About

Registered Number: 01186329
Date of Incorporation: 07/10/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: Manor Farm, High Street, Dronfield, Derbyshire, S18 1PY

 

Electronics for Imaging United Kingdom Ltd was setup in 1974, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this business are Clark, Whitney, Grab, Alexis Konstantinovich, Taylor, John Radcliffe, Taylor, John Charles, Armitage, Andrew Victor, Blakey, Kevin George, Devonald, Paul, Wyllie, Robert Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Andrew Victor 29 July 1994 31 May 1997 1
BLAKEY, Kevin George 21 August 2007 02 July 2010 1
DEVONALD, Paul 21 August 2007 21 April 2010 1
WYLLIE, Robert Thomas N/A 30 December 2005 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Whitney 16 August 2019 - 1
GRAB, Alexis Konstantinovich 02 July 2010 16 August 2019 1
TAYLOR, John Radcliffe 22 September 2004 02 July 2010 1
TAYLOR, John Charles N/A 11 July 2000 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 06 December 2019
TM01 - Termination of appointment of director 26 September 2019
AP01 - Appointment of director 26 September 2019
TM02 - Termination of appointment of secretary 26 September 2019
AP03 - Appointment of secretary 26 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 24 August 2018
TM01 - Termination of appointment of director 10 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 12 June 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
AA - Annual Accounts 12 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
TM01 - Termination of appointment of director 22 October 2014
CH03 - Change of particulars for secretary 22 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 April 2011
CERTNM - Change of name certificate 06 January 2011
CONNOT - N/A 06 January 2011
TM01 - Termination of appointment of director 29 December 2010
TM01 - Termination of appointment of director 29 December 2010
TM01 - Termination of appointment of director 29 December 2010
TM02 - Termination of appointment of secretary 29 December 2010
AP03 - Appointment of secretary 29 December 2010
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 01 July 2009
MISC - Miscellaneous document 25 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 14 February 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 January 2006
395 - Particulars of a mortgage or charge 13 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
AA - Annual Accounts 10 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
CERTNM - Change of name certificate 29 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 23 September 2004
AA - Annual Accounts 01 September 2004
395 - Particulars of a mortgage or charge 09 June 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 12 December 2001
AA - Annual Accounts 15 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 May 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 24 August 2000
395 - Particulars of a mortgage or charge 12 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 15 April 1999
RESOLUTIONS - N/A 09 December 1998
RESOLUTIONS - N/A 09 December 1998
RESOLUTIONS - N/A 09 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 December 1998
395 - Particulars of a mortgage or charge 05 December 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
395 - Particulars of a mortgage or charge 09 September 1998
AA - Annual Accounts 26 May 1998
288c - Notice of change of directors or secretaries or in their particulars 08 May 1998
288c - Notice of change of directors or secretaries or in their particulars 08 May 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 13 May 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
363s - Annual Return 30 April 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 13 April 1994
AA - Annual Accounts 28 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 June 1993
363b - Annual Return 25 May 1993
RESOLUTIONS - N/A 24 May 1993
RESOLUTIONS - N/A 24 May 1993
123 - Notice of increase in nominal capital 24 May 1993
AA - Annual Accounts 26 April 1993
288 - N/A 12 March 1993
288 - N/A 14 August 1992
RESOLUTIONS - N/A 15 May 1992
RESOLUTIONS - N/A 15 May 1992
RESOLUTIONS - N/A 15 May 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 01 May 1992
288 - N/A 29 January 1992
CERTNM - Change of name certificate 23 December 1991
CERTNM - Change of name certificate 23 December 1991
287 - Change in situation or address of Registered Office 03 December 1991
288 - N/A 03 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 06 June 1991
AA - Annual Accounts 06 September 1990
288 - N/A 06 September 1990
288 - N/A 06 September 1990
363 - Annual Return 06 September 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
288 - N/A 06 September 1988
395 - Particulars of a mortgage or charge 17 August 1988
287 - Change in situation or address of Registered Office 17 August 1988
288 - N/A 17 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1988
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 24 January 1988
CERTNM - Change of name certificate 02 December 1986
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
288 - N/A 25 November 1986
NEWINC - New incorporation documents 07 October 1974

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 December 2005 Fully Satisfied

N/A

Stock pledge agreement 30 December 2005 Fully Satisfied

N/A

Guarantee & debenture 28 May 2004 Fully Satisfied

N/A

Composite guarantee and debenture 25 July 2000 Fully Satisfied

N/A

Composite guarantee and debenture 02 December 1998 Fully Satisfied

N/A

Composite guarantee and debenture 26 August 1998 Fully Satisfied

N/A

Mortgage debenture 11 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.