PHOTO - ME INTERNATIONAL P L C
SURREY

Hellopages » Surrey » Mole Valley » KT23 3EU

Company number 00735438
Status Active
Incorporation Date 14 September 1962
Company Type Public Limited Company
Address CHURCH ROAD, BOOKHAM, SURREY, KT23 3EU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 6 January 2017 GBP 1,882,374.355 ; Confirmation statement made on 28 November 2016 with no updates; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Remuneration policy approved and political donations approved 20/10/2016 RES09 ‐ Resolution of authority to purchase a number of shares RES10 ‐ Resolution of allotment of securities . The most likely internet sites of PHOTO - ME INTERNATIONAL P L C are www.photomeinternationalpl.co.uk, and www.photo-me-international-p-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. The distance to to Byfleet & New Haw Rail Station is 6.1 miles; to Chessington North Rail Station is 6.5 miles; to Kingston Rail Station is 9.4 miles; to Fulwell Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Photo Me International P L C is a Public Limited Company. The company registration number is 00735438. Photo Me International P L C has been working since 14 September 1962. The present status of the company is Active. The registered address of Photo Me International P L C is Church Road Bookham Surrey Kt23 3eu. . MANSI, Delmo Rinaldo Vincenzo Primo is a Secretary of the company. APELOIG, Yitzhak is a Director of the company. COUTAZ-REPLAN, Francoise Rose Georgette is a Director of the company. CRASNIANSKI, Serge Paul is a Director of the company. DENIS, Jean Marcel is a Director of the company. LEWIS, John Henry James is a Director of the company. OLYMPITIS, Emmanuel John is a Director of the company. Secretary BERRIDGE, Peter Denis has been resigned. Secretary LOWES, Robert Emerson has been resigned. Secretary LOWES, Robert Emerson has been resigned. Secretary MANSI, Delmo Rinaldo Vincenzo Primo has been resigned. Director AMAR, Daniel has been resigned. Director BAREL, Thierry Marc has been resigned. Director BERRIDGE, Peter Denis has been resigned. Director CHUTE, Terence Michael has been resigned. Director COSTI, Riccardo has been resigned. Director CRASNIANSKI, Serge has been resigned. Director DAVID, Dan has been resigned. Director DAVID, Dan has been resigned. Director GIUNTINI, Francois Marie has been resigned. Director LOWES, Robert Emerson has been resigned. Director MCNAIR-WILSON, Patrick Michael Ernest David, Sir has been resigned. Director MILLER, David William has been resigned. Director MORAINE, Michel Bernard Gustave has been resigned. Director OGBORNE, Peter Melville has been resigned. Director PARTINGTON, Roger Evans has been resigned. Director PAYEN, Philippe has been resigned. Director PEUROIS, Jean-Luc has been resigned. Director REAVLEY, Martin John has been resigned. Director SANKEY, Vernon Louis has been resigned. Director SCOTLAND, David has been resigned. Director SEURAT, Richard Marie Silvere Thomas has been resigned. Director SWIRE, Hugo George William has been resigned. Director VEZ, Michael has been resigned. Director WAHL, Francis Raymond has been resigned. Director WAHL, Philippe has been resigned. Director YOUNG, David William has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MANSI, Delmo Rinaldo Vincenzo Primo
Appointed Date: 10 May 2013

Director
APELOIG, Yitzhak
Appointed Date: 08 March 2012
66 years old

Director
COUTAZ-REPLAN, Francoise Rose Georgette
Appointed Date: 24 September 2009
68 years old

Director
CRASNIANSKI, Serge Paul
Appointed Date: 06 May 2009
83 years old

Director
DENIS, Jean Marcel
Appointed Date: 01 March 2012
87 years old

Director
LEWIS, John Henry James
Appointed Date: 03 July 2008
85 years old

Director
OLYMPITIS, Emmanuel John
Appointed Date: 01 December 2009
76 years old

Resigned Directors

Secretary
BERRIDGE, Peter Denis
Resigned: 21 February 1994

Secretary
LOWES, Robert Emerson
Resigned: 10 May 2013
Appointed Date: 03 July 2008

