SCANSOURCE VIDEO COMMUNICATIONS LIMITED
CARDIFF IMAGO NEWCO LIMITED

Hellopages » Cardiff » Cardiff » CF10 5BT

Company number 09156316
Status Active
Incorporation Date 31 July 2014
Company Type Private Limited Company
Address 1 CALLAGHAN SQUARE, CARDIFF, CF10 5BT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of Mr Nicholas Bridgland as a director on 13 April 2017; Appointment of Mr Nicholas Bridgland as a secretary on 13 April 2017; Termination of appointment of John Ellsworth as a director on 31 March 2017. The most likely internet sites of SCANSOURCE VIDEO COMMUNICATIONS LIMITED are www.scansourcevideocommunications.co.uk, and www.scansource-video-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scansource Video Communications Limited is a Private Limited Company. The company registration number is 09156316. Scansource Video Communications Limited has been working since 31 July 2014. The present status of the company is Active. The registered address of Scansource Video Communications Limited is 1 Callaghan Square Cardiff Cf10 5bt. . BRIDGLAND, Nicholas is a Secretary of the company. BRIDGLAND, Nicholas is a Director of the company. LYONS, Gerald is a Director of the company. Secretary ELLSWORTH, John has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director ELLSWORTH, John has been resigned. Director VICKERAGE, Ian Geoffrey has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BRIDGLAND, Nicholas
Appointed Date: 13 April 2017

Director
BRIDGLAND, Nicholas
Appointed Date: 13 April 2017
56 years old

Director
LYONS, Gerald
Appointed Date: 19 September 2014
62 years old

Resigned Directors

Secretary
ELLSWORTH, John
Resigned: 31 March 2017
Appointed Date: 19 September 2014

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 31 July 2014
Appointed Date: 31 July 2014

Director
BURSBY, Richard Michael
Resigned: 31 July 2014
Appointed Date: 31 July 2014
57 years old

Director
ELLSWORTH, John
Resigned: 31 March 2017
Appointed Date: 19 September 2014
57 years old

Director
VICKERAGE, Ian Geoffrey
Resigned: 19 September 2014
Appointed Date: 31 July 2014
76 years old

Director
HUNTSMOOR LIMITED
Resigned: 31 July 2014
Appointed Date: 31 July 2014

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 31 July 2014
Appointed Date: 31 July 2014

SCANSOURCE VIDEO COMMUNICATIONS LIMITED Events

19 Apr 2017
Appointment of Mr Nicholas Bridgland as a director on 13 April 2017
19 Apr 2017
Appointment of Mr Nicholas Bridgland as a secretary on 13 April 2017
19 Apr 2017
Termination of appointment of John Ellsworth as a director on 31 March 2017
19 Apr 2017
Termination of appointment of John Ellsworth as a secretary on 31 March 2017
09 Mar 2017
Full accounts made up to 30 June 2016
...
... and 19 more events
31 Jul 2014
Termination of appointment of Richard Michael Bursby as a director on 31 July 2014
31 Jul 2014
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 31 July 2014
31 Jul 2014
Termination of appointment of Huntsmoor Limited as a director on 31 July 2014
31 Jul 2014
Termination of appointment of Huntsmoor Nominees Limited as a director on 31 July 2014
31 Jul 2014
Incorporation
Statement of capital on 2014-07-31
  • GBP 1

SCANSOURCE VIDEO COMMUNICATIONS LIMITED Charges

15 October 2014
Charge code 0915 6316 0002
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
19 September 2014
Charge code 0915 6316 0001
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…