INFORMATION MANAGEMENT SYSTEMS LIMITED
MACCLESFIELD INHOCO 2278 LIMITED

Hellopages » Cheshire » Cheshire East » SK11 6SR

Company number 04171868
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 1 PARK STREET, MACCLESFIELD, CHESHIRE, SK11 6SR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 70 . The most likely internet sites of INFORMATION MANAGEMENT SYSTEMS LIMITED are www.informationmanagementsystems.co.uk, and www.information-management-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Poynton Rail Station is 6.6 miles; to Middlewood Rail Station is 7.4 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Information Management Systems Limited is a Private Limited Company. The company registration number is 04171868. Information Management Systems Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Information Management Systems Limited is 1 Park Street Macclesfield Cheshire Sk11 6sr. The company`s financial liabilities are £213.31k. It is £-71.22k against last year. The cash in hand is £214.08k. It is £-72.75k against last year. And the total assets are £215.36k, which is £-75.78k against last year. SCOTT, Paul Justin is a Director of the company. WHITE, Graham John is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary STAFFORD, Susan Jean has been resigned. Director HARDWICK, Colin Stewart has been resigned. Director STAFFORD, Keith John, Dr has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


information management systems Key Finiance

LIABILITIES £213.31k
-26%
CASH £214.08k
-26%
TOTAL ASSETS £215.36k
-27%
All Financial Figures

Current Directors

Director
SCOTT, Paul Justin
Appointed Date: 18 April 2001
74 years old

Director
WHITE, Graham John
Appointed Date: 01 May 2006
74 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 18 April 2001
Appointed Date: 02 March 2001

Secretary
STAFFORD, Susan Jean
Resigned: 30 April 2013
Appointed Date: 18 April 2001

Director
HARDWICK, Colin Stewart
Resigned: 15 December 2014
Appointed Date: 18 April 2001
67 years old

Director
STAFFORD, Keith John, Dr
Resigned: 31 March 2013
Appointed Date: 18 April 2001
80 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 18 April 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Mr Paul Justin Scott
Notified on: 2 March 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INFORMATION MANAGEMENT SYSTEMS LIMITED Events

23 Mar 2017
Confirmation statement made on 2 March 2017 with updates
This document is being processed and will be available in 5 days.

03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 70

28 May 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70

...
... and 48 more events
14 May 2001
New director appointed
14 May 2001
New director appointed
14 May 2001
New director appointed
03 Apr 2001
Company name changed inhoco 2278 LIMITED\certificate issued on 03/04/01
02 Mar 2001
Incorporation