IMAGILE GROUP SERVICES LIMITED
BRISTOL SEMPERIAN INFRASTRUCTURE MANAGEMENT LIMITED PPP INFRASTRUCTURE MANAGEMENT LIMITED ALNERY NO. 2827 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 06763334
Status Active
Incorporation Date 2 December 2008
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017; Termination of appointment of Ppp Nominee Directors Limited as a director on 1 April 2017; Termination of appointment of Andrew Charles Mutch Rhodes as a director on 1 April 2017. The most likely internet sites of IMAGILE GROUP SERVICES LIMITED are www.imagilegroupservices.co.uk, and www.imagile-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Imagile Group Services Limited is a Private Limited Company. The company registration number is 06763334. Imagile Group Services Limited has been working since 02 December 2008. The present status of the company is Active. The registered address of Imagile Group Services Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. BIRCH, Alan Edward is a Director of the company. BRUNT, Rebecca is a Director of the company. SIMPSON, Jonathan Michael is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director RHODES, Andrew Charles Mutch has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director LST PPP NOMINEE DIRECTORS LIMITED has been resigned. Director PPP NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 02 December 2008

Director
BIRCH, Alan Edward
Appointed Date: 01 April 2017
55 years old

Director
BRUNT, Rebecca
Appointed Date: 01 April 2017
52 years old

Director
SIMPSON, Jonathan Michael
Appointed Date: 01 April 2017
52 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 02 December 2008
Appointed Date: 02 December 2008

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 02 December 2008
Appointed Date: 02 December 2008

Director
BIRCH, Alan Edward
Resigned: 15 September 2011
Appointed Date: 02 December 2008
55 years old

Director
MORRIS, Craig Alexander James
Resigned: 02 December 2008
Appointed Date: 02 December 2008
50 years old

Director
RHODES, Andrew Charles Mutch
Resigned: 01 April 2017
Appointed Date: 02 December 2008
55 years old

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 02 December 2008
Appointed Date: 02 December 2008

Director
LST PPP NOMINEE DIRECTORS LIMITED
Resigned: 27 May 2010
Appointed Date: 02 December 2008

Director
PPP NOMINEE DIRECTORS LIMITED
Resigned: 01 April 2017
Appointed Date: 15 September 2011

IMAGILE GROUP SERVICES LIMITED Events

19 May 2017
Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
06 Apr 2017
Termination of appointment of Ppp Nominee Directors Limited as a director on 1 April 2017
06 Apr 2017
Termination of appointment of Andrew Charles Mutch Rhodes as a director on 1 April 2017
05 Apr 2017
Appointment of Mr Jonathan Michael Simpson as a director on 1 April 2017
05 Apr 2017
Appointment of Mr Alan Edward Birch as a director on 1 April 2017
...
... and 39 more events
08 Dec 2008
Registered office changed on 08/12/2008 from one bishops square london E1 6AD
08 Dec 2008
Director appointed andrew charles mutch rhodes
08 Dec 2008
Secretary appointed trillium secretariat services LIMITED
03 Dec 2008
Company name changed alnery no. 2827 LIMITED\certificate issued on 03/12/08
02 Dec 2008
Incorporation