IMAGEWISE REPROGRAPHICS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3TJ

Company number 02515973
Status Liquidation
Incorporation Date 26 June 1990
Company Type Private Limited Company
Address CVR GLOBAL LLP 5 PROSPECT HOUSE MERIDIAN CLOSE, OCEAN WAY, SOUTHAMPTON, HAMPSHIRE, SO14 3TJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators statement of receipts and payments to 13 October 2016; Registered office address changed from Cvr Global Llp 20 Brunswick Street Southampton SO15 2AQ to Cvr Global Llp 5 Prospect House Meridian Close Ocean Way Southampton Hampshire SO14 3TJ on 29 July 2016; Satisfaction of charge 1 in full. The most likely internet sites of IMAGEWISE REPROGRAPHICS LIMITED are www.imagewisereprographics.co.uk, and www.imagewise-reprographics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imagewise Reprographics Limited is a Private Limited Company. The company registration number is 02515973. Imagewise Reprographics Limited has been working since 26 June 1990. The present status of the company is Liquidation. The registered address of Imagewise Reprographics Limited is Cvr Global Llp 5 Prospect House Meridian Close Ocean Way Southampton Hampshire So14 3tj. . EDWARDS, Stephen Patrick John is a Director of the company. Secretary SAUNDERS, Andrew has been resigned. Director CEDAR COLOUR LTD has been resigned. Director HUDSON, James David has been resigned. Director NEWMAN, Jason Michael has been resigned. Director SAUNDERS, Andrew has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
EDWARDS, Stephen Patrick John
Appointed Date: 09 March 2015
60 years old

Resigned Directors

Secretary
SAUNDERS, Andrew
Resigned: 09 March 2015

Director
CEDAR COLOUR LTD
Resigned: 28 April 2000

Director
HUDSON, James David
Resigned: 28 April 2000
85 years old

Director
NEWMAN, Jason Michael
Resigned: 09 March 2015
Appointed Date: 01 April 1999
54 years old

Director
SAUNDERS, Andrew
Resigned: 03 March 2015
63 years old

IMAGEWISE REPROGRAPHICS LIMITED Events

05 Dec 2016
Liquidators statement of receipts and payments to 13 October 2016
29 Jul 2016
Registered office address changed from Cvr Global Llp 20 Brunswick Street Southampton SO15 2AQ to Cvr Global Llp 5 Prospect House Meridian Close Ocean Way Southampton Hampshire SO14 3TJ on 29 July 2016
24 Nov 2015
Satisfaction of charge 1 in full
10 Nov 2015
Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2015
Registered office address changed from Unit 5 Parham Drive Boyatt Wood Eastleigh Hampshire SO50 4NU to Cvr Global Llp 20 Brunswick Street Southampton SO15 2AQ on 23 October 2015
...
... and 71 more events
15 Aug 1991
Accounts for a small company made up to 31 December 1990

07 Sep 1990
Ad 19/07/90--------- £ si 9998@1=9998 £ ic 2/10000

07 Sep 1990
Accounting reference date notified as 31/12

28 Jun 1990
Secretary resigned

26 Jun 1990
Incorporation

IMAGEWISE REPROGRAPHICS LIMITED Charges

25 May 2000
Debenture
Delivered: 5 June 2000
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…