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.
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 |
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 |
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 |