Secretary
LOWES, Robert Emerson
Resigned: 01 April 2008
Appointed Date: 21 February 1994

Secretary
MANSI, Delmo Rinaldo Vincenzo Primo
Resigned: 03 July 2008
Appointed Date: 01 April 2008

Director
AMAR, Daniel
Resigned: 20 October 2000
Appointed Date: 27 October 1998
79 years old

Director
BAREL, Thierry Marc
Resigned: 03 July 2009
Appointed Date: 14 December 2007
64 years old

Director
BERRIDGE, Peter Denis
Resigned: 20 October 2000
94 years old

Director
CHUTE, Terence Michael
Resigned: 24 December 1991
89 years old

Director
COSTI, Riccardo
Resigned: 02 July 2007
Appointed Date: 03 March 1992
81 years old

Director
CRASNIANSKI, Serge
Resigned: 13 December 2007
83 years old

Director
DAVID, Dan
Resigned: 06 September 2011
Appointed Date: 01 July 2009
96 years old

Director
DAVID, Dan
Resigned: 31 December 2007
96 years old

Director
GIUNTINI, Francois Marie
Resigned: 02 July 2007
Appointed Date: 20 May 1994
79 years old

Director
LOWES, Robert Emerson
Resigned: 03 July 2008
Appointed Date: 01 April 2008
74 years old

Director
MCNAIR-WILSON, Patrick Michael Ernest David, Sir
Resigned: 28 September 2005
Appointed Date: 01 July 1996
96 years old

Director
MILLER, David William
Resigned: 16 August 2000
83 years old

Director
MORAINE, Michel Bernard Gustave
Resigned: 01 July 1996
Appointed Date: 20 May 1994
79 years old

Director
OGBORNE, Peter Melville
Resigned: 05 November 2003
Appointed Date: 03 March 1992
78 years old

Director
PARTINGTON, Roger Evans
Resigned: 31 March 2008
Appointed Date: 17 May 2007
69 years old

Director
PAYEN, Philippe
Resigned: 31 December 1993
Appointed Date: 14 January 1992
73 years old

Director
PEUROIS, Jean-Luc
Resigned: 05 July 2009
Appointed Date: 20 May 1994
67 years old

Director
REAVLEY, Martin John
Resigned: 31 March 2008
Appointed Date: 13 February 2006
70 years old

Director
SANKEY, Vernon Louis
Resigned: 03 September 2007
Appointed Date: 20 October 2000
76 years old

Director
SCOTLAND, David
Resigned: 01 June 2005
Appointed Date: 26 March 2001
77 years old

Director
SEURAT, Richard Marie Silvere Thomas
Resigned: 30 April 2010
Appointed Date: 26 November 2009
70 years old

Director
SWIRE, Hugo George William
Resigned: 14 May 2010
Appointed Date: 01 June 2005
65 years old

Director
VEZ, Michael
Resigned: 27 October 1998
83 years old

Director
WAHL, Francis Raymond
Resigned: 02 July 2007
77 years old

Director
WAHL, Philippe
Resigned: 08 October 2003
90 years old

Director
YOUNG, David William
Resigned: 31 March 2008
Appointed Date: 17 May 2007
74 years old

PHOTO - ME INTERNATIONAL P L C Events

20 Jan 2017
Statement of capital following an allotment of shares on 6 January 2017
  • GBP 1,882,374.355

15 Dec 2016
Confirmation statement made on 28 November 2016 with no updates
10 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remuneration policy approved and political donations approved 20/10/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

14 Sep 2016
Statement of capital following an allotment of shares on 7 September 2016
  • GBP 1,882,024.35

01 Aug 2016
Group of companies' accounts made up to 30 April 2016
...
... and 240 more events
12 Jan 1995
Director's particulars changed
11 Nov 1994
Full group accounts made up to 30 April 1994
06 Aug 1994
Memorandum and Articles of Association
20 Jun 1994
New director appointed
20 Jun 1994
New director appointed