QUICK IMAGING CENTRE LIMITED
STUDLEY AXIOM DESIGN & PRINT LIMITED AXIOM PRINT & DESIGN LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AS

Company number 00840745
Status Active
Incorporation Date 11 March 1965
Company Type Private Limited Company
Address SYNECTICS PLC, STUDLEY POINT, 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Confirmation statement made on 30 July 2016 with updates; Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016. The most likely internet sites of QUICK IMAGING CENTRE LIMITED are www.quickimagingcentre.co.uk, and www.quick-imaging-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Quick Imaging Centre Limited is a Private Limited Company. The company registration number is 00840745. Quick Imaging Centre Limited has been working since 11 March 1965. The present status of the company is Active. The registered address of Quick Imaging Centre Limited is Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7as. . BRIERLEY, Richard Paul is a Secretary of the company. BRIERLEY, Richard Paul is a Director of the company. FOTOVALUE LIMITED is a Director of the company. Secretary LIDGATE, Keith Richard has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Director BAYLEY, Geoffrey Charles has been resigned. Director LIDGATE, Keith Richard has been resigned. Director POULTNEY, Nigel Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016

Director
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016
49 years old

Director
FOTOVALUE LIMITED
Appointed Date: 05 March 1993

Resigned Directors

Secretary
LIDGATE, Keith Richard
Resigned: 05 March 1993

Secretary
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 05 March 1993

Director
BAYLEY, Geoffrey Charles
Resigned: 09 February 1993
76 years old

Director
LIDGATE, Keith Richard
Resigned: 05 March 1993
71 years old

Director
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 05 March 1993
68 years old

Persons With Significant Control

Synectics Plc
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

QUICK IMAGING CENTRE LIMITED Events

05 Sep 2016
Accounts for a dormant company made up to 30 November 2015
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
22 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
22 Jun 2016
Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
22 Jun 2016
Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
...
... and 96 more events
13 May 1988
Return made up to 05/04/88; full list of members

22 Jun 1987
Full accounts made up to 31 December 1986

22 Jun 1987
Return made up to 11/05/87; full list of members

21 Oct 1986
Full accounts made up to 31 December 1985

21 Oct 1986
Return made up to 10/09/86; full list of members

QUICK IMAGING CENTRE LIMITED Charges

22 December 1997
Legal charge
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land having a frontage to sherwood road…
22 December 1997
Debenture
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1977
Legal charge
Delivered: 22 April 1977
Status: Satisfied on 18 December 1995
Persons entitled: Lloyds Bank PLC
Description: Lease of:- plot 10, aston fields, industrial estate…
21 November 1966
Legal charge
Delivered: 23 November 1966
Status: Satisfied on 18 December 1995
Persons entitled: W J Haudy
Description: Floating charge on. Undertaking and all property and assets…
21 March 1966
Legal charge
Delivered: 23 March 1966
Status: Satisfied on 18 December 1995
Persons entitled: M J Handy
Description: Floating charge over. Undertaking and all property and…