I.M.S. ENVIRONMENTAL LIMITED
ROMFORD

Hellopages » Greater London » Barking and Dagenham » RM5 2BH

Company number 02407222
Status Active
Incorporation Date 24 July 1989
Company Type Private Limited Company
Address IMS HOUSE SUNGATE, COLLIER ROW ROAD, ROMFORD, ESSEX, RM5 2BH
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Director's details changed for Mr Graeme Andrew Alexander on 1 August 2015; Confirmation statement made on 24 July 2016 with updates; Director's details changed for Mr Graeme Andrew Alexander on 13 September 2015. The most likely internet sites of I.M.S. ENVIRONMENTAL LIMITED are www.imsenvironmental.co.uk, and www.i-m-s-environmental.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-six years and three months. I M S Environmental Limited is a Private Limited Company. The company registration number is 02407222. I M S Environmental Limited has been working since 24 July 1989. The present status of the company is Active. The registered address of I M S Environmental Limited is Ims House Sungate Collier Row Road Romford Essex Rm5 2bh. The company`s financial liabilities are £2069.56k. It is £717.81k against last year. The cash in hand is £897.14k. It is £311.6k against last year. And the total assets are £3219.39k, which is £878.12k against last year. COWLEY, Jacqueline is a Secretary of the company. ALEXANDER, Graeme Andrew is a Director of the company. Secretary ALEXANDER, Alison Elizabeth has been resigned. Secretary ALEXANDER, Gordon Menzies has been resigned. Director GOVEY, Christopher Robert has been resigned. Director JONES, Simon Andrew Karl has been resigned. Director SHARPE, Jacqueline Ruth has been resigned. The company operates in "Water collection, treatment and supply".


i.m.s. environmental Key Finiance

LIABILITIES £2069.56k
+53%
CASH £897.14k
+53%
TOTAL ASSETS £3219.39k
+37%
All Financial Figures

Current Directors

Secretary
COWLEY, Jacqueline
Appointed Date: 10 October 2002

Director

Resigned Directors

Secretary
ALEXANDER, Alison Elizabeth
Resigned: 04 November 1998

Secretary
ALEXANDER, Gordon Menzies
Resigned: 10 October 2002
Appointed Date: 04 November 1998

Director
GOVEY, Christopher Robert
Resigned: 16 September 2005
Appointed Date: 01 August 2004
76 years old

Director
JONES, Simon Andrew Karl
Resigned: 16 September 2005
Appointed Date: 01 August 2004
66 years old

Director
SHARPE, Jacqueline Ruth
Resigned: 22 December 2008
Appointed Date: 31 August 2002
68 years old

Persons With Significant Control

Mr Graeme Andrew Alexander
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

I.M.S. ENVIRONMENTAL LIMITED Events

28 Jul 2016
Director's details changed for Mr Graeme Andrew Alexander on 1 August 2015
28 Jul 2016
Confirmation statement made on 24 July 2016 with updates
26 Jul 2016
Director's details changed for Mr Graeme Andrew Alexander on 13 September 2015
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000

...
... and 100 more events
09 Oct 1990
Director resigned;new director appointed

09 Oct 1990
Secretary resigned;new secretary appointed

31 Aug 1990
Registered office changed on 31/08/90 from: 34/36 high street barkingside essex IG6 2DQ

07 Aug 1989
Secretary resigned;new secretary appointed

24 Jul 1989
Incorporation

I.M.S. ENVIRONMENTAL LIMITED Charges

24 September 1997
Legal mortgage
Delivered: 9 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ims house sungate garage collier row road…
18 August 1994
Legal mortgage
Delivered: 7 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sungate garage collier row road collier…
15 August 1994
Legal mortgage
Delivered: 31 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 94 grove hill south woodford london and…