IMAGINATION TECHNOLOGIES LIMITED
KINGS LANGLEY VIDEOLOGIC LIMITED

Hellopages » Hertfordshire » Three Rivers » WD4 8LZ

Company number 01306335
Status Active
Incorporation Date 1 April 1977
Company Type Private Limited Company
Address IMAGINATION HOUSE, HOME PARK ESTATE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Satisfaction of charge 7 in full; Full accounts made up to 30 April 2016; Appointment of Mrs Emma Ann Reid as a secretary on 30 January 2017. The most likely internet sites of IMAGINATION TECHNOLOGIES LIMITED are www.imaginationtechnologies.co.uk, and www.imagination-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Imagination Technologies Limited is a Private Limited Company. The company registration number is 01306335. Imagination Technologies Limited has been working since 01 April 1977. The present status of the company is Active. The registered address of Imagination Technologies Limited is Imagination House Home Park Estate Kings Langley Hertfordshire Wd4 8lz. . REID, Emma Ann is a Secretary of the company. HEATH, Andrew is a Director of the company. MILLWARD, Guy Leighton is a Director of the company. Secretary CONN, Nicholas Simon has been resigned. Secretary LLEWELLYN, Anthony has been resigned. Secretary MILLWARD, Guy has been resigned. Secretary POWELL, Bruce Lewis Hamilton has been resigned. Secretary WALSH, Martin Charles has been resigned. Director DALE, Kevin James Donald has been resigned. Director FULTON, William Henry has been resigned. Director GODWIN, Kim Roger has been resigned. Director HILL, Peter John has been resigned. Director LIVESLEY, Raymond Malcolm has been resigned. Director MACLAREN, Anthony Ewen has been resigned. Director MACLAREN, Derek has been resigned. Director MAXWELL, Cameron Anderson has been resigned. Director MUKERJEE, Indro Mario has been resigned. Director MURRAY, Richard Alan has been resigned. Director PEPPER, Jonathan has been resigned. Director POWELL, Bruce Lewis Hamilton has been resigned. Director SELBY, Trevor has been resigned. Director SMITH, Richard Alexander Buchan has been resigned. Director STOCKILL, Trevor Richard has been resigned. Director WALSH, Martin Charles has been resigned. Director WING, Trevor has been resigned. Director YASSAIE, Hossein has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
REID, Emma Ann
Appointed Date: 30 January 2017

Director
HEATH, Andrew
Appointed Date: 08 February 2016
61 years old

Director
MILLWARD, Guy Leighton
Appointed Date: 21 December 2015
59 years old

Resigned Directors

Secretary
CONN, Nicholas Simon
Resigned: 06 July 1994

Secretary
LLEWELLYN, Anthony
Resigned: 28 June 2016
Appointed Date: 30 June 2000

Secretary
MILLWARD, Guy
Resigned: 30 January 2017
Appointed Date: 23 June 2016

Secretary
POWELL, Bruce Lewis Hamilton
Resigned: 18 October 1995
Appointed Date: 06 July 1994

Secretary
WALSH, Martin Charles
Resigned: 30 June 2000
Appointed Date: 18 October 1995

Director
DALE, Kevin James Donald
Resigned: 10 February 2006
Appointed Date: 03 November 1997
64 years old

Director
FULTON, William Henry
Resigned: 17 January 1992
91 years old

Director
GODWIN, Kim Roger
Resigned: 31 October 1997
Appointed Date: 17 April 1995
69 years old

Director
HILL, Peter John
Resigned: 01 January 2017
Appointed Date: 01 January 2017
73 years old

Director
LIVESLEY, Raymond Malcolm
Resigned: 04 September 1996
72 years old

Director
MACLAREN, Anthony Ewen
Resigned: 12 December 1997
71 years old

Director
MACLAREN, Derek
Resigned: 27 March 1996
100 years old

Director
MAXWELL, Cameron Anderson
Resigned: 06 July 1994
83 years old

Director
MUKERJEE, Indro Mario
Resigned: 07 May 1996
Appointed Date: 01 September 1994
65 years old

Director
MURRAY, Richard Alan
Resigned: 06 July 1994
75 years old

Director
PEPPER, Jonathan
Resigned: 28 April 1995
71 years old

Director
POWELL, Bruce Lewis Hamilton
Resigned: 18 October 1995
Appointed Date: 21 July 1993
76 years old

Director
SELBY, Trevor
Resigned: 01 July 2011
Appointed Date: 21 May 1996
67 years old

Director
SMITH, Richard Alexander Buchan
Resigned: 21 December 2015
Appointed Date: 01 July 2011
55 years old

Director
STOCKILL, Trevor Richard
Resigned: 30 September 1991
84 years old

Director
WALSH, Martin Charles
Resigned: 30 June 2000
76 years old

Director
WING, Trevor
Resigned: 01 October 1999
71 years old

Director
YASSAIE, Hossein
Resigned: 08 February 2016
Appointed Date: 26 March 1993
68 years old

IMAGINATION TECHNOLOGIES LIMITED Events

11 Feb 2017
Satisfaction of charge 7 in full
07 Feb 2017
Full accounts made up to 30 April 2016
31 Jan 2017
Appointment of Mrs Emma Ann Reid as a secretary on 30 January 2017
31 Jan 2017
Termination of appointment of Guy Millward as a secretary on 30 January 2017
11 Jan 2017
Termination of appointment of Peter John Hill as a director on 1 January 2017
...
... and 171 more events
05 Jul 1986
Accounts made up to 30 September 1985
05 Jul 1986
Return made up to 06/06/86; full list of members

15 Aug 1977
Company name changed\certificate issued on 15/08/77
01 Apr 1977
Incorporation
01 Apr 1977
Incorporation

IMAGINATION TECHNOLOGIES LIMITED Charges

8 February 2013
Debenture
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent))
Description: F/H properties k/a imagin house home park estate kings…
22 November 2010
Legal mortgage
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at home park mill station road kings langley…
27 December 2006
Floating charge (all assets)
Delivered: 29 December 2006
Status: Satisfied on 15 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
27 December 2006
Fixed charge on purchased debts which fail to vest
Delivered: 29 December 2006
Status: Satisfied on 15 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
7 May 2004
Legal mortgage
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property enterprise house station road chepstow…
22 October 2003
Debenture
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2003
Rent deposit deed
Delivered: 22 March 2003
Status: Satisfied on 11 February 2017
Persons entitled: Allied Dunbar Assurance PLC
Description: A rent deposit of £88,250.00 plus vat for the property…
22 July 1996
Charge over credit balances
Delivered: 12 August 1996
Status: Satisfied on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £450,000 together with interest accrued now or…
18 December 1995
Charge over credit balances
Delivered: 22 December 1995
Status: Satisfied on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £2,035,000 together with interest accrued now or…
4 October 1994
Charge over credit balances
Delivered: 11 October 1994
Status: Satisfied on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £3,160,000 together with interest accrued now or…
20 April 1989
Rent deposit deed
Delivered: 9 May 1989
Status: Satisfied on 27 September 1990
Persons entitled: Tip (Property) Limited
Description: Deposit of sterling pounds 22500 plus interest accuring…
6 February 1989
Debenture
Delivered: 27 February 1989
Status: Satisfied on 21 July 1994
Persons entitled: Avesco Finance Limited
Description: A specific equitable charge over all freehold and leasehold…
31 March 1987
Mortgage debenture
Delivered: 16 April 1987
Status: Satisfied on 11 March 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…