CLINT IMAGES LIMITED
RICKMANSWORTH AMALA LOGISTICS LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 06928171
Status Active
Incorporation Date 9 June 2009
Company Type Private Limited Company
Address ENTERPRISE HOUSE BEESONS YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CLINT IMAGES LIMITED are www.clintimages.co.uk, and www.clint-images.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Clint Images Limited is a Private Limited Company. The company registration number is 06928171. Clint Images Limited has been working since 09 June 2009. The present status of the company is Active. The registered address of Clint Images Limited is Enterprise House Beesons Yard Bury Lane Rickmansworth Herts Wd3 1ds. . GANMOR SECRETARIES LIMITED is a Secretary of the company. SINGH, Clinton Laljith is a Director of the company. Director CARTER, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GANMOR SECRETARIES LIMITED
Appointed Date: 09 June 2009

Director
SINGH, Clinton Laljith
Appointed Date: 09 June 2009
55 years old

Resigned Directors

Director
CARTER, John
Resigned: 09 June 2009
Appointed Date: 09 June 2009
68 years old

CLINT IMAGES LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 30 June 2016
22 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
30 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

18 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 10 more events
17 Nov 2009
Change of name notice
23 Jun 2009
Secretary appointed ganmor secretaries LIMITED
23 Jun 2009
Director appointed clinton laljith singh
09 Jun 2009
Appointment terminated director john carter
09 Jun 2009
Incorporation