IMOSPHERE LTD
LOUGHBOROUGH FACE RECORDING AND MEASUREMENT SYSTEMS LTD INTERMATION LIMITED

Hellopages » Leicestershire » Charnwood » LE11 5RE

Company number 02878495
Status Active
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address THE GABLES, BISHOP MEADOW ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5RE
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-13 ; Current accounting period extended from 31 May 2017 to 30 June 2017; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of IMOSPHERE LTD are www.imosphere.co.uk, and www.imosphere.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to East Midlands Parkway Rail Station is 5.6 miles; to Sileby Rail Station is 6.1 miles; to Syston Rail Station is 8.7 miles; to Beeston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imosphere Ltd is a Private Limited Company. The company registration number is 02878495. Imosphere Ltd has been working since 07 December 1993. The present status of the company is Active. The registered address of Imosphere Ltd is The Gables Bishop Meadow Road Loughborough Leicestershire Le11 5re. . CLIFFORD, Paul Ian is a Secretary of the company. BHANDARI, Rory Anthony is a Director of the company. CLIFFORD, Paul Ian is a Director of the company. CORDIER, Sidney Henry is a Director of the company. LEWIN, Jeremy Hugh is a Director of the company. WILSON, Brian Richard is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GRAY, Anthony Franklin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
CLIFFORD, Paul Ian
Appointed Date: 07 December 1993

Director
BHANDARI, Rory Anthony
Appointed Date: 07 December 1993
65 years old

Director
CLIFFORD, Paul Ian
Appointed Date: 07 December 1993
70 years old

Director
CORDIER, Sidney Henry
Appointed Date: 15 December 2009
80 years old

Director
LEWIN, Jeremy Hugh
Appointed Date: 15 December 2009
75 years old

Director
WILSON, Brian Richard
Appointed Date: 01 May 2004
73 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993

Director
GRAY, Anthony Franklin
Resigned: 09 May 1997
Appointed Date: 07 December 1993
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993

Persons With Significant Control

Mr Paul Ian Clifford
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMOSPHERE LTD Events

20 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13

15 Mar 2017
Current accounting period extended from 31 May 2017 to 30 June 2017
19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
21 Nov 2016
Director's details changed for Mr Brian Richard Wilson on 21 November 2016
08 Sep 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 81 more events
23 Dec 1993
Registered office changed on 23/12/93 from: 84 temple chambers temple avenue london EC4Y ohp

23 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1993
New director appointed

23 Dec 1993
New director appointed

07 Dec 1993
Incorporation

IMOSPHERE LTD Charges

24 January 2012
Debenture
Delivered: 2 February 2012
Status: Satisfied on 8 June 2012
Persons entitled: Brian Wilson
Description: Fixed and floating charge over the undertaking and all…
24 January 2012
Debenture
Delivered: 2 February 2012
Status: Satisfied on 8 June 2012
Persons entitled: Jeremy Lewin
Description: Fixed and floating charge over the undertaking and all…
24 January 2012
Debenture
Delivered: 2 February 2012
Status: Satisfied on 8 June 2012
Persons entitled: Sidney Cordier
Description: Fixed and floating charge over the undertaking and all…
24 January 2012
Debenture
Delivered: 2 February 2012
Status: Satisfied on 16 June 2012
Persons entitled: Rory Bhandari
Description: Fixed and floating charge over the undertaking and all…
30 May 2002
Debenture
Delivered: 11 June 2002
Status: Satisfied on 29 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

IMOSKA CONSULTING LTD IMOSOFT LIMITED IMOSSI LONDON LIMITED I-MOST LIMITED IMOSTAR LP IMOT AND SERVICE LIMITED IMOT LTD