Company NameNetwork Imaging (Uk Holdings) Limited
Company StatusDissolved
Company Number02590637
CategoryPrivate Limited Company
Incorporation Date12 March 1991(33 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Morgan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(3 months, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director Of Computer Company
Country of ResidenceUnited Kingdom
Correspondence Address6 Andrews Close
Leire
Lutterworth
Leicestershire
LE17 5ER
Director NameMr Derek Clive Laval
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(1 year, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 New Concordia Wharf
London
SE1 2BB
Secretary NameTracey Ann Falconer
NationalityBritish
StatusCurrent
Appointed12 March 1993(2 years after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address20 Downsway
East Hunsbury
Northampton
NN4 0TD
Director NameMr Neville Mark Clements
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(2 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fosseway Road
Coventry
West Midlands
CV3 6JQ
Director NameMr Joseph Hasan Yusuf
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1994(2 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address221 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Director NameJonathan Halestrap
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(3 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address12 Culworth Close
Rugby
Warwickshire
CV21 1TX
Director NameMr Robert Bernardi
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1993(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 1995)
RoleBusiness Management
Correspondence Address10670 Creamcup Lane
Great Falls Va 22066
United States
Director NameMr Robert Sterling
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1993(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 1995)
RoleBusiness Management
Correspondence Address5733 Pecks Point Road
Easton
Md 21601
United States
Director NamePeter Richard Blake
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1995)
RoleCompany Director
Correspondence Address7 Oriel Hill
Camberley
Surrey
GU15 2JW
Director NameMr David Somerset Saunderson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1995)
RoleCompany Director
Correspondence Address4 Woodville Road
London
W5 2SF
Director NameDavid Allison Thomas
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 1995)
RoleManaging Director
Correspondence AddressWinard 63 High Street
Collingham
Newark
Nottinghamshire
NG23 7LB

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 August 1999Dissolved (1 page)
6 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
23 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1996Appointment of a voluntary liquidator (1 page)
14 October 1996Registered office changed on 14/10/96 from: hunsbury hill avenue northampton NN4 9QT (1 page)
16 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Full group accounts made up to 31 December 1994 (26 pages)
15 April 1996Return made up to 12/03/96; full list of members (8 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)