WHITE ROOM IMAGES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 2QE

Company number 06931895
Status Active
Incorporation Date 12 June 2009
Company Type Private Limited Company
Address STANTON HOUSE PIRTON LANE, CHURCHDOWN, GLOUCESTER, GL3 2QE
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Micro company accounts made up to 31 August 2016; Compulsory strike-off action has been discontinued; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-09-08 GBP 10 . The most likely internet sites of WHITE ROOM IMAGES LIMITED are www.whiteroomimages.co.uk, and www.white-room-images.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. White Room Images Limited is a Private Limited Company. The company registration number is 06931895. White Room Images Limited has been working since 12 June 2009. The present status of the company is Active. The registered address of White Room Images Limited is Stanton House Pirton Lane Churchdown Gloucester Gl3 2qe. . DARE, Clare is a Secretary of the company. DARE, David is a Director of the company. Secretary JM ACCOUNTING SERVICES LIMITED has been resigned. Director CORNWELL, Christopher John has been resigned. Director JAMES, Philip Edward has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Secretary
DARE, Clare
Appointed Date: 26 March 2012

Director
DARE, David
Appointed Date: 26 March 2012
48 years old

Resigned Directors

Secretary
JM ACCOUNTING SERVICES LIMITED
Resigned: 29 March 2012
Appointed Date: 12 June 2009

Director
CORNWELL, Christopher John
Resigned: 31 December 2010
Appointed Date: 12 June 2009
58 years old

Director
JAMES, Philip Edward
Resigned: 29 March 2012
Appointed Date: 12 June 2009
57 years old

WHITE ROOM IMAGES LIMITED Events

10 Jan 2017
Micro company accounts made up to 31 August 2016
10 Sep 2016
Compulsory strike-off action has been discontinued
08 Sep 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 10

08 Sep 2016
Secretary's details changed for Clare Dare on 1 June 2016
08 Sep 2016
Director's details changed for David Dare on 1 June 2016
...
... and 19 more events
20 Jan 2011
Termination of appointment of Christopher Cornwell as a director
27 Jul 2010
Annual return made up to 12 June 2010 with full list of shareholders
27 Jul 2010
Director's details changed for Christopher John Cornwell on 1 June 2010
27 Jul 2010
Secretary's details changed for Jm Accounting Services Limited on 1 June 2010
12 Jun 2009
Incorporation