Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Mr Norman Edward Aronsohn |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ardwick Road London NW2 2BX |
Director Name | Bernard David Gould |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 9 years (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 76 Woodhill Crescent Kenton Harrow Middlesex HA3 0LZ |
Secretary Name | Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 15 May 1994) |
Role | Company Director |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Director Name | William Michael Cran |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 16 Ashleigh Dale Birkby Huddersfield West Yorkshire HD2 2DL |
Director Name | Kim David Spencer Taylor-Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 June 2002) |
Role | Company Director |
Correspondence Address | White Lodge 338 Upper Richmond Road London SW15 6TL |
Secretary Name | Kim David Spencer Taylor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | White Lodge 338 Upper Richmond Road London SW15 6TL |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 1992) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 8-9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £44 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Declaration of solvency (3 pages) |
1 June 2004 | Company name changed i-mex consultancy services limit ed\certificate issued on 01/06/04 (2 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
13 April 2004 | Accounts made up to 31 December 2003 (11 pages) |
21 August 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page) |
4 August 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Ad 08/07/03--------- £ si 250@1=250 £ ic 350/600 (2 pages) |
3 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
10 July 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
30 May 2001 | Return made up to 15/05/01; full list of members
|
30 May 2001 | Director resigned (1 page) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: c/o birkby PLC warwick house 35 spring road hall green birmingham west midlands B11 3EA (1 page) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
17 March 2000 | Accounting reference date extended from 01/04/00 to 30/04/00 (1 page) |
29 December 1999 | Director resigned (1 page) |
26 October 1999 | Accounts for a dormant company made up to 1 April 1999 (2 pages) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (3 pages) |
8 September 1999 | Director resigned (1 page) |
22 May 1999 | Return made up to 15/05/99; full list of members (13 pages) |
30 July 1998 | Accounts for a dormant company made up to 1 April 1998 (2 pages) |
10 July 1998 | New director appointed (3 pages) |
12 June 1998 | Return made up to 15/05/98; full list of members (12 pages) |
12 June 1998 | Director resigned (1 page) |
22 December 1997 | Accounts for a dormant company made up to 1 April 1997 (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 25 harley street london W1N 2BR (1 page) |
23 December 1996 | Accounts for a dormant company made up to 1 April 1996 (2 pages) |
23 May 1996 | Return made up to 15/05/96; no change of members
|
21 April 1996 | Location of register of members (1 page) |
28 December 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
11 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Location of register of members (1 page) |
10 January 1995 | Accounts made up to 1 April 1994 (8 pages) |
13 June 1994 | Return made up to 15/05/94; full list of members (7 pages) |
22 May 1992 | Ad 28/04/92--------- £ si 50@1=50 £ ic 300/350 (2 pages) |
16 February 1992 | Memorandum and Articles of Association (14 pages) |
11 February 1992 | Resolutions
|
11 February 1992 | Ad 21/01/92--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
11 February 1992 | £ nc 100/1000 21/01/92 (1 page) |
11 September 1991 | Return made up to 15/05/91; full list of members (9 pages) |