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 FINANCE
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
-
Check the company
-
UK
-
Bromsgrove
- Company name
- IMAGE TECHNIQUE LIMITED
- Company number
- 03300167
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jan 1997
Age - 29 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
- 50
- 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
- 41
- 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
- 61
- 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
- 54
- 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
- 64
- 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
- 59
- 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
- 53
- 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
- 59
- 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
- 70
- 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.