I.M. SECRETARIES LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1YN

Company number 03425515
Status Active
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address 98 KIRKSTALL ROAD, LEEDS, LS3 1YN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of I.M. SECRETARIES LIMITED are www.imsecretaries.co.uk, and www.i-m-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. I M Secretaries Limited is a Private Limited Company. The company registration number is 03425515. I M Secretaries Limited has been working since 27 August 1997. The present status of the company is Active. The registered address of I M Secretaries Limited is 98 Kirkstall Road Leeds Ls3 1yn. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. CAIN, Claire Marie is a Director of the company. Secretary NOAKES, David Anthony has been resigned. Director CHAMBERS, Linda Ruth has been resigned. Director MURRAY, Allan Moreland has been resigned. Director NOAKES, David Anthony has been resigned. Director SMITH, Christopher Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 16 May 2008

Director
CAIN, Claire Marie
Appointed Date: 10 April 2014
55 years old

Resigned Directors

Secretary
NOAKES, David Anthony
Resigned: 16 May 2008
Appointed Date: 27 August 1997

Director
CHAMBERS, Linda Ruth
Resigned: 18 March 2003
Appointed Date: 27 August 1997
74 years old

Director
MURRAY, Allan Moreland
Resigned: 16 May 2008
Appointed Date: 09 June 1999
73 years old

Director
NOAKES, David Anthony
Resigned: 16 May 2008
Appointed Date: 27 August 1997
60 years old

Director
SMITH, Christopher Stephen
Resigned: 10 April 2014
Appointed Date: 16 May 2008
53 years old

Persons With Significant Control

Hartley Investment Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

I.M. SECRETARIES LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1

18 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 44 more events
08 Sep 1999
New director appointed
01 Feb 1999
Accounts for a dormant company made up to 31 March 1998
24 Nov 1998
Return made up to 27/08/98; full list of members
12 Sep 1997
Accounting reference date shortened from 31/08/98 to 31/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Aug 1997
Incorporation