IMAGE SCAN LIMITED

16 & 18 Hayhill Industrial Estate 16 & 18 Hayhill Industrial Estate, Loughborough, LE12 8LD, Leicestershire
StatusACTIVE
Company No.03060726
CategoryPrivate Limited Company
Incorporated24 May 1995
Age29 years, 20 days
JurisdictionEngland Wales

SUMMARY

IMAGE SCAN LIMITED is an active private limited company with number 03060726. It was incorporated 29 years, 20 days ago, on 24 May 1995. The company address is 16 & 18 Hayhill Industrial Estate 16 & 18 Hayhill Industrial Estate, Loughborough, LE12 8LD, Leicestershire.



People

KING, Sarah Atwell

Secretary

ACTIVE

Assigned on 31 Aug 2014

Current time on role 9 years, 9 months, 13 days

ATWELL KING, Sarah Ann

Director

Finance Director

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 19 days

DEERY, Vincent James

Director

Company Director

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 19 days

CLARK, Karen Ann

Secretary

RESIGNED

Assigned on 30 Jun 1995

Resigned on 12 Nov 1997

Time on role 2 years, 4 months, 12 days

GEORGE, Louise Joan, Ms.

Secretary

Chartered Accountant & Sec

RESIGNED

Assigned on 24 Oct 2002

Resigned on 31 Aug 2014

Time on role 11 years, 10 months, 7 days

WATLINGTON SECURITIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Nov 1997

Resigned on 24 Oct 2002

Time on role 4 years, 11 months, 12 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 May 1995

Resigned on 30 Jun 1995

Time on role 1 month, 6 days

EARLEY, Fintan Michael

Director

Director

RESIGNED

Assigned on 30 Jun 1995

Resigned on 03 Oct 1996

Time on role 1 year, 3 months, 3 days

FOX, Nicholas Darryl

Director

Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 11 Jun 2013

Time on role 16 years, 8 months, 14 days

GEORGE, Louise Joan, Ms.

Director

Director And Company Secretary

RESIGNED

Assigned on 11 Jun 2013

Resigned on 11 Apr 2014

Time on role 10 months

GIBBS, Raymond John

Director

Director

RESIGNED

Assigned on 25 Apr 2002

Resigned on 28 Jan 2005

Time on role 2 years, 9 months, 3 days

GODBER, Simon Xerxes, Dr

Director

Technical Director

RESIGNED

Assigned on 05 Apr 2000

Resigned on 13 Nov 2007

Time on role 7 years, 7 months, 8 days

MAWER, William Richard

Director

Company Director

RESIGNED

Assigned on 11 Apr 2014

Resigned on 30 Jun 2022

Time on role 8 years, 2 months, 19 days

ROBINSON, Max, Professor

Director

Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 24 May 2000

Time on role 3 years, 7 months, 27 days

SMITH, Stephen Raymond

Director

Solicitor

RESIGNED

Assigned on 10 Aug 1998

Resigned on 14 Mar 2000

Time on role 1 year, 7 months, 4 days

STIRLING, Alfred Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1995

Resigned on 03 Oct 1996

Time on role 1 year, 3 months, 3 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 May 1995

Resigned on 30 Jun 1995

Time on role 1 month, 6 days


Some Companies

DANTEBLUE LIMITED

114 HAMLET COURT ROAD,WESTCLIFF ON SEA,SS0 7LP

Number:11280621
Status:ACTIVE
Category:Private Limited Company

EMERALD POINT PROPERTY LTD

37 OLD MEADOW LANE,ALTRINCHAM,WA15 8JT

Number:10772991
Status:ACTIVE
Category:Private Limited Company

EXPRESS FOOD & WINE (WATFORD) LTD

101 ST. ALBANS ROAD,WATFORD,WD17 1RD

Number:06860836
Status:ACTIVE
Category:Private Limited Company

J & J TIMBER LIMITED

6A SOUTH CLIFF,SUNDERLAND,SR6 0PH

Number:11047668
Status:ACTIVE
Category:Private Limited Company

JEET LIMITED

THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG

Number:03274705
Status:ACTIVE
Category:Private Limited Company

MC FASHION DIFFUSION LTD

40 ELMCROFT AVENUE,LONDON,E11 2BL

Number:08945936
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source