretary Name | Mr Christopher Michael Wildman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(40 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 939 Huddersfield Road Scouthead Saddleworth Oldham Lancashire OL4 4AT |
Director Name | Claes Breitholz |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 July 1996(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | Stora Sodergatan 37 Lund S22223 Sweden |
Director Name | Per Ola Greger Ovin |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 June 1999(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | Engelbrektsgatan 1 3v Se-21133 Malmo Sweden |
Director Name | Rickard Hans-Eve Ovin |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 June 1999(46 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | Sodra Promenaden 43 Malmo Sweden Se211 38 Foreign |
Director Name | Mr Yngve Svensson |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 June 1999(46 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | Bohusvagen 5 Lund Se-22225 Sweden |
Director Name | Bengt Olsson |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 June 2000(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | Geijersgatan 88a Se-21619 Malmo Sweden |
Director Name | Mr Stephen Fitton |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(51 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 March 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Secretary Name | Jeffrey Gordon Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(52 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 6 Park View Little Bollington Altrincham Cheshire WA14 4TL |
Secretary Name | Ruth Emma Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 38 Union Road Rochdale OL12 9QA |
Director Name | Jonas Persson |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 April 2009(56 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | Odinvagen 5 Se-237 35 Bjarred Sweden |
Director Name | Peter Wessner |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 April 2009(56 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Rickard Hans-Eve Ovin |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 2010(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Bengt Karl Andreas Renulf |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 September 2011(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2015) |
Role | Group Managing Director |
Country of Residence | Sweden |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Peter Robijn |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 March 2015(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Matthew Ray Brown |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2015(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Bengt Karl Andreas Renulf |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 March 2015(61 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Peter Wessner |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 March 2015(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Colombo Fassano |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 April 2015(62 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr James Edward Anderson |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(63 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 07 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Steven Mark Pallotta |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2018(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Director Name | Mr Kenneth Walter Ward |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2018(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
Website | scancoin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8730500 |
Telephone region | Manchester |
Registered Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
9.5k at £1 | Scan Coin Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,817,798 |
Gross Profit | £2,069,811 |
Net Worth | £959,177 |
Current Liabilities | £2,160,792 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2023 (4 months, 4 weeks from now) |
13 March 2015 | Delivered on: 24 March 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
11 February 2011 | Delivered on: 17 February 2011 Satisfied on: 13 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please see form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
2 October 1992 | Delivered on: 7 October 1992 Satisfied on: 29 January 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications inventions trade marks etc. (see form 395 for full details). Fully Satisfied |
29 May 1990 | Delivered on: 7 June 1990 Satisfied on: 29 January 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises being unit 6 washington centre broadway title no gm 481663. Fully Satisfied |
27 April 1990 | Delivered on: 8 May 1990 Satisfied on: 29 January 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts and other debts owing to the company. Floating charge over all undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
13 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Full accounts made up to 31 December 2019 (25 pages) |
24 December 2020 | Resolutions
|
23 December 2020 | Appointment of Mr Manuel Guillaume Mathieu Gabrie as a director on 18 December 2020 (2 pages) |
23 December 2020 | Appointment of Mr Mauritius Philipp Ziaja as a director on 18 December 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
17 August 2020 | Termination of appointment of Steven Mark Pallotta as a director on 10 July 2020 (1 page) |
