IMAGE CIRCLE LIMITED
SWINDON

Hellopages » Wiltshire » Wiltshire » SN4 7DE

Company number 02802217
Status Active
Incorporation Date 22 March 1993
Company Type Private Limited Company
Address 32 MILTONS WAY, WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 7DE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of IMAGE CIRCLE LIMITED are www.imagecircle.co.uk, and www.image-circle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Image Circle Limited is a Private Limited Company. The company registration number is 02802217. Image Circle Limited has been working since 22 March 1993. The present status of the company is Active. The registered address of Image Circle Limited is 32 Miltons Way Wootton Bassett Swindon Wiltshire Sn4 7de. . OWEN, Shelagh Margaret is a Secretary of the company. OWEN, Christopher is a Director of the company. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director WIMBLETT, David John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
OWEN, Shelagh Margaret
Appointed Date: 01 April 1993

Director
OWEN, Christopher
Appointed Date: 01 April 1993
74 years old

Resigned Directors

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 01 April 1993
Appointed Date: 22 March 1993

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 01 April 1993
Appointed Date: 22 March 1993

Director
WIMBLETT, David John
Resigned: 01 May 1995
Appointed Date: 01 April 1993
71 years old

Persons With Significant Control

Mr Christopher Owen
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

IMAGE CIRCLE LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

26 Dec 2015
Total exemption small company accounts made up to 30 April 2015
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 53 more events
29 Apr 1993
Registered office changed on 29/04/93 from: shaibern house 28 scrutton street london EC2A 4RQ

29 Apr 1993
Director resigned;new director appointed

29 Apr 1993
Secretary resigned;new secretary appointed

22 Apr 1993
Company name changed aquahol LIMITED\certificate issued on 23/04/93

22 Mar 1993
Incorporation