SILVER IMAGING LTD.
LONDON STERLING IMAGING LTD.

Hellopages » Greater London » Hammersmith and Fulham » SW6 1RP

Company number 02895770
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 9 SEAGRAVE ROAD, LONDON, SW6 1RP
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of SILVER IMAGING LTD. are www.silverimaging.co.uk, and www.silver-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Silver Imaging Ltd is a Private Limited Company. The company registration number is 02895770. Silver Imaging Ltd has been working since 08 February 1994. The present status of the company is Active. The registered address of Silver Imaging Ltd is 9 Seagrave Road London Sw6 1rp. . RIDGWAY FINANCIAL SERVICES LIMITED is a Secretary of the company. HERLINGER, John Edward Neild is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
RIDGWAY FINANCIAL SERVICES LIMITED
Appointed Date: 08 February 1994

Director
HERLINGER, John Edward Neild
Appointed Date: 08 February 1994
73 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Persons With Significant Control

Mr John Edward Neild Herlinger
Notified on: 19 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVER IMAGING LTD. Events

03 Feb 2017
Confirmation statement made on 11 January 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 45 more events
03 Nov 1995
Full accounts made up to 31 December 1994
30 May 1995
Return made up to 08/02/95; full list of members
  • 363(288) ‐ Director's particulars changed

21 Jun 1994
Accounting reference date notified as 31/12

21 Feb 1994
Director resigned

08 Feb 1994
Incorporation

SILVER IMAGING LTD. Charges

16 October 1996
Fixed and floating charge
Delivered: 22 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…