THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED
MARDEN SPEED 9805 LIMITED

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 04985898
Status Active
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Mark Nicholas Hargrave-Smith as a secretary on 19 April 2016. The most likely internet sites of THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED are www.theimagemanagementgroupholdings.co.uk, and www.the-image-management-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Image Management Group Holdings Limited is a Private Limited Company. The company registration number is 04985898. The Image Management Group Holdings Limited has been working since 05 December 2003. The present status of the company is Active. The registered address of The Image Management Group Holdings Limited is Aspect House Pattenden Lane Marden Kent Tn12 9qj. . HALL, Wayne Edward is a Director of the company. Secretary HARGRAVE-SMITH, Mark Nicholas has been resigned. Secretary SMITH, Timothy Gary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOWER, Richard William George has been resigned. Director HARGRAVE SMITH, Mark Nicholas has been resigned. Director SMITH, Timothy Gary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
HALL, Wayne Edward
Appointed Date: 05 December 2003
59 years old

Resigned Directors

Secretary
HARGRAVE-SMITH, Mark Nicholas
Resigned: 19 April 2016
Appointed Date: 01 January 2008

Secretary
SMITH, Timothy Gary
Resigned: 31 December 2007
Appointed Date: 05 December 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 December 2003
Appointed Date: 05 December 2003

Director
DOWER, Richard William George
Resigned: 20 September 2006
Appointed Date: 05 December 2003
59 years old

Director
HARGRAVE SMITH, Mark Nicholas
Resigned: 19 April 2016
Appointed Date: 05 December 2003
62 years old

Director
SMITH, Timothy Gary
Resigned: 31 December 2007
Appointed Date: 05 December 2003
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 December 2003
Appointed Date: 05 December 2003

Persons With Significant Control

Mr Wayne Edward Hall
Notified on: 19 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 October 2016
14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
22 Jul 2016
Termination of appointment of Mark Nicholas Hargrave-Smith as a secretary on 19 April 2016
21 Jul 2016
Termination of appointment of Mark Nicholas Hargrave Smith as a director on 19 April 2016
08 Jun 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 75 more events
16 Jan 2004
New director appointed
16 Jan 2004
New director appointed
16 Jan 2004
Secretary resigned
16 Jan 2004
Director resigned
05 Dec 2003
Incorporation

THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED Charges

23 December 2008
An omnibus guarantee and set-off agreement
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
23 December 2008
Mortgage
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The works farleigh bridge east farleigh maidstone kent…
20 September 2006
Debenture
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2005
Mortgage deed
Delivered: 15 November 2005
Status: Satisfied on 30 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the works farleigh bridge east farleigh…
29 June 2004
All assets debenture
Delivered: 3 July 2004
Status: Satisfied on 30 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2004
An omnibus guarantee and set-off agreement
Delivered: 1 July 2004
Status: Satisfied on 30 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
28 June 2004
Debenture deed
Delivered: 1 July 2004
Status: Satisfied on 30 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…