IMAGE HOUSING LTD
BASILDON CD FASHIONS LIMITED

Hellopages » Essex » Basildon » SS13 2HG

Company number 05572820
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address THE OLD RECTORY CHURCH ROAD, BOWERS GIFFORD, BASILDON, ESSEX, ENGLAND, SS13 2HG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Registered office address changed from 117 Furtherwick Road Canvey Island Essex SS8 7AT to The Old Rectory Church Road Bowers Gifford Basildon Essex SS13 2HG on 14 June 2016. The most likely internet sites of IMAGE HOUSING LTD are www.imagehousing.co.uk, and www.image-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Laindon Rail Station is 4.3 miles; to Battlesbridge Rail Station is 4.6 miles; to Leigh-on-Sea Rail Station is 5.2 miles; to Billericay Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Image Housing Ltd is a Private Limited Company. The company registration number is 05572820. Image Housing Ltd has been working since 23 September 2005. The present status of the company is Active. The registered address of Image Housing Ltd is The Old Rectory Church Road Bowers Gifford Basildon Essex England Ss13 2hg. . DIANI, Sharron Lesley is a Secretary of the company. DIANI, Paul Derek is a Director of the company. Secretary DIANI, Martin Paul has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
DIANI, Sharron Lesley
Appointed Date: 20 April 2006

Director
DIANI, Paul Derek
Appointed Date: 23 September 2005
69 years old

Resigned Directors

Secretary
DIANI, Martin Paul
Resigned: 20 April 2006
Appointed Date: 23 September 2005

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 26 September 2005
Appointed Date: 23 September 2005

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 26 September 2005
Appointed Date: 23 September 2005

Persons With Significant Control

Mr Paul Derek Diani
Notified on: 5 August 2016
69 years old
Nature of control: Ownership of shares – 75% or more

IMAGE HOUSING LTD Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
14 Jun 2016
Registered office address changed from 117 Furtherwick Road Canvey Island Essex SS8 7AT to The Old Rectory Church Road Bowers Gifford Basildon Essex SS13 2HG on 14 June 2016
03 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
10 Nov 2005
Registered office changed on 10/11/05 from: number crunchers accountancy services LIMITED 18 orchard side, leigh on sea essex SS9 5TT
10 Nov 2005
Accounting reference date shortened from 30/09/06 to 31/03/06
26 Sep 2005
Director resigned
26 Sep 2005
Secretary resigned
23 Sep 2005
Incorporation

IMAGE HOUSING LTD Charges

19 February 2011
Debenture
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…