IMAGO @ LOUGHBOROUGH LIMITED
LOUGHBOROUGH LOUGHBOROUGH UNIVERSITY (SHORT COURSE CENTRE) LIMITED

Hellopages » Leicestershire » Charnwood » LE11 3TU

Company number 02355400
Status Active
Incorporation Date 6 March 1989
Company Type Private Limited Company
Address FINANCE OFFICE, LOUGHBOROUGH UNIVERSITY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3TU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 13 December 2016 with updates; Termination of appointment of John Christopher Gains as a director on 30 June 2016. The most likely internet sites of IMAGO @ LOUGHBOROUGH LIMITED are www.imagoloughborough.co.uk, and www.imago-loughborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 7 miles; to Syston Rail Station is 7.9 miles; to Leicester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imago Loughborough Limited is a Private Limited Company. The company registration number is 02355400. Imago Loughborough Limited has been working since 06 March 1989. The present status of the company is Active. The registered address of Imago Loughborough Limited is Finance Office Loughborough University Loughborough Leicestershire Le11 3tu. . STEPHENS, Andrew Paul is a Secretary of the company. ENGLAND, Kay Elizabeth is a Director of the company. MCCARTHY, Laurence Joseph is a Director of the company. MURPHY, James William is a Director of the company. TAYLOR, Richard Stewart is a Director of the company. Secretary PEARSON, Hugh Michael has been resigned. Secretary POWDITCH, Mary Paula has been resigned. Secretary WALKER, Caroline Nicola has been resigned. Director BIDDLE, Stuart James Hamilton, Professor has been resigned. Director BROWN, Malcolm Colin has been resigned. Director COX, Susan Jean, Prof has been resigned. Director DAVIES, David Evan Naunton, Professor has been resigned. Director DEBOO, James Alfred Whitham has been resigned. Director FLETCHER, David Edward, Dr has been resigned. Director GAINS, John Christopher, Sir has been resigned. Director HASLEHURST, Peter Joseph Kinder has been resigned. Director MCCAFFER, Ronald, Professor has been resigned. Director MILES, Derek William James, Dr has been resigned. Director MILLER, James Noel, Professor has been resigned. Director MORRIS, James Richard Samuel, Sir has been resigned. Director MOZLEY, John has been resigned. Director RUSSELL, David John has been resigned. Director SAUNDERS, John Anthony, Professor has been resigned. Director SPINKS, Stephen William has been resigned. Director VAN MENTS, Morry has been resigned. Director WALKER, Caroline Nicola has been resigned. Director WALLACE, David James, Prof Sir has been resigned. Director WIGGANS, Rachel has been resigned. Director WINTER, Peter Ronald Charles has been resigned. Director WOODHEAD, Michael Anthony, Professor has been resigned. Director WOODRUFF, Cyril Stanley has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
STEPHENS, Andrew Paul
Appointed Date: 31 May 2012

Director
ENGLAND, Kay Elizabeth
Appointed Date: 08 March 2011
61 years old

Director
MCCARTHY, Laurence Joseph
Appointed Date: 12 December 2013
61 years old

Director
MURPHY, James William
Appointed Date: 26 September 2013
78 years old

Director
TAYLOR, Richard Stewart
Appointed Date: 26 September 2013
52 years old

Resigned Directors

Secretary
PEARSON, Hugh Michael
Resigned: 05 December 2008

Secretary
POWDITCH, Mary Paula
Resigned: 31 May 2012
Appointed Date: 01 August 2011

Secretary
WALKER, Caroline Nicola
Resigned: 01 August 2011
Appointed Date: 05 December 2008

Director
BIDDLE, Stuart James Hamilton, Professor
Resigned: 02 September 2003
Appointed Date: 07 November 2001
71 years old

Director
BROWN, Malcolm Colin
Resigned: 31 July 2011
Appointed Date: 27 January 1997
73 years old

Director
COX, Susan Jean, Prof
Resigned: 13 July 2001
Appointed Date: 27 January 1997
77 years old

Director
DAVIES, David Evan Naunton, Professor
Resigned: 30 September 1993
89 years old

Director
DEBOO, James Alfred Whitham
Resigned: 02 December 2004
104 years old

Director
FLETCHER, David Edward, Dr
Resigned: 31 December 1998
77 years old

Director
GAINS, John Christopher, Sir
Resigned: 30 June 2016
Appointed Date: 05 December 2008
80 years old

Director
HASLEHURST, Peter Joseph Kinder
Resigned: 18 June 2009
Appointed Date: 01 September 2004
84 years old

Director
MCCAFFER, Ronald, Professor
Resigned: 31 July 2006
Appointed Date: 01 September 2004
81 years old

Director
MILES, Derek William James, Dr
Resigned: 27 October 2000
Appointed Date: 05 February 1997
88 years old

Director
MILLER, James Noel, Professor
Resigned: 02 December 2004
82 years old

Director
MORRIS, James Richard Samuel, Sir
Resigned: 31 July 1995
99 years old

Director
MOZLEY, John
Resigned: 27 January 1997
91 years old

Director
RUSSELL, David John
Resigned: 12 December 2013
Appointed Date: 05 December 2008
66 years old

Director
SAUNDERS, John Anthony, Professor
Resigned: 31 August 1997
79 years old

Director
SPINKS, Stephen William
Resigned: 31 May 2011
Appointed Date: 19 December 2007
67 years old

Director
VAN MENTS, Morry
Resigned: 01 November 1997
94 years old

Director
WALKER, Caroline Nicola
Resigned: 22 March 2013
Appointed Date: 01 August 2011
60 years old

Director
WALLACE, David James, Prof Sir
Resigned: 09 June 1997
Appointed Date: 25 May 1994
79 years old

Director
WIGGANS, Rachel
Resigned: 31 October 2007
Appointed Date: 05 December 2006
57 years old

Director
WINTER, Peter Ronald Charles
Resigned: 31 July 2008
Appointed Date: 05 December 2006
73 years old

Director
WOODHEAD, Michael Anthony, Professor
Resigned: 02 December 2004
Appointed Date: 13 February 2001
80 years old

Director
WOODRUFF, Cyril Stanley
Resigned: 10 March 2009
Appointed Date: 30 November 1994
87 years old

Persons With Significant Control

Loughborough University
Notified on: 13 December 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

IMAGO @ LOUGHBOROUGH LIMITED Events

14 Dec 2016
Full accounts made up to 31 July 2016
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
26 Jul 2016
Termination of appointment of John Christopher Gains as a director on 30 June 2016
11 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 May 2016
Statement of company's objects
...
... and 126 more events
09 Aug 1989
Secretary resigned;new secretary appointed

09 Aug 1989
Registered office changed on 09/08/89 from: 2 baches street london N1 6UB

07 Aug 1989
Company name changed drivegram LIMITED\certificate issued on 08/08/89

02 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1989
Incorporation