IGM PROJECTS LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 02583770
Status Liquidation
Incorporation Date 19 February 1991
Company Type Private Limited Company
Address ST MARTIN'S HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 102 Riverdale Road Ranmoor Sheffield S10 3FD to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 25 February 2015; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of IGM PROJECTS LIMITED are www.igmprojects.co.uk, and www.igm-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Igm Projects Limited is a Private Limited Company. The company registration number is 02583770. Igm Projects Limited has been working since 19 February 1991. The present status of the company is Liquidation. The registered address of Igm Projects Limited is St Martin S House The Runway South Ruislip Middlesex Ha4 6se. . GIBSON, Ian William is a Director of the company. Secretary CAMPBELL, Alastair James Hugh has been resigned. Secretary GIBSON, Ian William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GIBSON, Sandra Jane has been resigned. Director WALDRON, Brian Geoffrey has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GIBSON, Ian William
Appointed Date: 25 February 1991
65 years old

Resigned Directors

Secretary
CAMPBELL, Alastair James Hugh
Resigned: 10 October 2013
Appointed Date: 02 September 2003

Secretary
GIBSON, Ian William
Resigned: 31 October 2003
Appointed Date: 25 February 1991

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 February 1991
Appointed Date: 19 February 1991

Director
GIBSON, Sandra Jane
Resigned: 10 November 2002
Appointed Date: 25 February 1991
65 years old

Director
WALDRON, Brian Geoffrey
Resigned: 12 May 1992
Appointed Date: 25 February 1991
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 February 1991
Appointed Date: 19 February 1991

IGM PROJECTS LIMITED Events

25 Feb 2015
Registered office address changed from 102 Riverdale Road Ranmoor Sheffield S10 3FD to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 25 February 2015
11 Feb 2015
Appointment of a liquidator
11 Feb 2015
Order of court to wind up
26 Feb 2014
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2

17 Feb 2014
Termination of appointment of Alastair Campbell as a secretary
...
... and 58 more events
06 Apr 1991
Director resigned;new director appointed

06 Apr 1991
New director appointed

06 Apr 1991
Registered office changed on 06/04/91 from: 12 york place leeds west yorkshire LS1 2DS

01 Mar 1991
Company name changed yorkco 4 LIMITED\certificate issued on 04/03/91

19 Feb 1991
Incorporation

IGM PROJECTS LIMITED Charges

12 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a first floor the ellers, leeds & bradford…
13 April 2004
Assignment of building contract
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest under the building contract…
13 April 2004
Assignment of development agreement
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest under the development…
19 November 2003
Debenture
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…