IMS HEALTH SURVEYS LIMITED
LONDON PMSI UK LIMITED

Hellopages » Greater London » Islington » N1 9JY

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

Director
GRENFELL, Alistair Roland
Appointed Date: 01 December 2011
52 years old

Director
HAYER, Pavan
Appointed Date: 30 March 2011
57 years old

Resigned Directors

Secretary
CHAPMAN, Leanda
Resigned: 15 September 1998
Appointed Date: 01 December 1997

Secretary
EVENDEN, John Allan
Resigned: 06 March 1997
Appointed Date: 08 February 1995

Secretary
KNOX, Patricia Joan
Resigned: 18 February 2002
Appointed Date: 15 September 1998

Secretary
MADDERN, Simon George
Resigned: 27 September 2007
Appointed Date: 18 February 2002

Secretary
SCOTT, William Raymond
Resigned: 08 February 1995

Secretary
SYER, Christopher John Owen
Resigned: 31 December 2009
Appointed Date: 27 September 2007

Secretary
TUCKEY, Mark Alexander
Resigned: 01 December 1997
Appointed Date: 06 March 1997

Director
AL-SALEH, Adel Bedry
Resigned: 27 July 2010
Appointed Date: 21 September 2007
62 years old

Director
BARTLETT, Stephen Howard
Resigned: 02 September 1998
Appointed Date: 01 December 1996
79 years old

Director
CROOKS, Clive
Resigned: 30 May 1997
79 years old

Director
FORD, Jeffrey John
Resigned: 21 September 2004
Appointed Date: 14 November 2001
61 years old

Director
HAUSER, Warren
Resigned: 02 September 1998
82 years old

Director
HAYWARD, Peter William
Resigned: 12 January 2007
Appointed Date: 21 September 2004
65 years old

Director
HICKLAND, Michael Roger
Resigned: 10 September 1998
Appointed Date: 12 March 1997
65 years old

Director
HICKLAND, Michael Roger
Resigned: 03 March 1997
Appointed Date: 31 July 1995
65 years old

Director
JACKSON, Andrew Colin
Resigned: 29 June 2010
Appointed Date: 21 September 2004
61 years old

Director
MALONE, James Christopher
Resigned: 14 November 2001
Appointed Date: 02 September 1998
76 years old

Director
MARTENS, Roman Lopez
Resigned: 31 March 2011
Appointed Date: 29 June 2010
61 years old

Director
MCKEE, Lawrence David
Resigned: 07 September 1998
Appointed Date: 06 March 1997
74 years old

Director
MORTAZAVI, Seyed Akbar
Resigned: 01 December 2011
Appointed Date: 27 July 2010
58 years old

Director
PARKER, Nigel Richard
Resigned: 03 March 1997
72 years old

Director
STROM, Peter
Resigned: 21 September 2004
Appointed Date: 02 September 1998
73 years old

Director
WALSH, Benjamin Jeremy
Resigned: 02 September 1998
Appointed Date: 31 July 1995
71 years old

Director
WILLIAMS, Martyn
Resigned: 08 February 1995
74 years old

IMS HEALTH SURVEYS LIMITED Events

29 Jun 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4,174,626

02 Jul 2015
Full accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4,174,626

03 Jul 2014
Full accounts made up to 31 December 2013
...
... and 184 more events
30 Sep 1987
Full group accounts made up to 31 December 1986

03 Dec 1986
Particulars of mortgage/charge

24 Nov 1986
Group of companies' accounts made up to 31 December 1985

24 Nov 1986
Return made up to 04/09/86; full list of members

20 Nov 1986
Return made up to 31/10/85; full list of members

IMS HEALTH SURVEYS LIMITED Charges

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…