IMAGINATION INVESTOR COMMUNICATIONS LIMITED
LONDON IMAGINATION (GIC) LIMITED GLOBAL INVESTOR COMMUNICATIONS LIMITED INNSTONE LIMITED

Hellopages » Greater London » Camden » WC1E 7BL

Company number 03635886
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address 25 STORE STREET, SOUTH CRESCENT, LONDON, WC1E 7BL
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Director's details changed for Marcus Patrick Bray on 21 September 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100,000 ; Director's details changed for Mr Patrick Scott Parkinson Reid on 9 January 2016. The most likely internet sites of IMAGINATION INVESTOR COMMUNICATIONS LIMITED are www.imaginationinvestorcommunications.co.uk, and www.imagination-investor-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imagination Investor Communications Limited is a Private Limited Company. The company registration number is 03635886. Imagination Investor Communications Limited has been working since 22 September 1998. The present status of the company is Active. The registered address of Imagination Investor Communications Limited is 25 Store Street South Crescent London Wc1e 7bl. . KING, Robert Frederick is a Secretary of the company. ADAMS, Richard Michael is a Director of the company. BRAY, Marcus Patrick is a Director of the company. BRUXNER-RANDALL, Simon Richard is a Director of the company. REID, Patrick Scott Parkinson is a Director of the company. WITHERS, Gary John is a Director of the company. Secretary POWELL, Joyce has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CLAYTON, Peter Jonathan Cornelius has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HENRIT, James Robert has been resigned. Director HUNTER, Andrew Malcolm has been resigned. Director MACKAY, Paul Christopher has been resigned. Director SHEPHERD-BARRON, Christopher John has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
KING, Robert Frederick
Appointed Date: 25 January 2000

Director
ADAMS, Richard Michael
Appointed Date: 23 September 1998
77 years old

Director
BRAY, Marcus Patrick
Appointed Date: 20 December 2005
59 years old

Director
BRUXNER-RANDALL, Simon Richard
Appointed Date: 19 July 1999
62 years old

Director
REID, Patrick Scott Parkinson
Appointed Date: 26 March 2004
49 years old

Director
WITHERS, Gary John
Appointed Date: 23 September 1998
76 years old

Resigned Directors

Secretary
POWELL, Joyce
Resigned: 25 January 2000
Appointed Date: 23 September 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 September 1998
Appointed Date: 22 September 1998

Director
CLAYTON, Peter Jonathan Cornelius
Resigned: 23 September 2002
Appointed Date: 19 July 1999
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 September 1998
Appointed Date: 22 September 1998

Director
HENRIT, James Robert
Resigned: 12 December 2006
Appointed Date: 01 September 2006
48 years old

Director
HUNTER, Andrew Malcolm
Resigned: 30 April 2007
Appointed Date: 01 September 2006
58 years old

Director
MACKAY, Paul Christopher
Resigned: 31 August 2006
Appointed Date: 19 July 1999
68 years old

Director
SHEPHERD-BARRON, Christopher John
Resigned: 09 April 2009
Appointed Date: 19 July 1999
61 years old

IMAGINATION INVESTOR COMMUNICATIONS LIMITED Events

21 Sep 2016
Director's details changed for Marcus Patrick Bray on 21 September 2016
20 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100,000

12 Jan 2016
Director's details changed for Mr Patrick Scott Parkinson Reid on 9 January 2016
15 Nov 2015
Accounts for a dormant company made up to 31 August 2015
24 Apr 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 80 more events
08 Oct 1998
New director appointed
08 Oct 1998
Secretary resigned
30 Sep 1998
Company name changed innstone LIMITED\certificate issued on 01/10/98
28 Sep 1998
Registered office changed on 28/09/98 from: 120 east road london N1 6AA
22 Sep 1998
Incorporation

IMAGINATION INVESTOR COMMUNICATIONS LIMITED Charges

22 November 1999
Mortgage debenture
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…