Company number 01401428
Status Active
Incorporation Date 23 November 1978
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and ninety-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 4,174,626
; Full accounts made up to 31 December 2014. The most likely internet sites of IMS HEALTH SURVEYS LIMITED are www.imshealthsurveys.co.uk, and www.ims-health-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ims Health Surveys Limited is a Private Limited Company.
The company registration number is 01401428. Ims Health Surveys Limited has been working since 23 November 1978.
The present status of the company is Active. The registered address of Ims Health Surveys Limited is 210 Pentonville Road London N1 9jy. . HALCO SECRETARIES LIMITED is a Secretary of the company. GRENFELL, Alistair Roland is a Director of the company. HAYER, Pavan is a Director of the company. Secretary CHAPMAN, Leanda has been resigned. Secretary EVENDEN, John Allan has been resigned. Secretary KNOX, Patricia Joan has been resigned. Secretary MADDERN, Simon George has been resigned. Secretary SCOTT, William Raymond has been resigned. Secretary SYER, Christopher John Owen has been resigned. Secretary TUCKEY, Mark Alexander has been resigned. Director AL-SALEH, Adel Bedry has been resigned. Director BARTLETT, Stephen Howard has been resigned. Director CROOKS, Clive has been resigned. Director FORD, Jeffrey John has been resigned. Director HAUSER, Warren has been resigned. Director HAYWARD, Peter William has been resigned. Director HICKLAND, Michael Roger has been resigned. Director HICKLAND, Michael Roger has been resigned. Director JACKSON, Andrew Colin has been resigned. Director MALONE, James Christopher has been resigned. Director MARTENS, Roman Lopez has been resigned. Director MCKEE, Lawrence David has been resigned. Director MORTAZAVI, Seyed Akbar has been resigned. Director PARKER, Nigel Richard has been resigned. Director STROM, Peter has been resigned. Director WALSH, Benjamin Jeremy has been resigned. Director WILLIAMS, Martyn has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 31 December 2009
Resigned Directors
Secretary
CHAPMAN, Leanda
Resigned: 15 September 1998
Appointed Date: 01 December 1997
Director
FORD, Jeffrey John
Resigned: 21 September 2004
Appointed Date: 14 November 2001
61 years old
Director
STROM, Peter
Resigned: 21 September 2004
Appointed Date: 02 September 1998
73 years old
IMS HEALTH SURVEYS LIMITED Events
26 June 1990
Supplemental deed
Delivered: 17 June 1990
Status: Satisfied
on 8 January 2002
Persons entitled: Al Alami Limited
All Saudi
Al Bank
Saudi International Bank as Agent and Trustee for the Financial Institutions the Arranger Andthe Banks (As Defined in the Restated Credit Agreement)
Description: As security for the performance and payament of all secured…
26 June 1990
Supplemental deed
Delivered: 10 July 1990
Status: Satisfied
on 8 January 2002
Persons entitled: Al-Alami Limited
Al-Suadi
Saudi International Bank as Agent and Trustee for the Financial Institutions (As Defined)
Al-Bank
Description: All the mortgagor's right title and interest present and…
13 June 1989
Debenture
Delivered: 29 June 1989
Status: Satisfied
on 8 January 2002
Persons entitled: Al-Bank
Saudi International Bank as Agent & Trustee for the Financial Institutions
Al-Saudi
Description: Fixed and floating charges over the undertaking and all…
1 December 1986
Mortgage
Delivered: 3 December 1986
Status: Satisfied
on 17 May 1989
Persons entitled: Robert Maxwell Taylor
Description: 25 rectory place loughborough leicestershire.
10 April 1984
Further guarantee and debenture
Delivered: 27 April 1987
Status: Satisfied
on 5 June 1989
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
15 June 1981
Further guarantee & debenture
Delivered: 22 June 1981
Status: Satisfied
on 5 June 1989
Persons entitled: Barclays Bank Limited
Description: All that property undertaking and assets charged by the…
19 June 1980
Legal charge
Delivered: 27 June 1980
Status: Satisfied
on 5 June 1989
Persons entitled: Barclays Bank Limited
Description: Coltex house rectory place loughborough leicestershire…
2 June 1980
Further guarantee & debenture
Delivered: 9 June 1981
Status: Satisfied
on 5 June 1989
Persons entitled: Barclays Bank Limited
Description: Fixed and floating charges over the undertaking and all…