INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 2UJ
Company number 01761585
Status Active
Incorporation Date 14 October 1983
Company Type Private Limited Company
Address ARNDALE COURT OTLEY ROAD, HEADINGLEY, LEEDS, LS6 2UJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,065 . The most likely internet sites of INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED are www.internationalmanagementconsultants.co.uk, and www.international-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. International Management Consultants Limited is a Private Limited Company. The company registration number is 01761585. International Management Consultants Limited has been working since 14 October 1983. The present status of the company is Active. The registered address of International Management Consultants Limited is Arndale Court Otley Road Headingley Leeds Ls6 2uj. . COOK, Keith John is a Director of the company. Secretary CONNERY, Denis Patrick has been resigned. Secretary DALEY, Christopher Charles has been resigned. Secretary FARBRIDGE, Caroline Louise has been resigned. Secretary HARDING, Philip Leonard has been resigned. Secretary HARDING, Philip Leonard has been resigned. Secretary JENNISON, Hilary Elizabeth has been resigned. Secretary WHITE, John William has been resigned. Director ANDERSON, Guy Trevor has been resigned. Director CONNERY, Denis Patrick has been resigned. Director CROSTON, Michael John has been resigned. Director HARDING, Philip Leonard has been resigned. Director HARTLEY, Robert has been resigned. Director HOWARD, Andrew has been resigned. Director JENNISON, Hilary Elizabeth has been resigned. Director MAUGHAM, Stewart Colin has been resigned. Director MCCAFFREY, Richard George has been resigned. Director PARISON, Neil has been resigned. Director PARRY, Michael John, Dr has been resigned. Director PERKINS, Steve has been resigned. Director ROBINS, Neil Stewart has been resigned. Director WAGSTAFFE, Kenneth has been resigned. Director WHITE, Claire Christina has been resigned. Director WHITE, John William has been resigned. Director WILLFORD, Christopher John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COOK, Keith John
Appointed Date: 10 September 2009
67 years old

Resigned Directors

Secretary
CONNERY, Denis Patrick
Resigned: 05 November 2008
Appointed Date: 13 August 2007

Secretary
DALEY, Christopher Charles
Resigned: 08 June 2000
Appointed Date: 27 April 1999

Secretary
FARBRIDGE, Caroline Louise
Resigned: 15 October 2010
Appointed Date: 05 November 2008

Secretary
HARDING, Philip Leonard
Resigned: 30 June 2002
Appointed Date: 08 June 2000

Secretary
HARDING, Philip Leonard
Resigned: 27 April 1999

Secretary
JENNISON, Hilary Elizabeth
Resigned: 13 August 2007
Appointed Date: 15 July 2005

Secretary
WHITE, John William
Resigned: 15 July 2005
Appointed Date: 02 July 2002

Director
ANDERSON, Guy Trevor
Resigned: 13 August 2007
Appointed Date: 09 January 2001
72 years old

Director
CONNERY, Denis Patrick
Resigned: 05 November 2008
Appointed Date: 13 August 2007
68 years old

Director
CROSTON, Michael John
Resigned: 30 January 2002
Appointed Date: 01 April 1997
76 years old

Director
HARDING, Philip Leonard
Resigned: 30 June 2002
83 years old

Director
HARTLEY, Robert
Resigned: 10 March 2009
Appointed Date: 13 August 2007
67 years old

Director
HOWARD, Andrew
Resigned: 24 May 2010
Appointed Date: 31 July 2009
59 years old

Director
JENNISON, Hilary Elizabeth
Resigned: 13 August 2007
Appointed Date: 01 April 2004
75 years old

Director
MAUGHAM, Stewart Colin
Resigned: 13 August 2007
Appointed Date: 27 February 2002
78 years old

Director
MCCAFFREY, Richard George
Resigned: 24 January 2008
Appointed Date: 13 August 2007
74 years old

Director
PARISON, Neil
Resigned: 05 January 2012
Appointed Date: 10 September 2009
68 years old

Director
PARRY, Michael John, Dr
Resigned: 13 August 2007
80 years old

Director
PERKINS, Steve
Resigned: 15 February 1996
Appointed Date: 20 December 1993
74 years old

Director
ROBINS, Neil Stewart
Resigned: 07 August 2009
Appointed Date: 05 November 2008
48 years old

Director
WAGSTAFFE, Kenneth
Resigned: 27 April 1994
82 years old

Director
WHITE, Claire Christina
Resigned: 27 July 2012
Appointed Date: 10 September 2009
58 years old

Director
WHITE, John William
Resigned: 13 August 2007
Appointed Date: 27 April 1994
85 years old

Director
WILLFORD, Christopher John
Resigned: 13 August 2007
Appointed Date: 01 April 1998
81 years old

Persons With Significant Control

Management Consultants Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,065

03 Feb 2016
Accounts for a dormant company made up to 31 March 2015
25 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,065

...
... and 150 more events
28 Oct 1986
New director appointed

17 Jul 1986
Accounting reference date shortened from 31/03 to 30/11

17 Jun 1986
Dissolution

22 Nov 1985
First gazette

14 Oct 1983
Incorporation

INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED Charges

6 February 1992
Fixed and floating charge
Delivered: 8 February 1992
Status: Satisfied on 23 March 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the including bookdebts and…