ACCESS IMAGE SYSTEMS LTD
SOLIHULL

Hellopages » West Midlands » Solihull » B92 7HS

Company number 06491613
Status Active
Incorporation Date 1 February 2008
Company Type Private Limited Company
Address UNIT G, 41 WARWICK ROAD, SOLIHULL, B92 7HS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1 . The most likely internet sites of ACCESS IMAGE SYSTEMS LTD are www.accessimagesystems.co.uk, and www.access-image-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Access Image Systems Ltd is a Private Limited Company. The company registration number is 06491613. Access Image Systems Ltd has been working since 01 February 2008. The present status of the company is Active. The registered address of Access Image Systems Ltd is Unit G 41 Warwick Road Solihull B92 7hs. . FOWDEN, Deborah Claire is a Secretary of the company. FOWDEN, Phillip Frank is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FOWDEN, Deborah Claire
Appointed Date: 14 February 2008

Director
FOWDEN, Phillip Frank
Appointed Date: 14 February 2008
58 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 04 February 2008
Appointed Date: 01 February 2008

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 04 February 2008
Appointed Date: 01 February 2008

Persons With Significant Control

Mr Philip Frank Fowden
Notified on: 1 February 2017
58 years old
Nature of control: Ownership of shares – 75% or more

ACCESS IMAGE SYSTEMS LTD Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
17 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1

...
... and 14 more events
18 Feb 2008
New secretary appointed
18 Feb 2008
New director appointed
04 Feb 2008
Secretary resigned
04 Feb 2008
Director resigned
01 Feb 2008
Incorporation