IMAGE + LIMITED
WARWICKSHIRE

Hellopages » West Midlands » Coventry » CV1 4JP

Company number 03009044
Status Active
Incorporation Date 12 January 1995
Company Type Private Limited Company
Address 1 THE DEPOT, ELECTRIC WHARF, COVENTRY, WARWICKSHIRE, CV1 4JP
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 6,400 . The most likely internet sites of IMAGE + LIMITED are www.image.co.uk, and www.image.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Image Limited is a Private Limited Company. The company registration number is 03009044. Image Limited has been working since 12 January 1995. The present status of the company is Active. The registered address of Image Limited is 1 The Depot Electric Wharf Coventry Warwickshire Cv1 4jp. . HARTIN, Alison is a Secretary of the company. HARTIN, Alan David is a Director of the company. Secretary HENSHAW, Sally Ann has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ROBINSON, Peter William has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
HARTIN, Alison
Appointed Date: 22 October 2002

Director
HARTIN, Alan David
Appointed Date: 12 January 1995
61 years old

Resigned Directors

Secretary
HENSHAW, Sally Ann
Resigned: 22 October 2002
Appointed Date: 12 January 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 January 1995
Appointed Date: 12 January 1995

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 January 1995
Appointed Date: 12 January 1995

Director
ROBINSON, Peter William
Resigned: 01 June 1997
Appointed Date: 12 January 1995
76 years old

Persons With Significant Control

Mr Alan David Hartin Bsc
Notified on: 10 January 2017
61 years old
Nature of control: Ownership of shares – 75% or more

IMAGE + LIMITED Events

22 Feb 2017
Confirmation statement made on 12 January 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6,400

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6,400

...
... and 47 more events
17 Jul 1995
Ad 01/07/95--------- £ si 6398@1=6398 £ ic 2/6400

18 Jan 1995
Director resigned;new director appointed

18 Jan 1995
Secretary resigned;new director appointed

18 Jan 1995
New secretary appointed

12 Jan 1995
Incorporation

IMAGE + LIMITED Charges

29 December 2006
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 the depot electric wharf sandy lane coventry. By way of…