INCENTIVE MARKETING SERVICES (U.K.) LIMITED
FULHAM

Hellopages » Greater London » Hammersmith and Fulham » SW6 3DU

Company number 01363351
Status Active
Incorporation Date 17 April 1978
Company Type Private Limited Company
Address 16-19 HURLINGHAM BUSNESS PARK, SULIVAN ROAD, FULHAM, LONDON, SW6 3DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 28 February 2016; Appointment of Miss Jemma Kate Natasha Freeman as a director on 6 October 2016. The most likely internet sites of INCENTIVE MARKETING SERVICES (U.K.) LIMITED are www.incentivemarketingservicesuk.co.uk, and www.incentive-marketing-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Incentive Marketing Services U K Limited is a Private Limited Company. The company registration number is 01363351. Incentive Marketing Services U K Limited has been working since 17 April 1978. The present status of the company is Active. The registered address of Incentive Marketing Services U K Limited is 16 19 Hurlingham Busness Park Sulivan Road Fulham London Sw6 3du. . HAMBIDGE, Philip John is a Secretary of the company. FREEMAN, Jemma Kate Natasha is a Director of the company. HAMBIDGE, Philip John is a Director of the company. Secretary FENNELLY, Antony Richard has been resigned. Secretary FORDHAM, Stephen Charles has been resigned. Director CARVER, Wyndham has been resigned. Director FENNELLY, Antony Richard has been resigned. Director FORDHAM, Stephen Charles has been resigned. Director LEWIS, David Gwynder has been resigned. Director SIMONDS, James Graham has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAMBIDGE, Philip John
Appointed Date: 31 March 1994

Director
FREEMAN, Jemma Kate Natasha
Appointed Date: 06 October 2016
51 years old

Director
HAMBIDGE, Philip John
Appointed Date: 31 March 1994
65 years old

Resigned Directors

Secretary
FENNELLY, Antony Richard
Resigned: 14 October 1991

Secretary
FORDHAM, Stephen Charles
Resigned: 31 March 1994
Appointed Date: 14 October 1991

Director
CARVER, Wyndham
Resigned: 09 February 2001
Appointed Date: 13 May 1997
82 years old

Director
FENNELLY, Antony Richard
Resigned: 05 November 1991
97 years old

Director
FORDHAM, Stephen Charles
Resigned: 31 March 1994
Appointed Date: 11 November 1991
71 years old

Director
LEWIS, David Gwynder
Resigned: 06 October 2016
Appointed Date: 09 February 2001
83 years old

Director
SIMONDS, James Graham
Resigned: 13 May 1997
83 years old

INCENTIVE MARKETING SERVICES (U.K.) LIMITED Events

26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
19 Oct 2016
Accounts for a dormant company made up to 28 February 2016
17 Oct 2016
Appointment of Miss Jemma Kate Natasha Freeman as a director on 6 October 2016
17 Oct 2016
Termination of appointment of David Gwynder Lewis as a director on 6 October 2016
30 Oct 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 75 more events
15 Jun 1987
New director appointed

06 Dec 1986
Director resigned

25 Oct 1986
Full accounts made up to 28 February 1986

25 Oct 1986
Return made up to 17/10/86; full list of members

14 Aug 1986
Return made up to 21/05/85; full list of members

INCENTIVE MARKETING SERVICES (U.K.) LIMITED Charges

11 January 1990
Mortgage debenture
Delivered: 16 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…