SCANNERS (EUROPE) LIMITED

7 officers / 46 resignations

HODGE, Nathan Andrew

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 May 2023
Nationality
British
Occupation
Director Of Group Finance

DICK, Katrina

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2022
Resigned on
6 December 2022
Nationality
British
Occupation
Chief Legal Officer

DICK, Katrina

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
6 April 2022
Resigned on
6 December 2022

MAVOR, Jeremy

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
1 July 2021

WHITAKER, Rachael

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
31 March 2021
Resigned on
1 July 2021

DONOVAN, PAUL MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JONES, Timothy John Alexander

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
15 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Accountant

AIKMAN, Elizabeth Jane

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role RESIGNED
director
Date of birth
December 1965
Appointed on
25 March 2019
Resigned on
15 May 2019
Nationality
British
Occupation
Company Director

STRATTON, PAUL GRAHAM

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
3 January 2017
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SOLOMON, Liliana

Correspondence address
Crawley Court, Winchester, Hampshire, United Kingdom, SO21 2QA
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 June 2016
Resigned on
11 January 2017
Nationality
German
Occupation
Chief Financial Officer

BERESFORD-WYLIE, SIMON PIERS

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 August 2015
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOSES, PHILIP DAVID

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
15 July 2011
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

CRESSWELL, JOHN HAROLD

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
28 January 2011
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCHUTCHISON, JOSHUA

Correspondence address
40 SAFFRON HOUSE, 7 WOODMAN MEWS, KEW GARDENS, ENGLAND, ENGLAND, TW9 4AP
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
23 March 2010
Resigned on
15 July 2011
Nationality
AUSTRALIAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode TW9 4AP £615,000

STRATTON, PAUL GRAHAM

Correspondence address
DUN BRECK SOAMES LANE, ROPLEY, HAMPSHIRE, SO24 0ER
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
5 August 2009
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO24 0ER £1,395,000

GILES, WILLIAM MICHAEL

Correspondence address
10 FAIRFAX CLOSE, WINCHESTER, HAMPSHIRE, SO22 4LP
Role RESIGNED
Secretary
Appointed on
31 July 2009
Resigned on
1 January 2018
Nationality
BRITISH

Average house price in the postcode SO22 4LP £923,000

PITT, MICHAEL JOHN

Correspondence address
LANSDOWN 97 ST PETERS AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 7DP
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
24 June 2008
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 7DP £1,422,000

BENNIE, THOMAS MEIKLE

Correspondence address
UDIMORE COTTAGE 21 CHAPEL LANE, OTTERBORNE, WINCHESTER, HAMPSHIRE, SO21 2HX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
13 December 2005
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SO21 2HX £894,000

HARBISON, PETER

Correspondence address
22 PENINSULA SQUARE, WINCHESTER, HAMPSHIRE, SO23 8GJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
13 December 2005
Resigned on
12 May 2008
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SO23 8GJ £1,122,000

CRAIG, JAMES STUART

Correspondence address
C/O MACQUARIE BANK, LEVEL 25 CITY POINT, NO.1 ROPEMAKER STREET, LONDON, EC2Y 9HD
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
31 January 2005
Resigned on
13 December 2005
Nationality
AUSTRALIAN
Occupation
BANKER

O'CONNOR, THOMAS KERRY

Correspondence address
3 TUDOR WOOD CLOSE, BASSETT, SOUTHAMPTON, HAMPSHIRE, SO16 7NQ
Role RESIGNED
Secretary
Appointed on
31 January 2005
Resigned on
31 July 2009
Nationality
BRITISH

Average house price in the postcode SO16 7NQ £801,000

DAVIES, SCOTT WILLIAM

Correspondence address
7 CROSS STREET, MOSMAN, SYDNEY, NEW SOUTH WALES 2088, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 January 2005
Resigned on
13 December 2005
Nationality
AUSTRALIAN
Occupation
BANKER

DOUGLAS, PETER GRAY

Correspondence address
ORCHARD HOUSE, SOUTHDOWN ROAD SHAWFORD, WINCHESTER, HAMPSHIRE, SO21 2BY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
31 January 2005
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO21 2BY £1,868,000

MORIARTY, GERALD EDWARD

Correspondence address
71 ARGYLE ROAD, KEW, VICTORIA 3101, AUSTRALIA, 3101
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
31 January 2005
Resigned on
13 December 2005
Nationality
AUSTRALIAN
Occupation
ENGINEER COMPANY DIRECTOR

LEAMON, WAYNE

Correspondence address
39 BANCROFT AVENUE, ROSEVILLE, NSW 2069, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
31 January 2005
Resigned on
6 July 2005
Nationality
AUSTRALIAN
Occupation
BANKER

HOWES, RICHARD JAMES

Correspondence address
14 CLARENCE STREET, BALGOWLAH, NEW SOUTH WALES 2093, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
31 January 2005
Resigned on
13 December 2005
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

BEVANS, GRAEME FRANCIS

Correspondence address
5 BRISTOL STREET, SURREY HILLS, VICTORIA 3127, AUSTRALIA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
31 January 2005
Resigned on
13 December 2005
Nationality
AUSTRALIAN
Occupation
INVESTMENT MANAGER

VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
NTL HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Secretary
Appointed on
1 October 2004
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode RG27 9UP £6,353,000

VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
NTL HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Appointed on
1 October 2004
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode RG27 9UP £6,353,000

VIRGIN MEDIA DIRECTORS LIMITED

Correspondence address
NTL HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Appointed on
1 October 2004
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode RG27 9UP £6,353,000

ROBERTS, GARETH NIGEL CHRISTOPHER

Correspondence address
20 ASPEN LODGE, ABBOTS WALK, LONDON, W8 5UN
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
24 March 2004
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode W8 5UN £2,251,000

GALE, ROBERT CHARLES

Correspondence address
42 STATION ROAD, THAMES DITTON, SURREY, KT7 0NS
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
24 March 2004
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT7 0NS £1,824,000

SCHUBERT, SCOTT ELLIOTT

Correspondence address
9 WILLIAM STREET HOUSE, WILLIAM STREET, LONDON, SW1X 9HH
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 May 2003
Resigned on
1 October 2004
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW1X 9HH £3,650,000

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
10 January 2003
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3PJ £4,101,000

RICHTER, BRET

Correspondence address
245 EAST 63RD STREET, APARTMENT 20H, NEW YORK, NEW YORK, UNITED STATES, 10021
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
10 January 2003
Resigned on
1 May 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

KNAPP, JAMES BARCLAY

Correspondence address
54 HODGE ROAD, PRINCETON, NEW JERSEY 08540, USA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
20 February 2002
Resigned on
1 October 2003
Nationality
US CITIZEN
Occupation
CHIEF EXECUTIVE OFFICER

GREGG, JOHN FRANCIS

Correspondence address
411 SILVERMOSS DRIVE, VERO BEACH, FLORIDA 32963, AMERICA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
20 February 2002
Resigned on
10 January 2003
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

LUBASCH, RICHARD JOEL

Correspondence address
4 BEECH TREE LANE, BROOKVILLE, 11545, USA, NEW YORK
Role RESIGNED
Secretary
Appointed on
20 February 2002
Resigned on
3 May 2002
Nationality
BRITISH

CARTER, STEPHEN ANDREW

Correspondence address
22 MELVILLE ROAD, BARNES, LONDON, SW13 9RJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 December 2000
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
CHEIF OPERATIONS OFFICER

Average house price in the postcode SW13 9RJ £2,113,000

ROSS, STUART

Correspondence address
15 MCKAY ROAD, LONDON, SW20 0HT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 November 2000
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW20 0HT £3,151,000

WOOD, LEIGH

Correspondence address
THE PRIORY 10 HAMBLEDON PARK, HAMBLEDON, GODALMING, SURREY, GU8 4ER
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
29 September 2000
Resigned on
1 December 2000
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode GU8 4ER £2,338,000

JAMES, GILLIAN ELIZABETH

Correspondence address
148 SELWYN AVENUE, HIGHAMS PARK, LONDON, E4 9LS
Role RESIGNED
Secretary
Appointed on
29 September 2000
Resigned on
1 October 2004
Nationality
BRITISH

Average house price in the postcode E4 9LS £480,000

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Secretary
Appointed on
29 September 2000
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3PJ £4,101,000

KELHAM, DAVID WILLIAM

Correspondence address
CHASTILIAN, GOUGH ROAD, FLEET, HAMPSHIRE, GU51 4LJ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
29 September 2000
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU51 4LJ £2,005,000

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
29 September 2000
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3PJ £4,101,000

STIMPSON, MARTIN ERIC

Correspondence address
THREE GABLES 1 CAVENDISH AVENUE, ALLESTREE, DERBY, DERBYSHIRE, DE22 2AQ
Role RESIGNED
Secretary
Appointed on
26 August 1997
Resigned on
29 September 2000
Nationality
BRITISH

Average house price in the postcode DE22 2AQ £343,000

STIMPSON, MARTIN ERIC

Correspondence address
1 WHITEWAY, DARLEY ABBEY, DERBY, DE22 2BU
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
7 October 1994
Resigned on
23 January 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode DE22 2BU £342,000

BRACEY, TERENCE EDWARD

Correspondence address
5 OAK CLOSE, OCKBROOK, DERBY, DERBYSHIRE, DE72 3RZ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
7 October 1994
Resigned on
23 January 1997
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode DE72 3RZ £417,000

BASS, MICHAEL JOHN

Correspondence address
68 COBBOLD ROAD, LONDON, W12 9LW
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
7 October 1994
Resigned on
23 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W12 9LW £979,000

BARTRAM, MALCOLM FRANK

Correspondence address
GUN ROOM, NEWSTEAD ABBEY PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 8GE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
7 October 1994
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NG15 8GE £1,093,000

STIMPSON, MARTIN ERIC

Correspondence address
1 WHITEWAY, DARLEY ABBEY, DERBY, DE22 2BU
Role RESIGNED
Secretary
Appointed on
7 October 1994
Resigned on
16 November 1995
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode DE22 2BU £342,000

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Correspondence address
80 MOUNT STREET, NOTTINGHAM, NG1 6HH
Role RESIGNED
Director
Appointed on
6 July 1993
Resigned on
7 October 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG1 6HH £9,288,000

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Correspondence address
WILLOUGHBY HOUSE, 20 LOW PAVEMENT, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7EA
Role RESIGNED
Secretary
Appointed on
6 July 1993
Resigned on
7 October 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company