17 August 2020 | Termination of appointment of Kenneth Walter Ward as a director on 17 July 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 June 2018 | Termination of appointment of Peter Robijn as a director on 5 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Kenneth Walter Ward as a director on 25 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr Wilbert Bieleman as a director on 25 May 2018 (2 pages) |
29 May 2018 | Appointment of Mr Steven Mark Pallotta as a director on 25 May 2018 (2 pages) |
15 May 2018 | Resolutions
|
12 December 2017 | Termination of appointment of Matthew Brown as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Matthew Brown as a director on 30 November 2017 (1 page) |
5 October 2017 | Termination of appointment of Colombo Fassano as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Colombo Fassano as a director on 5 October 2017 (1 page) |
6 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 July 2017 | Termination of appointment of James Edward Anderson as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of James Edward Anderson as a director on 7 July 2017 (1 page) |
30 May 2017 | Termination of appointment of Peter Wessner as a director on 19 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Peter Wessner as a director on 19 May 2017 (1 page) |
22 January 2017 | Auditor's resignation (2 pages) |
22 January 2017 | Auditor's resignation (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Termination of appointment of Jeffrey Gordon Carr as a director on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Mr James Edward Anderson as a director on 8 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Termination of appointment of Jeffrey Gordon Carr as a director on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Mr James Edward Anderson as a director on 8 August 2016 (2 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 May 2015 | Termination of appointment of Bengt Karl Andreas Renulf as a director on 21 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Matthew Brown as a director on 13 March 2015 (2 pages) |
8 May 2015 | Appointment of Mr Bengt Karl Andreas Renulf as a director on 14 March 2015 (2 pages) |
8 May 2015 | Appointment of Mr Peter Robijn as a director on 13 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Bengt Karl Andreas Renulf as a director on 21 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Matthew Brown as a director on 13 March 2015 (2 pages) |
8 May 2015 | Appointment of Mr Bengt Karl Andreas Renulf as a director on 14 March 2015 (2 pages) |
8 May 2015 | Appointment of Mr Peter Robijn as a director on 13 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr Colombo Fassano as a director on 21 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Peter Wessner as a director on 14 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr Stephen Fitton as a director on 14 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr Jeffrey Gordon Carr as a director on 14 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of Bengt Karl Andreas Renulf as a director on 13 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Peter Wessner as a director on 13 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Jeffrey Gordon Carr as a director on 13 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Stephen Fitton as a director on 13 March 2015 (1 page) |
7 May 2015 | Appointment of Mr Colombo Fassano as a director on 21 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Peter Wessner as a director on 14 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr Stephen Fitton as a director on 14 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr Jeffrey Gordon Carr as a director on 14 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of Bengt Karl Andreas Renulf as a director on 13 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Peter Wessner as a director on 13 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Jeffrey Gordon Carr as a director on 13 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Stephen Fitton as a director on 13 March 2015 (1 page) |
24 March 2015 | Registration of charge 005186080005, created on 13 March 2015 (43 pages) |
24 March 2015 | Registration of charge 005186080005, created on 13 March 2015 (43 pages) |
13 March 2015 | Satisfaction of charge 4 in full (2 pages) |
13 March 2015 | Satisfaction of charge 4 in full (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
11 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Mr Bengt Karl Andreas Renaulf on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Mr Bengt Karl Andreas Renaulf on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Mr Bengt Karl Andreas Renaulf on 9 May 2012 (2 pages) |
19 September 2011 | Termination of appointment of Rickard Ovin as a director (1 page) |
19 September 2011 | Appointment of Mr Bengt Karl Andreas Renaulf as a director (2 pages) |
19 September 2011 | Director's details changed for Peter Wessner on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Stephen Fitton on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Jeffrey Gordon Carr on 19 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr John-Paul Yates on 19 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Rickard Ovin as a director (1 page) |
19 September 2011 | Appointment of Mr Bengt Karl Andreas Renaulf as a director (2 pages) |
19 September 2011 | Director's details changed for Peter Wessner on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Stephen Fitton on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Jeffrey Gordon Carr on 19 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr John-Paul Yates on 19 September 2011 (1 page) |
10 August 2011 | Auditor's resignation (1 page) |
