KNIGHT IMAGE LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4GD

Company number 02391654
Status Active
Incorporation Date 2 June 1989
Company Type Private Limited Company
Address AMX UK LTD AUSTER ROAD, CLIFTON MOOR, YORK, N YORKS, YO30 4GD
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Rebecca Louise Cree as a director on 31 October 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2,600 ; Termination of appointment of Chris Charles Apple as a director on 16 October 2015. The most likely internet sites of KNIGHT IMAGE LIMITED are www.knightimage.co.uk, and www.knight-image.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Poppleton Rail Station is 2.5 miles; to Ulleskelf Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knight Image Limited is a Private Limited Company. The company registration number is 02391654. Knight Image Limited has been working since 02 June 1989. The present status of the company is Active. The registered address of Knight Image Limited is Amx Uk Ltd Auster Road Clifton Moor York N Yorks Yo30 4gd. . MORRISON, Kevin John is a Director of the company. Secretary APPLE, Chris Charles has been resigned. Secretary KENDALL, Christopher David has been resigned. Director APPLE, Chris Charles has been resigned. Director CREE, Rebecca Louise has been resigned. Director GOULD, Martin Thomas has been resigned. Director HUMPHRYS, David James has been resigned. Director KENDALL, Christopher David has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Director
MORRISON, Kevin John
Appointed Date: 30 September 2007
65 years old

Resigned Directors

Secretary
APPLE, Chris Charles
Resigned: 16 October 2015
Appointed Date: 30 September 2007

Secretary
KENDALL, Christopher David
Resigned: 30 September 2007

Director
APPLE, Chris Charles
Resigned: 16 October 2015
Appointed Date: 30 September 2007
62 years old

Director
CREE, Rebecca Louise
Resigned: 31 October 2016
Appointed Date: 01 February 2016
57 years old

Director
GOULD, Martin Thomas
Resigned: 30 September 2007
66 years old

Director
HUMPHRYS, David James
Resigned: 06 December 1996
61 years old

Director
KENDALL, Christopher David
Resigned: 30 September 2007
65 years old

KNIGHT IMAGE LIMITED Events

31 Oct 2016
Termination of appointment of Rebecca Louise Cree as a director on 31 October 2016
28 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,600

28 Jun 2016
Termination of appointment of Chris Charles Apple as a director on 16 October 2015
28 Jun 2016
Termination of appointment of Chris Charles Apple as a secretary on 16 October 2015
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 87 more events
12 Sep 1989
Registered office changed on 12/09/89 from: 2 baches street london N1 6UB
04 Sep 1989
Company name changed fitfix LIMITED\certificate issued on 05/09/89

04 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Sep 1989
Company name changed\certificate issued on 04/09/89
02 Jun 1989
Incorporation

KNIGHT IMAGE LIMITED Charges

11 December 1998
Legal charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 avebury court mark road hemel hempstead herts…
18 January 1990
Debenture
Delivered: 23 January 1990
Status: Satisfied on 16 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…