ILMC LIMITED
LONDON

Hellopages » Greater London » Islington » N7 9AH

Company number 03005699
Status Active
Incorporation Date 4 January 1995
Company Type Private Limited Company
Address UNIT 31,, TILEYARD ROAD, LONDON, N7 9AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of ILMC LIMITED are www.ilmc.co.uk, and www.ilmc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ilmc Limited is a Private Limited Company. The company registration number is 03005699. Ilmc Limited has been working since 04 January 1995. The present status of the company is Active. The registered address of Ilmc Limited is Unit 31 Tileyard Road London N7 9ah. . LEASK, Graham Peter is a Secretary of the company. PARMLEY, Gregory Thomas is a Director of the company. Secretary MALONEY, Peter has been resigned. Secretary TRUMAN, Martin Giles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOPEWELL, Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


ilmc Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEASK, Graham Peter
Appointed Date: 31 December 2014

Director
PARMLEY, Gregory Thomas
Appointed Date: 05 December 2013
50 years old

Resigned Directors

Secretary
MALONEY, Peter
Resigned: 05 December 2013
Appointed Date: 04 January 1995

Secretary
TRUMAN, Martin Giles
Resigned: 31 December 2014
Appointed Date: 05 December 2013

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 January 1995
Appointed Date: 04 January 1995

Director
HOPEWELL, Martin
Resigned: 05 December 2013
Appointed Date: 04 January 1995
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 January 1995
Appointed Date: 04 January 1995

Persons With Significant Control

Mr Gregory Thomas Parmley
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

ILMC LIMITED Events

05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
26 Feb 2016
Micro company accounts made up to 30 September 2015
26 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

13 Jul 2015
Micro company accounts made up to 30 September 2014
18 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 50 more events
09 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Mar 1995
Ad 04/01/95--------- £ si 98@1=98 £ ic 2/100
07 Mar 1995
Accounting reference date notified as 30/09
30 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jan 1995
Incorporation