THE IMAGING STORE LIMITED
BUISNESS PARK HIGH WYCOMBE CROWHURST LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3SL

Company number 03680977
Status Active
Incorporation Date 9 December 1998
Company Type Private Limited Company
Address UNIT 5 CENTRY POINT, HALIFAX ROAD CRESSEX, BUISNESS PARK HIGH WYCOMBE, HP12 3SL
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of THE IMAGING STORE LIMITED are www.theimagingstore.co.uk, and www.the-imaging-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Maidenhead Rail Station is 7.4 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Wargrave Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Imaging Store Limited is a Private Limited Company. The company registration number is 03680977. The Imaging Store Limited has been working since 09 December 1998. The present status of the company is Active. The registered address of The Imaging Store Limited is Unit 5 Centry Point Halifax Road Cressex Buisness Park High Wycombe Hp12 3sl. The cash in hand is £0.5k. It is £0k against last year. . MARSHALL, Janette is a Secretary of the company. MARSHALL, Trevor Robert is a Director of the company. Secretary CHILDS, Maureen Anne has been resigned. Secretary MARSHALL JENKINSON, Jennipher Elizabeth has been resigned. Director CHILDS, Maureen Anne has been resigned. Director JENKINSON, Frederick Mathew has been resigned. Director MARSHALL JENKINSON, Jennipher Elizabeth has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


the imaging store Key Finiance

LIABILITIES n/a
CASH £0.5k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARSHALL, Janette
Appointed Date: 06 October 2005

Director
MARSHALL, Trevor Robert
Appointed Date: 09 July 1999
65 years old

Resigned Directors

Secretary
CHILDS, Maureen Anne
Resigned: 09 July 1999
Appointed Date: 09 December 1998

Secretary
MARSHALL JENKINSON, Jennipher Elizabeth
Resigned: 06 October 2005
Appointed Date: 09 July 1999

Director
CHILDS, Maureen Anne
Resigned: 09 July 1999
Appointed Date: 09 December 1998
89 years old

Director
JENKINSON, Frederick Mathew
Resigned: 06 October 2005
Appointed Date: 09 July 1999
80 years old

Director
MARSHALL JENKINSON, Jennipher Elizabeth
Resigned: 06 October 2005
Appointed Date: 09 July 1999
72 years old

Persons With Significant Control

Mr Trevor Robert Marshall
Notified on: 8 December 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THE IMAGING STORE LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
26 Feb 2016
Accounts for a dormant company made up to 30 June 2015
04 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500

24 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 47 more events
15 Sep 1999
New director appointed
15 Sep 1999
New secretary appointed;new director appointed
15 Sep 1999
Registered office changed on 15/09/99 from: 1 high street mews wimbledon village london SW19 7RG
11 Jun 1999
Company name changed crowhurst LIMITED\certificate issued on 14/06/99
09 Dec 1998
Incorporation