IMAGEM UK GROUP SERVICES LIMITED
LONDON BOOSEY & HAWKES SERVICES LIMITED

Hellopages » Greater London » Westminster » WC2B 4HN
Company number 06773618
Status Active
Incorporation Date 15 December 2008
Company Type Private Limited Company
Address C/O BOOSEY & HAWKES, ALDWYCH HOUSE, 71-91 ALDWYCH, LONDON, WC2B 4HN
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Full accounts made up to 31 December 2015. The most likely internet sites of IMAGEM UK GROUP SERVICES LIMITED are www.imagemukgroupservices.co.uk, and www.imagem-uk-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imagem Uk Group Services Limited is a Private Limited Company. The company registration number is 06773618. Imagem Uk Group Services Limited has been working since 15 December 2008. The present status of the company is Active. The registered address of Imagem Uk Group Services Limited is C O Boosey Hawkes Aldwych House 71 91 Aldwych London Wc2b 4hn. . HOSKINS, Kent Michael is a Secretary of the company. HOSKINS, Kent Michael is a Director of the company. MINCH, John Berchmans is a Director of the company. SUSSKIND, Janis Elizabeth is a Director of the company. Director GUMMER, Andrew David Frederick has been resigned. Director HILLIER, Mark Stephen has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
HOSKINS, Kent Michael
Appointed Date: 15 December 2008

Director
HOSKINS, Kent Michael
Appointed Date: 15 December 2008
50 years old

Director
MINCH, John Berchmans
Appointed Date: 15 December 2008
69 years old

Director
SUSSKIND, Janis Elizabeth
Appointed Date: 01 February 2010
73 years old

Resigned Directors

Director
GUMMER, Andrew David Frederick
Resigned: 14 February 2014
Appointed Date: 01 February 2010
64 years old

Director
HILLIER, Mark Stephen
Resigned: 30 November 2009
Appointed Date: 16 December 2008
70 years old

Persons With Significant Control

Algemene Pensioen Groep
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

IMAGEM UK GROUP SERVICES LIMITED Events

14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

20 May 2016
Full accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

17 Jun 2015
Full accounts made up to 31 December 2014
...
... and 26 more events
31 Mar 2009
Memorandum and Articles of Association
21 Mar 2009
S-div
21 Mar 2009
Resolutions
  • RES13 ‐ Subdivided 09/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

17 Dec 2008
Director appointed mark stephen hillier
15 Dec 2008
Incorporation