BMS IMAGING LIMITED
IPSWICH RIVERSIDE DIGITAL IMAGE LIMITED

Hellopages » Suffolk » Ipswich » IP2 8JX

Company number 03570806
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address UNIT 17 RIVERSIDE INDUSTRIAL, PARK, RAPIER STREET, IPSWICH, IP2 8JX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities, 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BMS IMAGING LIMITED are www.bmsimaging.co.uk, and www.bms-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Bms Imaging Limited is a Private Limited Company. The company registration number is 03570806. Bms Imaging Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of Bms Imaging Limited is Unit 17 Riverside Industrial Park Rapier Street Ipswich Ip2 8jx. . BARCHAM, Roger Frank is a Secretary of the company. BARCHAM, Anne is a Director of the company. BARCHAM, Roger Frank is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BARCHAM, Roger Frank
Appointed Date: 27 May 1998

Director
BARCHAM, Anne
Appointed Date: 27 May 1998
70 years old

Director
BARCHAM, Roger Frank
Appointed Date: 27 May 1998
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 May 1998
Appointed Date: 27 May 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 May 1998
Appointed Date: 27 May 1998

BMS IMAGING LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000

03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
09 Jun 1998
Secretary resigned
09 Jun 1998
Director resigned
09 Jun 1998
New director appointed
09 Jun 1998
New secretary appointed;new director appointed
27 May 1998
Incorporation