IMAG LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 4BE

Company number 02312360
Status Active
Incorporation Date 3 November 1988
Company Type Private Limited Company
Address 1 FOUNTAIN STREET, CONGLETON, CHESHIRE, CW12 4BE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of IMAG LIMITED are www.imag.co.uk, and www.imag.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Kidsgrove Rail Station is 5.4 miles; to Goostrey Rail Station is 6.2 miles; to Chelford Rail Station is 7.9 miles; to Prestbury Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imag Limited is a Private Limited Company. The company registration number is 02312360. Imag Limited has been working since 03 November 1988. The present status of the company is Active. The registered address of Imag Limited is 1 Fountain Street Congleton Cheshire Cw12 4be. . MITCHELL, Gordon Arnold is a Director of the company. MITCHELL, Steven Gordon is a Director of the company. Secretary MITCHELL, Judith has been resigned. Director MITCHELL, Judith has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director

Director
MITCHELL, Steven Gordon
Appointed Date: 11 July 2003
49 years old

Resigned Directors

Secretary
MITCHELL, Judith
Resigned: 04 September 2014

Director
MITCHELL, Judith
Resigned: 04 September 2014
74 years old

Persons With Significant Control

Mr Gordon Arnold Mitchell
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

IMAG LIMITED Events

14 Nov 2016
Confirmation statement made on 5 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 30 April 2016
20 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 30 April 2015
02 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
13 Jan 1989
Director resigned;new director appointed

13 Jan 1989
Secretary resigned;new secretary appointed

13 Jan 1989
Registered office changed on 13/01/89 from: 168 whitchurch road cardiff south glamorgan CF4 3NA

20 Dec 1988
Company name changed grantpart LIMITED\certificate issued on 21/12/88

03 Nov 1988
Incorporation

IMAG LIMITED Charges

14 May 2002
Debenture
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1996
All assets debenture
Delivered: 6 December 1996
Status: Satisfied on 1 March 2002
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…