WRITE IMAGE LTD
LONDON ELLIS & WALSH LIMITED

Hellopages » Greater London » Westminster » W1D 5DU

Company number 05923833
Status Active
Incorporation Date 4 September 2006
Company Type Private Limited Company
Address 77 SHAFTESBURY AVENUE, LONDON, LONDON, ENGLAND, W1D 5DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 4 September 2016 with updates; Director's details changed for Mr Paul Burcher on 6 June 2016. The most likely internet sites of WRITE IMAGE LTD are www.writeimage.co.uk, and www.write-image.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Write Image Ltd is a Private Limited Company. The company registration number is 05923833. Write Image Ltd has been working since 04 September 2006. The present status of the company is Active. The registered address of Write Image Ltd is 77 Shaftesbury Avenue London London England W1d 5du. . ELLIS, Stephen Andrew is a Secretary of the company. BURCHER, Paul is a Director of the company. ELLIS, Stephen Andrew is a Director of the company. Director WALSH, Clare has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLIS, Stephen Andrew
Appointed Date: 04 September 2006

Director
BURCHER, Paul
Appointed Date: 17 August 2010
63 years old

Director
ELLIS, Stephen Andrew
Appointed Date: 04 September 2006
63 years old

Resigned Directors

Director
WALSH, Clare
Resigned: 30 October 2013
Appointed Date: 04 September 2006
49 years old

Persons With Significant Control

Metia Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WRITE IMAGE LTD Events

30 Jan 2017
Accounts for a dormant company made up to 30 September 2016
14 Sep 2016
Confirmation statement made on 4 September 2016 with updates
06 Jun 2016
Director's details changed for Mr Paul Burcher on 6 June 2016
06 Jun 2016
Director's details changed for Mr Paul Burcher on 6 June 2016
06 Jun 2016
Secretary's details changed for Stephen Andrew Ellis on 6 June 2016
...
... and 26 more events
30 Sep 2008
Return made up to 04/09/08; full list of members
14 Feb 2008
Accounts for a dormant company made up to 30 September 2007
01 Oct 2007
Return made up to 04/09/07; full list of members
04 Oct 2006
Company name changed ellis & walsh LIMITED\certificate issued on 04/10/06
04 Sep 2006
Incorporation