INDEPENDENT DECISION MAKERS LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S80 2AE

Company number 03021955
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address 35 POTTER STREET, WORKSOP, NOTTINGHAMSHIRE, S80 2AE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 660 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INDEPENDENT DECISION MAKERS LIMITED are www.independentdecisionmakers.co.uk, and www.independent-decision-makers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Independent Decision Makers Limited is a Private Limited Company. The company registration number is 03021955. Independent Decision Makers Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Independent Decision Makers Limited is 35 Potter Street Worksop Nottinghamshire S80 2ae. The company`s financial liabilities are £19.48k. It is £0k against last year. And the total assets are £3.09k, which is £0k against last year. HANNATH, David Charles is a Director of the company. Secretary BEST, Andrew Wilson has been resigned. Secretary SHILLETTO, Anne has been resigned. Secretary SHILLITTO, Frances Anne has been resigned. Secretary WILLIAMSON, Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARK, Grahame Scott has been resigned. Director DONNELLY, Geoffrey Alan has been resigned. Director EDWARDS, John has been resigned. Director FATHERS, Dean Harry has been resigned. Director JACOBI JEPHSON, Mary Jo has been resigned. Director MEGGINSON, David Frank has been resigned. Director MORRISON, Dennis John has been resigned. Director OSBORN, Stephen John has been resigned. Director THOMPSON, Adrian has been resigned. Director WILLIAMS, Lyndon Wyn has been resigned. Director WILLIAMSON, Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


independent decision makers Key Finiance

LIABILITIES £19.48k
CASH n/a
TOTAL ASSETS £3.09k
All Financial Figures

Current Directors

Director
HANNATH, David Charles
Appointed Date: 17 October 2005
64 years old

Resigned Directors

Secretary
BEST, Andrew Wilson
Resigned: 18 November 2005
Appointed Date: 22 January 2003

Secretary
SHILLETTO, Anne
Resigned: 22 January 2003
Appointed Date: 04 February 1999

Secretary
SHILLITTO, Frances Anne
Resigned: 26 October 2009
Appointed Date: 16 December 2005

Secretary
WILLIAMSON, Andrew
Resigned: 03 December 1998
Appointed Date: 15 February 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Director
CLARK, Grahame Scott
Resigned: 24 April 2003
Appointed Date: 01 June 2001
71 years old

Director
DONNELLY, Geoffrey Alan
Resigned: 30 June 2010
Appointed Date: 01 September 2006
75 years old

Director
EDWARDS, John
Resigned: 19 September 2013
Appointed Date: 14 June 2005
67 years old

Director
FATHERS, Dean Harry
Resigned: 31 January 2012
Appointed Date: 15 February 1995
63 years old

Director
JACOBI JEPHSON, Mary Jo
Resigned: 20 December 2011
Appointed Date: 01 July 2009
73 years old

Director
MEGGINSON, David Frank
Resigned: 01 July 2009
Appointed Date: 01 July 2001
82 years old

Director
MORRISON, Dennis John
Resigned: 01 July 2009
Appointed Date: 22 January 2003
83 years old

Director
OSBORN, Stephen John
Resigned: 22 January 2003
Appointed Date: 01 June 2001
70 years old

Director
THOMPSON, Adrian
Resigned: 01 September 2008
Appointed Date: 19 November 2007
63 years old

Director
WILLIAMS, Lyndon Wyn
Resigned: 31 December 2006
Appointed Date: 01 June 2001
55 years old

Director
WILLIAMSON, Andrew
Resigned: 03 December 1998
Appointed Date: 15 February 1995
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Persons With Significant Control

Mr David Charles Hannath
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

INDEPENDENT DECISION MAKERS LIMITED Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
17 May 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 660

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
11 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 660

...
... and 80 more events
20 Mar 1996
Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100
14 Mar 1996
Return made up to 15/02/96; full list of members
15 Nov 1995
Accounting reference date notified as 31/03
23 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1995
Incorporation

INDEPENDENT DECISION MAKERS LIMITED Charges

17 December 1997
Debenture
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…