IMAGE LINK CHESHAM LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1PE

Company number 05643930
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address UNIT 4 WATERSIDE BUSINESS PARK, WATERSIDE, CHESHAM, BUCKINGHAMSHIRE, HP5 1PE
Home Country United Kingdom
Nature of Business 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 Statement of capital on 2016-02-10 GBP 300 . The most likely internet sites of IMAGE LINK CHESHAM LIMITED are www.imagelinkchesham.co.uk, and www.image-link-chesham.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Image Link Chesham Limited is a Private Limited Company. The company registration number is 05643930. Image Link Chesham Limited has been working since 05 December 2005. The present status of the company is Active. The registered address of Image Link Chesham Limited is Unit 4 Waterside Business Park Waterside Chesham Buckinghamshire Hp5 1pe. . DOLLING, Michael Charles is a Secretary of the company. DAVIES, Clifford Glyn is a Director of the company. DOLLING, Michael Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Andrew James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of office machinery and equipment (except computers and peripheral equipment)".


Current Directors

Secretary
DOLLING, Michael Charles
Appointed Date: 05 December 2005

Director
DAVIES, Clifford Glyn
Appointed Date: 05 December 2005
66 years old

Director
DOLLING, Michael Charles
Appointed Date: 05 December 2005
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Director
BROWN, Andrew James
Resigned: 31 December 2011
Appointed Date: 05 December 2005
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Persons With Significant Control

Clifford Glyn Davies
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Charles Dolling
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMAGE LINK CHESHAM LIMITED Events

02 Feb 2017
Confirmation statement made on 5 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 5 December 2015
Statement of capital on 2016-02-10
  • GBP 300

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 300

...
... and 31 more events
15 Dec 2005
Director resigned
15 Dec 2005
New director appointed
15 Dec 2005
New director appointed
15 Dec 2005
New secretary appointed;new director appointed
05 Dec 2005
Incorporation