IMAGENEER LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 7FU

Company number 03164293
Status Active
Incorporation Date 26 February 1996
Company Type Private Limited Company
Address 3 COPPICE CLOSE, DONCASTER, ENGLAND, DN4 7FU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of IMAGENEER LIMITED are www.imageneer.co.uk, and www.imageneer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Imageneer Limited is a Private Limited Company. The company registration number is 03164293. Imageneer Limited has been working since 26 February 1996. The present status of the company is Active. The registered address of Imageneer Limited is 3 Coppice Close Doncaster England Dn4 7fu. The company`s financial liabilities are £11.26k. It is £-75.25k against last year. And the total assets are £22.61k, which is £-102.65k against last year. SHERWOOD, Trevor James is a Director of the company. Secretary SHERWOOD, Gretchen has been resigned. Secretary SHERWOOD, Jacqueline Ellen has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director SHERWOOD, Gretchen has been resigned. Director SHERWOOD, Jacqueline Ellen has been resigned. Director GRETCHEN SHERWOOD has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


imageneer Key Finiance

LIABILITIES £11.26k
-87%
CASH n/a
TOTAL ASSETS £22.61k
-82%
All Financial Figures

Current Directors

Director
SHERWOOD, Trevor James
Appointed Date: 27 March 1996
76 years old

Resigned Directors

Secretary
SHERWOOD, Gretchen
Resigned: 15 March 2011
Appointed Date: 29 August 2009

Secretary
SHERWOOD, Jacqueline Ellen
Resigned: 28 August 2009
Appointed Date: 27 March 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 March 1996
Appointed Date: 26 February 1996

Director
SHERWOOD, Gretchen
Resigned: 15 March 2011
Appointed Date: 01 April 2009
58 years old

Director
SHERWOOD, Jacqueline Ellen
Resigned: 01 April 2009
Appointed Date: 27 March 1996
77 years old

Director
GRETCHEN SHERWOOD
Resigned: 01 March 2012
Appointed Date: 01 April 2011

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 March 1996
Appointed Date: 26 February 1996

Persons With Significant Control

Mr Trevor James Sherwood
Notified on: 1 January 2017
76 years old
Nature of control: Has significant influence or control as a member of a firm

IMAGENEER LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 55 more events
09 Apr 1996
New secretary appointed;new director appointed
09 Apr 1996
New director appointed
09 Apr 1996
Secretary resigned
09 Apr 1996
Director resigned
26 Feb 1996
Incorporation