PRISMA IMAGING LIMITED
BRISTOL

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

Company number 03202188
Status Liquidation
Incorporation Date 22 May 1996
Company Type Private Limited Company
Address HARBOURSIDE HOUSE, 4-5 THE GROVE, BRISTOL, BS1 4QZ
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators statement of receipts and payments to 21 October 2016; Liquidators statement of receipts and payments to 21 October 2015; Liquidators statement of receipts and payments to 21 October 2014. The most likely internet sites of PRISMA IMAGING LIMITED are www.prismaimaging.co.uk, and www.prisma-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Prisma Imaging Limited is a Private Limited Company. The company registration number is 03202188. Prisma Imaging Limited has been working since 22 May 1996. The present status of the company is Liquidation. The registered address of Prisma Imaging Limited is Harbourside House 4 5 The Grove Bristol Bs1 4qz. . ELVINS, Alan is a Director of the company. Secretary BROWNE, Alvin has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary FOSTER, Robert Ian has been resigned. Secretary SMITH, Phillip Julian Fletcher has been resigned. Director BARWELL, Brian has been resigned. Director BROWNE, Alvin has been resigned. Director FOSTER, Robert Ian has been resigned. Director SMITH, Phillip Julian Fletcher has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Director
ELVINS, Alan
Appointed Date: 22 May 1996
81 years old

Resigned Directors

Secretary
BROWNE, Alvin
Resigned: 02 November 2000
Appointed Date: 18 August 1997

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 22 May 1996
Appointed Date: 22 May 1996

Secretary
FOSTER, Robert Ian
Resigned: 18 August 1997
Appointed Date: 22 May 1996

Secretary
SMITH, Phillip Julian Fletcher
Resigned: 03 December 2008
Appointed Date: 02 November 2000

Director
BARWELL, Brian
Resigned: 03 December 2008
Appointed Date: 22 May 1996
79 years old

Director
BROWNE, Alvin
Resigned: 02 November 2000
Appointed Date: 22 May 1996
73 years old

Director
FOSTER, Robert Ian
Resigned: 15 February 1999
Appointed Date: 22 May 1996
82 years old

Director
SMITH, Phillip Julian Fletcher
Resigned: 03 December 2008
Appointed Date: 15 February 1999
59 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 22 May 1996
Appointed Date: 22 May 1996

PRISMA IMAGING LIMITED Events

14 Dec 2016
Liquidators statement of receipts and payments to 21 October 2016
04 Jan 2016
Liquidators statement of receipts and payments to 21 October 2015
24 Dec 2014
Liquidators statement of receipts and payments to 21 October 2014
10 Dec 2013
Liquidators statement of receipts and payments to 21 October 2013
27 Nov 2012
Liquidators statement of receipts and payments to 21 October 2012
...
... and 61 more events
14 Jun 1996
New secretary appointed;new director appointed
14 Jun 1996
New director appointed
14 Jun 1996
Registered office changed on 14/06/96 from: 209 luckwell road bristol BS3 3HD
12 Jun 1996
Ad 03/06/96--------- £ si 2@1=2 £ ic 2/4
22 May 1996
Incorporation

PRISMA IMAGING LIMITED Charges

26 June 2009
Debenture
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2002
Debenture
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1997
Chattel mortgage
Delivered: 20 December 1997
Status: Outstanding
Persons entitled: Openshaw Limited
Description: Fixed charge by way of assignment of the following plant…
4 November 1996
Debenture
Delivered: 7 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…