INNOVATIVE MARKETING INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JS

Company number 01082967
Status Active
Incorporation Date 21 November 1972
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY RD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 20,625 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INNOVATIVE MARKETING INTERNATIONAL LIMITED are www.innovativemarketinginternational.co.uk, and www.innovative-marketing-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Innovative Marketing International Limited is a Private Limited Company. The company registration number is 01082967. Innovative Marketing International Limited has been working since 21 November 1972. The present status of the company is Active. The registered address of Innovative Marketing International Limited is Regina House 124 Finchley Rd London Nw3 5js. . DHANJAL, Makhan Singh is a Secretary of the company. DHANJAL, Makhan Singh is a Director of the company. LYONS, Julian Alexander is a Director of the company. Director BECKMAN, Norman Isadore has been resigned. Director BIRKINSHAW, Anne Michele has been resigned. Director BULL, Melanie Faith has been resigned. Director FU, Mannix Yiu Ho has been resigned. Director LYONS, Alexander has been resigned. Director MESSIAS, David has been resigned. Director MORGAN, Roy Clifford has been resigned. Director SQUIRRELL, Colin Paul has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
DHANJAL, Makhan Singh
Appointed Date: 01 January 1994
73 years old

Director

Resigned Directors

Director
BECKMAN, Norman Isadore
Resigned: 12 February 2003
94 years old

Director
BIRKINSHAW, Anne Michele
Resigned: 31 May 2002
81 years old

Director
BULL, Melanie Faith
Resigned: 06 October 1995
Appointed Date: 01 January 1994
64 years old

Director
FU, Mannix Yiu Ho
Resigned: 12 June 2004
Appointed Date: 04 October 2000
67 years old

Director
LYONS, Alexander
Resigned: 30 March 1997
98 years old

Director
MESSIAS, David
Resigned: 15 August 2001
89 years old

Director
MORGAN, Roy Clifford
Resigned: 27 April 1998
78 years old

Director
SQUIRRELL, Colin Paul
Resigned: 06 August 1993
Appointed Date: 01 July 1992
79 years old

INNOVATIVE MARKETING INTERNATIONAL LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,625

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,625

08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 88 more events
20 Feb 1987
Return made up to 14/10/86; full list of members

10 Feb 1987
Full accounts made up to 31 December 1985

05 Jun 1986
Director resigned

25 Mar 1974
Company name changed\certificate issued on 25/03/74
21 Nov 1972
Certificate of incorporation

INNOVATIVE MARKETING INTERNATIONAL LIMITED Charges

7 January 1992
Charge
Delivered: 9 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital…
16 August 1984
Charge
Delivered: 22 August 1984
Status: Satisfied on 21 February 1991
Persons entitled: Stenhaur LTD.
Description: Please see doc M25 f/h 86 temple fortune lane london.title…
2 February 1983
Charge
Delivered: 14 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…
5 January 1982
Legal charge
Delivered: 22 January 1982
Status: Satisfied on 6 May 1989
Persons entitled: Midland Bank PLC
Description: F/H 117 gloucester place london W1.
15 September 1981
Legal charge
Delivered: 23 September 1981
Status: Satisfied on 6 May 1989
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 86 temple fortune lane, london…