IMANI ENTERPRISE LIMITED
OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA34 5JJ
Company number SC244089
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address TOP FLOOR, ST MOLUAG'S CENTRE, CROFT AVENUE, OBAN, ARGYLL, PA34 5JJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 10,000 . The most likely internet sites of IMANI ENTERPRISE LIMITED are www.imanienterprise.co.uk, and www.imani-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Connel Ferry Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imani Enterprise Limited is a Private Limited Company. The company registration number is SC244089. Imani Enterprise Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Imani Enterprise Limited is Top Floor St Moluag S Centre Croft Avenue Oban Argyll Pa34 5jj. . MERRIAM, Robert Charles Franklin is a Secretary of the company. GATWARD, Iain is a Director of the company. PARKER, Andrew Reid is a Director of the company. SIMPSON, Andrew is a Director of the company. Secretary GATWARD, Murdoch has been resigned. Secretary HESS, Simon Peter has been resigned. Secretary TRAFFORD, Frances has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GATWARD, Murdoch Alexander Macpherson has been resigned. Director HESS, Richard Peter has been resigned. Director HESS, Richard has been resigned. Director HESS, Simon Peter has been resigned. Director MCGRATH, John has been resigned. Director MCGRATH, John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MERRIAM, Robert Charles Franklin
Appointed Date: 15 April 2009

Director
GATWARD, Iain
Appointed Date: 01 August 2013
44 years old

Director
PARKER, Andrew Reid
Appointed Date: 01 July 2012
47 years old

Director
SIMPSON, Andrew
Appointed Date: 22 March 2013
61 years old

Resigned Directors

Secretary
GATWARD, Murdoch
Resigned: 28 March 2003
Appointed Date: 17 February 2003

Secretary
HESS, Simon Peter
Resigned: 15 April 2009
Appointed Date: 28 June 2007

Secretary
TRAFFORD, Frances
Resigned: 28 June 2007
Appointed Date: 28 March 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Director
GATWARD, Murdoch Alexander Macpherson
Resigned: 30 June 2014
Appointed Date: 17 February 2003
74 years old

Director
HESS, Richard Peter
Resigned: 08 July 2013
Appointed Date: 15 April 2004
75 years old

Director
HESS, Richard
Resigned: 28 March 2003
Appointed Date: 17 February 2003
75 years old

Director
HESS, Simon Peter
Resigned: 30 June 2012
Appointed Date: 01 April 2008
46 years old

Director
MCGRATH, John
Resigned: 16 December 2009
Appointed Date: 15 April 2004
68 years old

Director
MCGRATH, John
Resigned: 28 March 2003
Appointed Date: 17 February 2003
68 years old

Persons With Significant Control

Imani Development International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMANI ENTERPRISE LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 30 June 2016
10 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000

10 Mar 2016
Register inspection address has been changed to 111 Suite 4.17 111 Union Street Glasgow G1 3TA
31 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 51 more events
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
01 Apr 2003
Director resigned
19 Feb 2003
Secretary resigned
17 Feb 2003
Incorporation