IMS BIDCO LIMITED
CHESTERFIELD AGHOCO 1397 LIMITED

Hellopages » Derbyshire » Chesterfield » S41 8NE

Company number 10069112
Status Active
Incorporation Date 17 March 2016
Company Type Private Limited Company
Address VENTURE WAY, DUNSTON TECHNOLOGY PARK, CHESTERFIELD, UNITED KINGDOM, S41 8NE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Appointment of Mr Neil Robert Cook as a director on 31 January 2017; Appointment of Mr Mark Foster as a director on 5 July 2016; Memorandum and Articles of Association. The most likely internet sites of IMS BIDCO LIMITED are www.imsbidco.co.uk, and www.ims-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. Ims Bidco Limited is a Private Limited Company. The company registration number is 10069112. Ims Bidco Limited has been working since 17 March 2016. The present status of the company is Active. The registered address of Ims Bidco Limited is Venture Way Dunston Technology Park Chesterfield United Kingdom S41 8ne. . COOK, Neil Robert is a Director of the company. FOSTER, Mark is a Director of the company. HAYHURST, John Andrew is a Director of the company. MAPP, Derek is a Director of the company. TRUMAN, William John is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
COOK, Neil Robert
Appointed Date: 31 January 2017
48 years old

Director
FOSTER, Mark
Appointed Date: 05 July 2016
66 years old

Director
HAYHURST, John Andrew
Appointed Date: 12 April 2016
55 years old

Director
MAPP, Derek
Appointed Date: 29 April 2016
75 years old

Director
TRUMAN, William John
Appointed Date: 29 April 2016
51 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 12 April 2016
Appointed Date: 17 March 2016

Director
HART, Roger
Resigned: 12 April 2016
Appointed Date: 17 March 2016
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 12 April 2016
Appointed Date: 17 March 2016

Director
INHOCO FORMATIONS LIMITED
Resigned: 12 April 2016
Appointed Date: 17 March 2016

IMS BIDCO LIMITED Events

03 Mar 2017
Appointment of Mr Neil Robert Cook as a director on 31 January 2017
21 Jul 2016
Appointment of Mr Mark Foster as a director on 5 July 2016
03 Jun 2016
Memorandum and Articles of Association
20 May 2016
Resolutions
  • RES13 ‐ Agreement, contract etc 06/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

17 May 2016
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Venture Way Dunston Technology Park Chesterfield S41 8NE on 17 May 2016
...
... and 9 more events
04 May 2016
Termination of appointment of a G Secretarial Limited as a director on 12 April 2016
04 May 2016
Appointment of John Andrew Hayhurst as a director on 12 April 2016
03 May 2016
Registration of charge 100691120001, created on 29 April 2016
12 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12

17 Mar 2016
Incorporation
Statement of capital on 2016-03-17
  • GBP 1

IMS BIDCO LIMITED Charges

6 May 2016
Charge code 1006 9112 0003
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 May 2016
Charge code 1006 9112 0002
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 April 2016
Charge code 1006 9112 0001
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Eci Ventures Nominees Limited as Security Trustee
Description: None…