IMAGE DISPLAYS UK LIMITED
WIGSTON INSIGHT DISPLAYS UK LTD THE DISPLAY & DESIGN COMPANY LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE18 2BH

Company number 04620949
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address NORTH FACTORY, CLARKES ROAD, WIGSTON, LEICESTER, LE18 2BH
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 99 . The most likely internet sites of IMAGE DISPLAYS UK LIMITED are www.imagedisplaysuk.co.uk, and www.image-displays-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Image Displays Uk Limited is a Private Limited Company. The company registration number is 04620949. Image Displays Uk Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Image Displays Uk Limited is North Factory Clarkes Road Wigston Leicester Le18 2bh. . HALL, Susan is a Secretary of the company. HALL, Susan is a Director of the company. LAW, Michael John is a Director of the company. NORTON, Andrew Stephen is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
HALL, Susan
Appointed Date: 18 December 2002

Director
HALL, Susan
Appointed Date: 18 December 2002
52 years old

Director
LAW, Michael John
Appointed Date: 18 December 2002
63 years old

Director
NORTON, Andrew Stephen
Appointed Date: 18 December 2002
58 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 December 2002
Appointed Date: 18 December 2002
71 years old

Persons With Significant Control

Mr Andrew Stephen Norton
Notified on: 18 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Susan Hall
Notified on: 18 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMAGE DISPLAYS UK LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 99

13 Aug 2015
Secretary's details changed for Ms Susan Hall on 21 July 2015
13 Aug 2015
Director's details changed for Mr Andrew Stephen Norton on 21 July 2015
...
... and 43 more events
09 Jan 2003
New director appointed
09 Jan 2003
New director appointed
09 Jan 2003
New director appointed
09 Jan 2003
Registered office changed on 09/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Dec 2002
Incorporation

IMAGE DISPLAYS UK LIMITED Charges

14 October 2013
Charge code 0462 0949 0002
Delivered: 21 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 September 2007
Debenture
Delivered: 5 September 2007
Status: Satisfied on 26 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…