IMAGE DATA SYSTEMS LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU10 6EB

Company number 02051619
Status Active
Incorporation Date 2 September 1986
Company Type Private Limited Company
Address GRANGE PARK LANE, WILLERBY, EAST YORKSHIRE, HU10 6EB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 24,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of IMAGE DATA SYSTEMS LIMITED are www.imagedatasystems.co.uk, and www.image-data-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Barton-on-Humber Rail Station is 5.2 miles; to Barrow Haven Rail Station is 5.3 miles; to Beverley Rail Station is 5.6 miles; to Brough Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Image Data Systems Limited is a Private Limited Company. The company registration number is 02051619. Image Data Systems Limited has been working since 02 September 1986. The present status of the company is Active. The registered address of Image Data Systems Limited is Grange Park Lane Willerby East Yorkshire Hu10 6eb. . DANFORTH, David Stuart is a Secretary of the company. BIRKIN, Roger Edward is a Director of the company. DANFORTH, David Stuart is a Director of the company. Director ANDREW, Paul has been resigned. Director BIRCH, Raymond has been resigned. Director BOWMAN, Michael Rex has been resigned. Director GIBSON, Paul Andrew has been resigned. Director GIBSON, Paul Andrew has been resigned. Director NOTT, Darren has been resigned. Director OCALLAGHAN, Cuan Lindsey has been resigned. Director REDHEAD, Paul has been resigned. Director ROBINSON, Paul Gerald has been resigned. Director THRESH, Pauline Carol has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director
BIRKIN, Roger Edward

84 years old

Director

Resigned Directors

Director
ANDREW, Paul
Resigned: 05 September 2005
Appointed Date: 19 January 1996
78 years old

Director
BIRCH, Raymond
Resigned: 17 August 2001
77 years old

Director
BOWMAN, Michael Rex
Resigned: 10 October 2005
Appointed Date: 06 August 1999
71 years old

Director
GIBSON, Paul Andrew
Resigned: 01 October 2010
Appointed Date: 15 July 2004
58 years old

Director
GIBSON, Paul Andrew
Resigned: 12 July 2002
Appointed Date: 15 February 1999
58 years old

Director
NOTT, Darren
Resigned: 10 June 2004
Appointed Date: 05 June 2002
64 years old

Director
OCALLAGHAN, Cuan Lindsey
Resigned: 17 January 1996
Appointed Date: 04 September 1995
70 years old

Director
REDHEAD, Paul
Resigned: 31 August 2000
85 years old

Director
ROBINSON, Paul Gerald
Resigned: 31 December 1998
Appointed Date: 29 August 1995
64 years old

Director
THRESH, Pauline Carol
Resigned: 30 September 1993
66 years old

IMAGE DATA SYSTEMS LIMITED Events

11 Jul 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 24,000

10 Aug 2015
Full accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 24,000

07 Aug 2014
Accounts for a small company made up to 31 December 2013
...
... and 95 more events
05 Nov 1986
Particulars of mortgage/charge

04 Nov 1986
Registered office changed on 04/11/86 from: 84 temple chambers temple avenue london EC4Y ohp

04 Nov 1986
Secretary resigned;director resigned;new director appointed
03 Nov 1986
Particulars of mortgage/charge

02 Sep 1986
Certificate of Incorporation

IMAGE DATA SYSTEMS LIMITED Charges

23 July 2009
Omnibus guarantee and set-off agreement
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 February 2008
Deed of admission to an omnibus letter of set-off
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 January 2005
A deed of admission to an omnibus letter of set-off dated 18TH march 2002
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 May 2003
A deed of admission to an omnibus letter of set-off dated 18TH march 2002
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
30 October 1986
Debenture
Delivered: 3 November 1986
Status: Satisfied
Persons entitled: Davis and Henderson Limited
Description: Undertaking and all property and assets present and future…
30 October 1986
Debenture
Delivered: 5 November 1986
Status: Satisfied on 4 July 1995
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…