About

Registered Number: 03370750
Date of Incorporation: 14/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: The Old Barn Grange Road, Tongham, Farnham, Surrey, GU10 1DW

 

Based in Farnham in Surrey, Stemmer Imaging Ltd was established in 1997, it's status at Companies House is "Active". The companies directors are listed as Stemmer Imaging Ag, Hearn, Malcolm, Morley, Nicholas John, Stemmer, Wilhelm, Zollitsch, Christof Roland at Companies House. This company currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEMMER IMAGING AG 03 July 2017 - 1
HEARN, Malcolm 18 July 1997 17 January 2001 1
MORLEY, Nicholas John 21 August 1997 15 June 2001 1
STEMMER, Wilhelm 24 September 2001 03 July 2017 1
ZOLLITSCH, Christof Roland 01 July 2004 06 February 2019 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA01 - Change of accounting reference date 02 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
CS01 - N/A 29 May 2018
PSC05 - N/A 23 May 2018
CH02 - Change of particulars for corporate director 16 March 2018
AA - Annual Accounts 21 December 2017
PSC05 - N/A 07 November 2017
AP02 - Appointment of corporate director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
PSC07 - N/A 03 July 2017
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 23 March 2017
CH03 - Change of particulars for secretary 22 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 14 May 2013
RP04 - N/A 02 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 10 September 2009
AUD - Auditor's letter of resignation 09 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
MEM/ARTS - N/A 12 January 2009
CERTNM - Change of name certificate 31 December 2008
AA - Annual Accounts 28 December 2008
363a - Annual Return 10 December 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 30 April 2008
287 - Change in situation or address of Registered Office 15 August 2007
363s - Annual Return 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
AA - Annual Accounts 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 08 July 2005
RESOLUTIONS - N/A 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
225 - Change of Accounting Reference Date 17 June 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 04 June 2003
287 - Change in situation or address of Registered Office 29 April 2003
395 - Particulars of a mortgage or charge 19 October 2002
363s - Annual Return 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
169 - Return by a company purchasing its own shares 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
MEM/ARTS - N/A 09 November 2001
AA - Annual Accounts 28 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
363s - Annual Return 21 May 2001
SA - Shares agreement 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
225 - Change of Accounting Reference Date 19 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
RESOLUTIONS - N/A 08 February 2001
RESOLUTIONS - N/A 08 February 2001
RESOLUTIONS - N/A 08 February 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 February 2001
225 - Change of Accounting Reference Date 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
123 - Notice of increase in nominal capital 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
395 - Particulars of a mortgage or charge 03 February 2001
395 - Particulars of a mortgage or charge 27 January 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
CERTNM - Change of name certificate 19 January 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 13 May 1999
363s - Annual Return 05 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1997
225 - Change of Accounting Reference Date 15 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
CERTNM - Change of name certificate 31 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
287 - Change in situation or address of Registered Office 25 July 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2002 Fully Satisfied

N/A

Charge on debts 26 January 2001 Fully Satisfied

N/A

Subordinated mortgage debenture 17 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.