INTERNATIONAL MARKETING SERVICES AND DEVELOPMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BE

Company number 02634190
Status Active
Incorporation Date 1 August 1991
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016. The most likely internet sites of INTERNATIONAL MARKETING SERVICES AND DEVELOPMENTS LIMITED are www.internationalmarketingservicesanddevelopments.co.uk, and www.international-marketing-services-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Marketing Services and Developments Limited is a Private Limited Company. The company registration number is 02634190. International Marketing Services and Developments Limited has been working since 01 August 1991. The present status of the company is Active. The registered address of International Marketing Services and Developments Limited is 71 Queen Victoria Street London United Kingdom Ec4v 4be. . GOLDSMITH, Avril Christine Patricia is a Secretary of the company. GOLDSMITH, Stephen John is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary KAUR, Sukhjinder has been resigned. Secretary SINGH, Amarjit has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director MIRZOIAN, Igor Grigorievich has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GOLDSMITH, Avril Christine Patricia
Appointed Date: 28 August 1992

Director
GOLDSMITH, Stephen John
Appointed Date: 28 August 1992
75 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 01 August 1991
Appointed Date: 01 August 1991

Secretary
KAUR, Sukhjinder
Resigned: 28 August 1992
Appointed Date: 01 August 1991

Secretary
SINGH, Amarjit
Resigned: 28 August 1992
Appointed Date: 01 August 1991

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 28 August 1992
Appointed Date: 01 August 1991

Director
MIRZOIAN, Igor Grigorievich
Resigned: 13 July 1999
Appointed Date: 31 March 1951
74 years old

Persons With Significant Control

Mrs Avril Christine Patricia Goldsmith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Goldsmith
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERNATIONAL MARKETING SERVICES AND DEVELOPMENTS LIMITED Events

08 Aug 2016
Confirmation statement made on 1 August 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Feb 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
23 Oct 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000

15 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 58 more events
22 Oct 1992
Registered office changed on 22/10/92 from: 85 colchester road leyton london. E10 6HB

09 Aug 1991
Secretary resigned;new secretary appointed

09 Aug 1991
Registered office changed on 09/08/91 from: 4 bishops avenue northwood middlesex HA6 3DG

09 Aug 1991
Secretary resigned;new secretary appointed

01 Aug 1991
Incorporation

INTERNATIONAL MARKETING SERVICES AND DEVELOPMENTS LIMITED Charges

19 January 2012
Deed
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Ann Edwards
Description: The rent deposit and the deposit balance see image for full…