IMPRESSIONS IMAGING LIMITED
LONDON

Hellopages » Greater London » Enfield » N18 3QB

Company number 04499856
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address 26 SILVERMERE DRIVE, STONEHILL BUSINESS PARK, LONDON, N18 3QB
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 46510 - Wholesale of computers, computer peripheral equipment and software, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mr Mark Andrew Fowler on 21 February 2017; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of IMPRESSIONS IMAGING LIMITED are www.impressionsimaging.co.uk, and www.impressions-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Impressions Imaging Limited is a Private Limited Company. The company registration number is 04499856. Impressions Imaging Limited has been working since 31 July 2002. The present status of the company is Active. The registered address of Impressions Imaging Limited is 26 Silvermere Drive Stonehill Business Park London N18 3qb. . FOWLER, Mark Andrew is a Director of the company. Secretary FOWLER, Karen has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director FOWLER, Mark Andrew has been resigned. Director TULLY, Barry Frederick James has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WOODS, Yvonne has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Director
FOWLER, Mark Andrew
Appointed Date: 01 June 2006
62 years old

Resigned Directors

Secretary
FOWLER, Karen
Resigned: 12 March 2010
Appointed Date: 31 July 2002

Nominee Secretary
WAYNE, Harold
Resigned: 31 July 2002
Appointed Date: 31 July 2002

Director
FOWLER, Mark Andrew
Resigned: 01 February 2005
Appointed Date: 31 July 2002
62 years old

Director
TULLY, Barry Frederick James
Resigned: 01 June 2006
Appointed Date: 01 June 2005
68 years old

Nominee Director
WAYNE, Yvonne
Resigned: 31 July 2002
Appointed Date: 31 July 2002
45 years old

Director
WOODS, Yvonne
Resigned: 01 June 2005
Appointed Date: 01 February 2005
54 years old

Persons With Significant Control

Mr Mark Fowler
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

IMPRESSIONS IMAGING LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Feb 2017
Director's details changed for Mr Mark Andrew Fowler on 21 February 2017
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

...
... and 45 more events
19 Aug 2002
New director appointed
19 Aug 2002
New secretary appointed
19 Aug 2002
Secretary resigned
19 Aug 2002
Director resigned
31 Jul 2002
Incorporation

IMPRESSIONS IMAGING LIMITED Charges

15 February 2011
Lease
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: £1,472.25.
24 September 2007
Lease
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Hsbc Pension Trust (UK) Limited
Description: £1,998.75 plus £349.78 vat.