INTERNATIONAL MOISTURE ANALYSERS LIMITED
GUISELEY

Hellopages » West Yorkshire » Leeds » LS20 8BH
Company number 03139430
Status Active
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address PARKWELL HOUSE, OTLEY ROAD, GUISELEY, WEST YORKSHIRE, LS20 8BH
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge 031394300008, created on 25 January 2017; Statement of capital following an allotment of shares on 9 September 2016 GBP 10,508 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of INTERNATIONAL MOISTURE ANALYSERS LIMITED are www.internationalmoistureanalysers.co.uk, and www.international-moisture-analysers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Bingley Rail Station is 5.3 miles; to Crossflatts Rail Station is 5.4 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Bradford Interchange Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Moisture Analysers Limited is a Private Limited Company. The company registration number is 03139430. International Moisture Analysers Limited has been working since 19 December 1995. The present status of the company is Active. The registered address of International Moisture Analysers Limited is Parkwell House Otley Road Guiseley West Yorkshire Ls20 8bh. . TAYLOR, Charlotte Emma is a Secretary of the company. PARKER, David Townley is a Director of the company. STOCKWELL, Paul Gregory Andrew is a Director of the company. Secretary DOUTHWAITE, Beverley has been resigned. Secretary PARKER, David Townley has been resigned. Secretary STOCKWELL, Paul Gregory Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TETLEY, Peter Frank has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
TAYLOR, Charlotte Emma
Appointed Date: 30 March 2015

Director
PARKER, David Townley
Appointed Date: 26 December 1995
85 years old

Director
STOCKWELL, Paul Gregory Andrew
Appointed Date: 28 December 1995
65 years old

Resigned Directors

Secretary
DOUTHWAITE, Beverley
Resigned: 28 February 2005
Appointed Date: 25 April 2002

Secretary
PARKER, David Townley
Resigned: 30 March 2015
Appointed Date: 01 March 2005

Secretary
STOCKWELL, Paul Gregory Andrew
Resigned: 25 April 2002
Appointed Date: 28 December 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 December 1995
Appointed Date: 19 December 1995

Director
TETLEY, Peter Frank
Resigned: 03 March 2011
Appointed Date: 24 May 2002
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 December 1995
Appointed Date: 19 December 1995

Persons With Significant Control

Mr David Townley Parker
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Gregory Andrew Stockwell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERNATIONAL MOISTURE ANALYSERS LIMITED Events

26 Jan 2017
Registration of charge 031394300008, created on 25 January 2017
23 Sep 2016
Statement of capital following an allotment of shares on 9 September 2016
  • GBP 10,508

24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
19 Aug 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
...
... and 68 more events
15 Jan 1997
Return made up to 19/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 Jan 1997
New secretary appointed
07 Jan 1997
New director appointed
07 Jan 1997
New director appointed
19 Dec 1995
Incorporation

INTERNATIONAL MOISTURE ANALYSERS LIMITED Charges

25 January 2017
Charge code 0313 9430 0008
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
6 October 2014
Charge code 0313 9430 0007
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: EM3 Sme Finance Limited
Description: 1. by way of equitable charge:. 1.1 all its estates…
6 October 2014
Charge code 0313 9430 0006
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: South East Sustainability Limited
Description: 1. by way of equitable charge:. 1.1 all its estates…
4 August 2006
Legal mortgage
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 campbell court campbell road bramley hampshire t/n…
8 June 2001
Legal mortgage
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a parkside house otley road guiseley. Assigns…
30 November 2000
Debenture
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 February 1999
Charge over a deposit
Delivered: 8 February 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed charge the balance for the time being…