10 August 2011 | Auditor's resignation (1 page) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Memorandum and Articles of Association (3 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Memorandum and Articles of Association (3 pages) |
30 November 2010 | Resolutions
|
22 June 2010 | Appointment of Mr Rickard Hans-Eve Ovin as a director (2 pages) |
22 June 2010 | Appointment of Mr Rickard Hans-Eve Ovin as a director (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Pater Wessner on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Pater Wessner on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Pater Wessner on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Stephen Fitton on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Stephen Fitton on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Stephen Fitton on 1 October 2009 (2 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 September 2009 | Appointment terminated director jonas persson (1 page) |
1 September 2009 | Appointment terminated director jonas persson (1 page) |
25 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 June 2009 | Secretary appointed john-paul yates (1 page) |
19 June 2009 | Appointment terminated secretary ruth pringle (1 page) |
19 June 2009 | Secretary appointed john-paul yates (1 page) |
19 June 2009 | Appointment terminated secretary ruth pringle (1 page) |
19 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
27 April 2009 | Director appointed jonas persson (2 pages) |
27 April 2009 | Director appointed pater wessner (2 pages) |
27 April 2009 | Director appointed jonas persson (2 pages) |
27 April 2009 | Director appointed pater wessner (2 pages) |
22 April 2009 | Appointment terminated director rickard ovin (1 page) |
22 April 2009 | Appointment terminated director yngve svensson (1 page) |
22 April 2009 | Appointment terminated director bengt olsson (1 page) |
22 April 2009 | Appointment terminated director rickard ovin (1 page) |
22 April 2009 | Appointment terminated director yngve svensson (1 page) |
22 April 2009 | Appointment terminated director bengt olsson (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
28 May 2008 | Appointment terminated director per ovin (1 page) |
28 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
28 May 2008 | Appointment terminated director per ovin (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | Return made up to 04/05/07; no change of members
|
18 June 2007 | Return made up to 04/05/07; no change of members
|
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members
|
19 May 2006 | Return made up to 04/05/06; full list of members
|
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
6 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
23 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
11 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
11 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 May 2003 | Return made up to 04/05/03; full list of members
|
12 May 2003 | Return made up to 04/05/03; full list of members
|
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
1 February 2002 | Auditor's resignation (1 page) |
1 February 2002 | Auditor's resignation (1 page) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
6 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Director's particulars changed (1 page) |
15 May 2001 | Return made up to 04/05/01; full list of members
|
15 May 2001 | Return made up to 04/05/01; full list of members
|
14 August 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
14 August 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
11 July 2000 | Company name changed scan coin-omser (U.K.) LIMITED\certificate issued on 12/07/00 (2 pages) |
11 July 2000 | Company name changed scan coin-omser (U.K.) LIMITED\certificate issued on 12/07/00 (2 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members
|
11 May 2000 | Return made up to 04/05/00; full list of members
|
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
12 May 1999 | Return made up to 04/05/99; no change of members (6 pages) |
12 May 1999 | Return made up to 04/05/99; no change of members (6 pages) |
25 September 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
25 September 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
11 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
8 June 1997 | Return made up to 04/05/97; no change of members (6 pages) |
8 June 1997 | Return made up to 04/05/97; no change of members (6 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
4 October 1996 | Secretary's particulars changed (1 page) |
4 October 1996 | Secretary's particulars changed (1 page) |
20 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
20 September 1996 | New director appointed (2 pages) |
5 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
22 September 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
22 September 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
7 June 1995 | Return made up to 04/05/95; full list of members
|
7 June 1995 | Return made up to 04/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
7 October 1992 | Particulars of mortgage/charge (3 pages) |
7 October 1992 | Particulars of mortgage/charge (3 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
8 May 1990 | Particulars of mortgage/charge (3 pages) |
8 May 1990 | Particulars of mortgage/charge (3 pages) |
8 June 1984 | Company name changed\certificate issued on 08/06/84 (2 pages) |
8 June 1984 | Company name changed\certificate issued on 08/06/84 (2 pages) |
31 October 1979 | Company name changed\certificate issued on 31/10/79 (2 pages) |
31 October 1979 | Company name changed\certificate issued on 31/10/79 (2 pages) |
14 April 1953 | Incorporation (18 pages) |
14 April 1953 | Incorporation (18 pages) |