Based in Farnham, Surrey, Stemmer Imaging Ltd was registered on 14 May 1997, it's status is listed as "Active". The company has 5 directors listed. This company 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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr David Malcolm Hearn/
1960-06 |
Individual person with significant control |
British/
United Kingdom |
|
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 |