IMAGEMATIC LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 1RS

Company number 04095798
Status Active
Incorporation Date 24 October 2000
Company Type Private Limited Company
Address C/O HAVARD & ASSOCIATES, THIRD FLOOR SCOTTISH MUTUAL HOUSE, 27-29 NORTH STREET, HORNCHURCH, ESSEX, RM11 1RS
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 202 . The most likely internet sites of IMAGEMATIC LIMITED are www.imagematic.co.uk, and www.imagematic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Brentwood Rail Station is 4.9 miles; to Barking Rail Station is 6.2 miles; to Bexleyheath Rail Station is 7.9 miles; to Falconwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imagematic Limited is a Private Limited Company. The company registration number is 04095798. Imagematic Limited has been working since 24 October 2000. The present status of the company is Active. The registered address of Imagematic Limited is C O Havard Associates Third Floor Scottish Mutual House 27 29 North Street Hornchurch Essex Rm11 1rs. . MAREE, Rykie-Marie is a Secretary of the company. MAREE, Riaan is a Director of the company. Secretary FIELDING, Jane Margaret has been resigned. Secretary STYER, Dirkie Elizabeth has been resigned. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Director MAREE, Rykie-Marie has been resigned. Nominee Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
MAREE, Rykie-Marie
Appointed Date: 28 February 2006

Director
MAREE, Riaan
Appointed Date: 01 April 2004
63 years old

Resigned Directors

Secretary
FIELDING, Jane Margaret
Resigned: 22 August 2002
Appointed Date: 06 March 2001

Secretary
STYER, Dirkie Elizabeth
Resigned: 23 February 2006
Appointed Date: 30 September 2002

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 24 October 2000

Director
MAREE, Rykie-Marie
Resigned: 10 March 2008
Appointed Date: 06 March 2001
58 years old

Nominee Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 06 March 2001
Appointed Date: 24 October 2000

Persons With Significant Control

Mr Riaan Maree
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

IMAGEMATIC LIMITED Events

18 Nov 2016
Confirmation statement made on 24 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 202

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 202

...
... and 44 more events
14 Apr 2001
Ad 06/03/01--------- £ si 100@1=100 £ ic 1/101
14 Apr 2001
Secretary resigned
14 Apr 2001
New secretary appointed
14 Apr 2001
Director resigned
24 Oct 2000
Incorporation

IMAGEMATIC LIMITED Charges

2 July 2007
Debenture
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2001
Debenture
Delivered: 20 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…