IMC SYSTEMS LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 3EE

Company number 03845742
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address 4 MEAD BUSINESS CENTRE, 176-178 BERKHAMPSTEAD ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3EE
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of IMC SYSTEMS LIMITED are www.imcsystems.co.uk, and www.imc-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Imc Systems Limited is a Private Limited Company. The company registration number is 03845742. Imc Systems Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Imc Systems Limited is 4 Mead Business Centre 176 178 Berkhampstead Road Chesham Buckinghamshire Hp5 3ee. . HAQ, Anwar Ul is a Director of the company. Secretary AHMAD, Naveed has been resigned. Secretary HAQ, Anwar Ul has been resigned. Secretary TITMUSS, Gillian has been resigned. Director ELLIS, Susan has been resigned. Director LAW, Charles Thomas has been resigned. Director MILES, Robert David Bradford has been resigned. The company operates in "Other software publishing".


Current Directors

Director
HAQ, Anwar Ul
Appointed Date: 29 September 1999
57 years old

Resigned Directors

Secretary
AHMAD, Naveed
Resigned: 11 November 2008
Appointed Date: 02 July 2002

Secretary
HAQ, Anwar Ul
Resigned: 02 July 2002
Appointed Date: 29 September 1999

Secretary
TITMUSS, Gillian
Resigned: 29 September 1999
Appointed Date: 21 September 1999

Director
ELLIS, Susan
Resigned: 29 September 1999
Appointed Date: 21 September 1999
66 years old

Director
LAW, Charles Thomas
Resigned: 03 March 2000
Appointed Date: 29 September 1999
73 years old

Director
MILES, Robert David Bradford
Resigned: 31 December 2002
Appointed Date: 07 February 2000
88 years old

Persons With Significant Control

Mr Anwar Ul Haq
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Raqia Begum
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMC SYSTEMS LIMITED Events

23 Sep 2016
Confirmation statement made on 21 September 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 29 February 2016
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

14 May 2015
Total exemption small company accounts made up to 28 February 2015
22 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100

...
... and 40 more events
27 Oct 1999
Secretary resigned
27 Oct 1999
Director resigned
12 Oct 1999
New director appointed
12 Oct 1999
New secretary appointed
21 Sep 1999
Incorporation