IMAGILE SECRETARIAT SERVICES LIMITED
BRISTOL MAMG COMPANY SECRETARIAL SERVICES LIMITED

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

Company number 08079027
Status Active
Incorporation Date 22 May 2012
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, 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-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Mark Anthony Mcderment on 30 November 2016; Director's details changed for Mr Mark Anthony Mcderment on 30 November 2016. The most likely internet sites of IMAGILE SECRETARIAT SERVICES LIMITED are www.imagilesecretariatservices.co.uk, and www.imagile-secretariat-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Imagile Secretariat Services Limited is a Private Limited Company. The company registration number is 08079027. Imagile Secretariat Services Limited has been working since 22 May 2012. The present status of the company is Active. The registered address of Imagile Secretariat Services Limited is Third Floor Broad Quay House Prince Street Bristol United Kingdom Bs1 4dj. . SAUNDERS, Michael is a Secretary of the company. BIRCH, Alan Edward is a Director of the company. CARTWRIGHT, Paul Anthony is a Director of the company. MCDERMENT, Mark Anthony is a Director of the company. RHODES, Andrew Charles Mutch is a Director of the company. SIMPSON, Jonathan Michael is a Director of the company. SYMES, Thomas Benedict is a Director of the company. TRUMPER, Mark is a Director of the company. Secretary CLEAR, Kim Michele has been resigned. Secretary SAUNDERS, Michael has been resigned. Director HORNER, Robert Douglas has been resigned. Director TOPLAS, David Hugh Sheridan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAUNDERS, Michael
Appointed Date: 17 November 2015

Director
BIRCH, Alan Edward
Appointed Date: 17 November 2015
55 years old

Director
CARTWRIGHT, Paul Anthony
Appointed Date: 25 May 2012
68 years old

Director
MCDERMENT, Mark Anthony
Appointed Date: 07 February 2014
55 years old

Director
RHODES, Andrew Charles Mutch
Appointed Date: 17 November 2015
55 years old

Director
SIMPSON, Jonathan Michael
Appointed Date: 17 November 2015
52 years old

Director
SYMES, Thomas Benedict
Appointed Date: 22 May 2012
69 years old

Director
TRUMPER, Mark
Appointed Date: 17 November 2015
56 years old

Resigned Directors

Secretary
CLEAR, Kim Michele
Resigned: 08 July 2015
Appointed Date: 01 May 2013

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 22 May 2012

Director
HORNER, Robert Douglas
Resigned: 17 November 2015
Appointed Date: 25 May 2012
64 years old

Director
TOPLAS, David Hugh Sheridan
Resigned: 17 November 2015
Appointed Date: 25 May 2012
70 years old

IMAGILE SECRETARIAT SERVICES LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
30 Nov 2016
Director's details changed for Mr Mark Anthony Mcderment on 30 November 2016
30 Nov 2016
Director's details changed for Mr Mark Anthony Mcderment on 30 November 2016
26 Jul 2016
Previous accounting period shortened from 31 December 2016 to 31 March 2016
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

...
... and 35 more events
15 May 2013
Termination of appointment of Michael Saunders as a secretary
15 Jun 2012
Appointment of Mr Robert Douglas Horner as a director
15 Jun 2012
Appointment of Mr David Hugh Sheridan Toplas as a director
15 Jun 2012
Appointment of Paul Anthony Cartwright as a director
22 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted