GODIVA IMAGING LIMITED
CARDIFF GODIVA MICROFILM & REPROGRAPHICS LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 02260258
Status Active
Incorporation Date 19 May 1988
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1,000 . The most likely internet sites of GODIVA IMAGING LIMITED are www.godivaimaging.co.uk, and www.godiva-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Godiva Imaging Limited is a Private Limited Company. The company registration number is 02260258. Godiva Imaging Limited has been working since 19 May 1988. The present status of the company is Active. The registered address of Godiva Imaging Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary GRANT, Donald has been resigned. Secretary HEDGES, Penelope Jane has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Director GRANT, Donald has been resigned. Director GRANT, Irene has been resigned. Director GRANT, Robert has been resigned. Director HEDGES, Neil has been resigned. Director HEDGES, Penelope Jane has been resigned. Director HEDGES, Spencer William has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director WILLIAMS, Gareth Rhys, Sir has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
GRANT, Donald
Resigned: 03 July 1992

Secretary
HEDGES, Penelope Jane
Resigned: 04 October 2012
Appointed Date: 03 July 1992

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 04 October 2012

Director
GRANT, Donald
Resigned: 03 July 1992
97 years old

Director
GRANT, Irene
Resigned: 03 July 1992
94 years old

Director
GRANT, Robert
Resigned: 03 July 1992
69 years old

Director
HEDGES, Neil
Resigned: 04 October 2012
Appointed Date: 03 July 1992
72 years old

Director
HEDGES, Penelope Jane
Resigned: 04 October 2012
Appointed Date: 26 September 2001
72 years old

Director
HEDGES, Spencer William
Resigned: 04 October 2012
Appointed Date: 20 March 2007
41 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 04 October 2012
58 years old

Director
WILLIAMS, Gareth Rhys, Sir
Resigned: 24 December 2014
Appointed Date: 04 October 2012
63 years old

GODIVA IMAGING LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
11 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

...
... and 94 more events
02 Oct 1989
Accounts for a small company made up to 30 June 1989
02 Oct 1989
Return made up to 26/09/89; full list of members
02 Nov 1988
Accounting reference date notified as 30/06

28 Oct 1988
Wd 17/10/88 ad 22/06/88--------- £ si 98@1=98 £ ic 3/101
19 May 1988
Incorporation

GODIVA IMAGING LIMITED Charges

1 March 2006
Debenture
Delivered: 7 March 2006
Status: Satisfied on 30 August 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
15 November 1995
Debenture
Delivered: 20 November 1995
Status: Satisfied on 29 June 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
15 April 1993
Fixed and floating charge
Delivered: 20 April 1993
Status: Satisfied on 29 August 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…