IMAGE EVERYTHING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M26 1LS

Company number 03832028
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address 5 - 7, NEW ROAD RADCLIFFE, MANCHESTER, M26 1LS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 26 August 2016 with updates; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 6,098 . The most likely internet sites of IMAGE EVERYTHING LIMITED are www.imageeverything.co.uk, and www.image-everything.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Image Everything Limited is a Private Limited Company. The company registration number is 03832028. Image Everything Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of Image Everything Limited is 5 7 New Road Radcliffe Manchester M26 1ls. . BRUNT, David is a Secretary of the company. BRUNT, David is a Director of the company. FITZGERALD, John Desmond is a Director of the company. Secretary FITZGERALD, John Desmond has been resigned. Secretary KERSHAW, Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COUSINS, Neil has been resigned. Director FITZGERALD, John Desmond has been resigned. Director JERVIS, Richard Alan has been resigned. Director ROWE, Kevin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BRUNT, David
Appointed Date: 31 January 2006

Director
BRUNT, David
Appointed Date: 31 January 2006
54 years old

Director
FITZGERALD, John Desmond
Appointed Date: 05 March 2007
63 years old

Resigned Directors

Secretary
FITZGERALD, John Desmond
Resigned: 31 January 2006
Appointed Date: 26 August 1999

Secretary
KERSHAW, Keith
Resigned: 31 January 2006
Appointed Date: 16 February 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Director
COUSINS, Neil
Resigned: 01 March 2006
Appointed Date: 26 August 1999
59 years old

Director
FITZGERALD, John Desmond
Resigned: 01 March 2006
Appointed Date: 26 August 1999
63 years old

Director
JERVIS, Richard Alan
Resigned: 05 March 2007
Appointed Date: 31 January 2006
53 years old

Director
ROWE, Kevin
Resigned: 16 January 2009
Appointed Date: 31 January 2006
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Persons With Significant Control

Mr John Desmond Fitzgerald
Notified on: 26 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Cousins
Notified on: 26 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMAGE EVERYTHING LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Sep 2016
Confirmation statement made on 26 August 2016 with updates
09 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 6,098

23 Jul 2015
Total exemption small company accounts made up to 31 May 2015
13 Oct 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,098

...
... and 54 more events
01 Sep 1999
New secretary appointed;new director appointed
01 Sep 1999
New director appointed
01 Sep 1999
Director resigned
01 Sep 1999
Secretary resigned
26 Aug 1999
Incorporation