Check the

IMAGING EQUIPMENT LIMITED

Company
IMAGING EQUIPMENT LIMITED (04189193)

IMAGING EQUIPMENT

Phone: +44 (0)1761 417 402
A⁺ rating

ABOUT IMAGING EQUIPMENT LIMITED

Who we are

IEL. is committed to helping their customers grow through leadership and support. We make them the hero and go the extra mile to recommend products and manage the little details.

IEL. are supportive, human and modern. We don’t exclude people or make them feel out of their depth. We are there to advise and inform, in a simple, personal way.

If there is anything we can help with, please use the phone number or email links below and one of the team will be delighted to help.

We are available to answer your calls from 08.30 to 17:30 Monday to Thursday and until 17:00 on Friday.

KEY FINANCES

Year
2016
Assets
£6583.6k ▲ £1340.76k (25.57 %)
Cash
£1863.64k ▲ £222.98k (13.59 %)
Liabilities
£4330.86k ▲ £1063.06k (32.53 %)
Net Worth
£2252.74k ▲ £277.7k (14.06 %)

REGISTRATION INFO

Company name
IMAGING EQUIPMENT LIMITED
Company number
04189193
VAT
GB770615530
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
imagingequipment.co.uk
Phones
+44 (0)1761 417 402
01761 417 402
07717 774 556
07817 279 967
Registered Address
THE BARN MANOR FARM, CHURCH LANE,
CHILCOMPTON,
RADSTOCK,
SOMERSET,
UNITED KINGDOM,
BA3 4HP

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016
09 Sep 2016
Director's details changed for Mr Heinz Mausli on 9 September 2016

CHARGES

8 April 2015
Status
Outstanding
Delivered
16 April 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

29 March 2004
Status
Satisfied on 2 December 2013
Delivered
31 March 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

3 February 2004
Status
Satisfied on 2 December 2013
Delivered
12 February 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 June 2001
Status
Satisfied on 31 March 2004
Delivered
20 June 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

IMAGING EQUIPMENT LIMITED DIRECTORS

Gerard Ber

  Acting
Appointed
14 February 2014
Occupation
Director
Role
Director
Age
67
Nationality
Swiss
Address
Advanced Accelerator Applications, 11 Avenue De Rosemont, Geneve, Switzerland, 1208
Country Of Residence
Switzerland
Name
BER, Gerard

Heinz Mausli

  Acting
Appointed
27 February 2014
Occupation
Financial Director
Role
Director
Age
61
Nationality
Swiss
Address
Advanced Accelerator Applications, 11 Avenue De Rosemont, Geneve, Switzerland, 1208
Country Of Residence
Switzerland
Name
MAUSLI, Heinz

Nicholas Stevens

  Acting
Appointed
13 July 2003
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Norton Hall Cottage, The Street, Chilcompton, Radstock, United Kingdom, BA3 4HB
Country Of Residence
United Kingdom
Name
STEVENS, Nicholas

Prabhjeevan Singh Virk

  Acting
Appointed
16 March 2011
Occupation
Sales Manager
Role
Director
Age
41
Nationality
British
Address
41 The Fairways, Leamington Spa, Warwickshire, United Kingdom, CV32 6PP
Country Of Residence
United Kingdom
Name
VIRK, Prabhjeevan Singh

Angela Hazel Carman

  Resigned
Appointed
31 March 2002
Resigned
13 July 2003
Role
Secretary
Address
8 The Hawthorns, Baughurst, Tadley, Hampshire, RG26 5FJ
Name
CARMAN, Angela Hazel

Colin George William Hulme

  Resigned
Appointed
28 March 2001
Resigned
31 March 2002
Role
Secretary
Address
8 Saint Michaels Gardens, Winchester, Hampshire, SO23 9JD
Name
HULME, Colin George William

Helen Ruth Stevens

  Resigned
Appointed
13 July 2003
Resigned
22 November 2010
Role
Secretary
Address
The Briars, Bowden Hill, Chilcompton, Radstock, Somerset, BA3 4EN
Name
STEVENS, Helen Ruth

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
28 March 2001
Resigned
28 March 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Martin David Carman

  Resigned
Appointed
28 March 2001
Resigned
19 January 2004
Occupation
Co Dir
Role
Director
Age
86
Nationality
British
Address
8 The Hawthorns, Baughurst, Tadley, Hampshire, RG26 5FJ
Name
CARMAN, Martin David

Victor Griffin

  Resigned
Appointed
19 July 2004
Resigned
14 February 2014
Occupation
Sales Director
Role
Director
Age
76
Nationality
British
Address
8 Southleigh Avenue, Coventry, United Kingdom, CV5 6BY
Name
GRIFFIN, Victor

REVIEWS


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