Check the

IMAGE TECHNIQUE LIMITED

Company
IMAGE TECHNIQUE LIMITED (03300167)

IMAGE TECHNIQUE

Phone: +44 (0)1527 578 533
A⁺ rating

ABOUT IMAGE TECHNIQUE LIMITED

Image Technique are a UK-based signage company situated in Bromsgrove. We encompass all forms of signage, digital media and vinyl graphics to deliver a bespoke turnkey solution. With our comprehensive service, we are able to design, manufacture, install and maintain your corporate imagery, via specialised signage displays that accentuate your brand and suit your guidelines.

There are many reasons to love working with Image Technique, but here are 5 simple reasons why we are the right signage company for you:

“they have helped us grow from some 30 stores to well over 200”

Get in touch and see how we can help you!

KEY FINANCES

Year
2014
Assets
£1245.89k ▼ £-1095.4k (-46.79 %)
Cash
£52.01k ▼ £-96.7k (-65.03 %)
Liabilities
£679.22k ▼ £-257.68k (-27.50 %)
Net Worth
£566.67k ▼ £-837.72k (-59.65 %)

REGISTRATION INFO

Company name
IMAGE TECHNIQUE LIMITED
Company number
03300167
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jan 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.imagetechnique.co.uk
Phones
+44 (0)1527 578 533
+44 (0)1527 870 152
01527 578 533
01527 870 152
Registered Address
SAXON BUSINESS PARK,
STOKE PRIOR,
BROMSGROVE,
WORCESTERSHIRE,
B60 4AD

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

24 Jan 2017
Confirmation statement made on 9 January 2017 with updates
25 Nov 2016
Appointment of Mr Scott Groom as a director on 23 November 2016
25 Nov 2016
Appointment of Mr Paul Newey as a director on 23 November 2016

CHARGES

16 November 2010
Status
Outstanding
Delivered
23 November 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum standing to the credit of any one or more of any…

10 December 2001
Status
Outstanding
Delivered
14 December 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 November 1998
Status
Satisfied on 27 November 2010
Delivered
10 November 1998
Persons entitled
Duncan Williams
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

IMAGE TECHNIQUE LIMITED DIRECTORS

Gavin Mark Smith

  Acting
Appointed
16 January 1997
Role
Secretary
Address
The Swallows, Hampstall Lane, Astley Burf, Stourport On Severn, Worcestershire, DY13 0RY
Name
SMITH, Gavin Mark

James Dawson

  Acting
Appointed
01 January 2011
Occupation
None
Role
Director
Age
49
Nationality
British
Address
11 Jubilee Terrace, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EN
Country Of Residence
United Kingdom
Name
DAWSON, James

Scott Groom

  Acting
Appointed
23 November 2016
Occupation
Project Manager
Role
Director
Age
40
Nationality
British
Address
Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD
Country Of Residence
England
Name
GROOM, Scott

Desmond Kenehan

  Acting
Appointed
16 January 1997
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
6 Bourne Cottage, Kington, Worcestershire, WR7 4DH
Country Of Residence
United Kingdom
Name
KENEHAN, Desmond

Paul Newey

  Acting
Appointed
23 November 2016
Occupation
Accountant
Role
Director
Age
53
Nationality
British
Address
Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD
Country Of Residence
England
Name
NEWEY, Paul

Gavin Mark Smith

  Acting
Appointed
01 February 1997
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
The Swallows, Hampstall Lane, Astley Burf, Stourport On Severn, Worcestershire, DY13 0RY
Country Of Residence
United Kingdom
Name
SMITH, Gavin Mark

OAKLEY SECRETARIAL SERVICES LIMITED

  Resigned PSC
Appointed
09 January 1997
Resigned
16 January 1997
Role
Secretary
Address
The Oakley, Kidderminster Road, Droitwich Spa, Worcestershire, WR9 9AY
Name
OAKLEY SECRETARIAL SERVICES LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Robert Julian Brown

  Resigned
Appointed
14 March 2006
Resigned
22 March 2007
Occupation
Sales
Role
Director
Age
58
Nationality
British
Address
71 Allard Close, Rectory Farm, Northampton, Northamptonshire, NN3 5LZ
Name
BROWN, Robert Julian

Jon Daniels

  Resigned
Appointed
01 July 2001
Resigned
31 October 2011
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
18 Woodbury Close, Callow Hill, Redditch, Worcestershire, B97 5YQ
Country Of Residence
United Kingdom
Name
DANIELS, Jon

Kirson Andrew Mosedale

  Resigned
Appointed
01 February 2008
Resigned
11 November 2009
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
44 Heightington Place, Stourport-On-Severn, Worcestershire, DY13 0BE
Name
MOSEDALE, Kirson Andrew

Duncan Raymond Williams

  Resigned
Appointed
01 July 2001
Resigned
13 September 2010
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Fermoy House Shepley Meadow, Shepley Road Barnt Green, Birmingham, West Midlands, B45 8JN
Country Of Residence
England
Name
WILLIAMS, Duncan Raymond

OAKLEY CORPORATE DOCTORS LIMITED

  Resigned
Appointed
09 January 1997
Resigned
20 January 1997
Role
Director
Address
The Oakley, Kidderminster Road, Droitwich Spa, Worcestershire, WR9 9AY
Name
OAKLEY CORPORATE DOCTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.