About

Registered Number: 02949455
Date of Incorporation: 15/07/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

 

Ingram Image Ltd was founded on 15 July 1994 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". There are 14 directors listed as Ingram, Louis Anthony Lockley, Higgins, Elizabeth, Lishman, Ian James, Ariav, Haim, Beermann, William F, Butta, Thomas, Chiang, Kai, Chiang, Susan Ong, Cicorella, Vitantonio, Clifton, Raymond Laduane, Costanza, Thomas, Ferguson, John Ziggie, Henderson, George Eric, Tasker, Mark Michel Bernard Journu for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, Louis Anthony Lockley 30 January 2009 - 1
ARIAV, Haim 15 February 2005 25 May 2006 1
BEERMANN, William F 24 April 1995 20 October 2002 1
BUTTA, Thomas 15 February 2005 19 June 2006 1
CHIANG, Kai 20 October 2002 15 February 2005 1
CHIANG, Susan Ong 19 June 2006 30 September 2008 1
CICORELLA, Vitantonio 25 November 2008 30 January 2009 1
CLIFTON, Raymond Laduane 15 August 2008 30 January 2009 1
COSTANZA, Thomas 19 June 2006 15 August 2008 1
FERGUSON, John Ziggie 30 September 2008 25 November 2008 1
HENDERSON, George Eric 24 April 1995 04 July 1996 1
TASKER, Mark Michel Bernard Journu 15 July 1994 24 April 1995 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Elizabeth 04 July 1996 01 March 2002 1
LISHMAN, Ian James 23 August 2002 26 May 2005 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH03 - Change of particulars for secretary 19 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
CH03 - Change of particulars for secretary 11 August 2014
CH01 - Change of particulars for director 06 March 2014
CH03 - Change of particulars for secretary 06 March 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 29 February 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 23 March 2010
CERTNM - Change of name certificate 01 February 2010
CONNOT - N/A 01 February 2010
363a - Annual Return 20 August 2009
225 - Change of Accounting Reference Date 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 14 April 2009
AUD - Auditor's letter of resignation 27 March 2009
AUD - Auditor's letter of resignation 17 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 30 September 2008
363a - Annual Return 04 October 2007
363a - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 16 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 24 September 2004
287 - Change in situation or address of Registered Office 03 September 2004
225 - Change of Accounting Reference Date 09 August 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 15 July 2002
287 - Change in situation or address of Registered Office 20 May 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 19 July 1999
395 - Particulars of a mortgage or charge 17 February 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 18 July 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 29 August 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
287 - Change in situation or address of Registered Office 12 July 1996
363s - Annual Return 15 August 1995
287 - Change in situation or address of Registered Office 18 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1995
RESOLUTIONS - N/A 10 May 1995
123 - Notice of increase in nominal capital 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 July 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
287 - Change in situation or address of Registered Office 20 July 1994
NEWINC - New incorporation documents 15 July 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 November 2011 Outstanding

N/A

Rent deposit deed 11 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.