IMAGEGATE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 02908634
Status Active
Incorporation Date 15 March 1994
Company Type Private Limited Company
Address C/O HALLIDAYS LLP RIVERSIDE HOUSE, KINGS REACH BUSINESS PARK YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Julie Ann Wilford as a director on 19 August 2016; Termination of appointment of Philip Sigsworth as a director on 19 August 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of IMAGEGATE LIMITED are www.imagegate.co.uk, and www.imagegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Imagegate Limited is a Private Limited Company. The company registration number is 02908634. Imagegate Limited has been working since 15 March 1994. The present status of the company is Active. The registered address of Imagegate Limited is C O Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . OWENS, Gareth Eurwyn is a Director of the company. WILFORD, Julie Ann is a Director of the company. Secretary WEBB, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DUCKWORTH, Hillary Michael has been resigned. Director DUCKWORTH, Hillary Michael has been resigned. Director HAWKSLEY, John Henderson has been resigned. Director LAMBERTI, Mark James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARFFY, Joseph has been resigned. Director MOYO, Peter Chikohwero Chimbwa has been resigned. Director SIGSWORTH, Philip has been resigned. Director WEBB, David John has been resigned. Director WEBB, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
OWENS, Gareth Eurwyn
Appointed Date: 25 January 1999
76 years old

Director
WILFORD, Julie Ann
Appointed Date: 19 August 2016
51 years old

Resigned Directors

Secretary
WEBB, David John
Resigned: 30 September 2008
Appointed Date: 18 April 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 April 1994
Appointed Date: 05 March 1994

Director
DUCKWORTH, Hillary Michael
Resigned: 25 January 1999
Appointed Date: 20 August 1998
71 years old

Director
DUCKWORTH, Hillary Michael
Resigned: 19 September 1996
Appointed Date: 10 May 1994
71 years old

Director
HAWKSLEY, John Henderson
Resigned: 31 March 2014
Appointed Date: 01 October 2009
60 years old

Director
LAMBERTI, Mark James
Resigned: 01 July 2008
Appointed Date: 25 January 1999
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 April 1994
Appointed Date: 05 March 1994

Director
MARFFY, Joseph
Resigned: 25 January 1999
Appointed Date: 18 April 1994
68 years old

Director
MOYO, Peter Chikohwero Chimbwa
Resigned: 30 June 1998
Appointed Date: 27 September 1996
74 years old

Director
SIGSWORTH, Philip
Resigned: 19 August 2016
Appointed Date: 31 March 2014
48 years old

Director
WEBB, David John
Resigned: 30 September 2008
Appointed Date: 01 June 1999
81 years old

Director
WEBB, David John
Resigned: 27 September 1996
Appointed Date: 18 April 1994
81 years old

IMAGEGATE LIMITED Events

04 Jan 2017
Appointment of Julie Ann Wilford as a director on 19 August 2016
04 Jan 2017
Termination of appointment of Philip Sigsworth as a director on 19 August 2016
18 Sep 2016
Accounts for a small company made up to 31 December 2015
07 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

07 Oct 2015
Full accounts made up to 31 December 2014
...
... and 78 more events
30 Oct 1994
Accounting reference date notified as 30/09

12 May 1994
New director appointed

27 Apr 1994
Registered office changed on 27/04/94 from: 84 temple chambers house temple ave london EC4Y 0HP

27 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Mar 1994
Incorporation