INTELLIGENT MANAGED SERVICES LIMITED
LONDON IVOBANK LIMITED ZHUBANK LIMITED SWISS-ONE LIMITED

Hellopages » City of London » City of London » EC4A 4AB
Company number 05486286
Status Liquidation
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address 25B FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 25B Farringdon Street London EC4A 4AB on 26 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of INTELLIGENT MANAGED SERVICES LIMITED are www.intelligentmanagedservices.co.uk, and www.intelligent-managed-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intelligent Managed Services Limited is a Private Limited Company. The company registration number is 05486286. Intelligent Managed Services Limited has been working since 21 June 2005. The present status of the company is Liquidation. The registered address of Intelligent Managed Services Limited is 25b Farringdon Street London Ec4a 4ab. . CHIA, Teo Huat, Director is a Director of the company. CHYE, Chia Chow is a Director of the company. LEE-SMITH, Robin Mcewan is a Director of the company. Secretary DALY, Alexander James has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABASSI, Alexander has been resigned. Director ARMSTRONG, Bruce Fraser has been resigned. Director CATALFANO, Anthony Salvatore has been resigned. Director DALY, Alexander James has been resigned. Director GAUKE, David Michael has been resigned. Director KLOTI, Albert Balthasar has been resigned. Director OAKLEY, Martin Robert John has been resigned. Director QUAHE, Lawrence Ann Cheng has been resigned. Director SAWYER, Timothy Charles has been resigned. Director STEVENSON, Ian has been resigned. Director SWANNEY, William David Reid has been resigned. Director THOMPSON, Patrick Hugh has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
CHIA, Teo Huat, Director
Appointed Date: 25 November 2010
68 years old

Director
CHYE, Chia Chow
Appointed Date: 21 December 2009
53 years old

Director
LEE-SMITH, Robin Mcewan
Appointed Date: 21 December 2009
59 years old

Resigned Directors

Secretary
DALY, Alexander James
Resigned: 17 August 2010
Appointed Date: 30 May 2006

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 30 May 2006
Appointed Date: 21 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 2005
Appointed Date: 21 June 2005

Director
ABASSI, Alexander
Resigned: 01 July 2006
Appointed Date: 15 December 2005
70 years old

Director
ARMSTRONG, Bruce Fraser
Resigned: 21 April 2009
Appointed Date: 01 March 2007
77 years old

Director
CATALFANO, Anthony Salvatore
Resigned: 01 November 2010
Appointed Date: 12 April 2010
62 years old

Director
DALY, Alexander James
Resigned: 17 August 2010
Appointed Date: 30 May 2006
55 years old

Director
GAUKE, David Michael
Resigned: 06 April 2009
Appointed Date: 01 March 2007
54 years old

Director
KLOTI, Albert Balthasar
Resigned: 31 May 2006
Appointed Date: 21 June 2005
71 years old

Director
OAKLEY, Martin Robert John
Resigned: 21 December 2009
Appointed Date: 01 March 2007
62 years old

Director
QUAHE, Lawrence Ann Cheng
Resigned: 05 July 2007
Appointed Date: 01 July 2006
61 years old

Director
SAWYER, Timothy Charles
Resigned: 31 July 2009
Appointed Date: 25 November 2005
64 years old

Director
STEVENSON, Ian
Resigned: 09 November 2009
Appointed Date: 20 April 2007
66 years old

Director
SWANNEY, William David Reid
Resigned: 08 December 2009
Appointed Date: 01 October 2007
80 years old

Director
THOMPSON, Patrick Hugh
Resigned: 29 February 2008
Appointed Date: 01 March 2007
65 years old

INTELLIGENT MANAGED SERVICES LIMITED Events

26 Oct 2016
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 25B Farringdon Street London EC4A 4AB on 26 October 2016
21 Oct 2016
Declaration of solvency
21 Oct 2016
Appointment of a voluntary liquidator
21 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07

22 Aug 2016
Statement of capital on 22 August 2016
  • GBP 54,776,378

...
... and 116 more events
08 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

08 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

08 Sep 2005
Resolutions
  • RES13 ‐ Directors remuneration 08/08/05

27 Jun 2005
Secretary resigned
21 Jun 2005
Incorporation

INTELLIGENT MANAGED SERVICES LIMITED Charges

12 December 2007
Charge of deposit
Delivered: 21 December 2007
Status: Satisfied on 25 August 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
1 October 2007
Charge of deposit
Delivered: 19 October 2007
Status: Satisfied on 15 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…