I M & C LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3RW

Company number 03525791
Status Active
Incorporation Date 12 March 1998
Company Type Private Limited Company
Address PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LEICESTERSHIRE, ENGLAND, LE1 3RW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Micro company accounts made up to 31 August 2016; Termination of appointment of Duncan Robert John Campbell as a director on 14 June 2016. The most likely internet sites of I M & C LIMITED are www.imc.co.uk, and www.i-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. I M C Limited is a Private Limited Company. The company registration number is 03525791. I M C Limited has been working since 12 March 1998. The present status of the company is Active. The registered address of I M C Limited is Park House 37 Clarence Street Leicester Leicestershire England Le1 3rw. . GIBBINS, Kerry Frances is a Secretary of the company. DENNEHY, Paul John is a Director of the company. Secretary CAMPBELL, Rosemary Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAMPBELL, Duncan Robert John, Dr has been resigned. Director CAMPBELL, Duncan Robert John, Dr has been resigned. Director CAMPBELL, Rosemary Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GIBBINS, Kerry Frances
Appointed Date: 19 July 2007

Director
DENNEHY, Paul John
Appointed Date: 19 July 2007
47 years old

Resigned Directors

Secretary
CAMPBELL, Rosemary Anne
Resigned: 19 July 2007
Appointed Date: 12 March 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 March 1998
Appointed Date: 12 March 1998

Director
CAMPBELL, Duncan Robert John, Dr
Resigned: 14 June 2016
Appointed Date: 20 August 2007
78 years old

Director
CAMPBELL, Duncan Robert John, Dr
Resigned: 19 July 2007
Appointed Date: 12 March 1998
78 years old

Director
CAMPBELL, Rosemary Anne
Resigned: 19 July 2007
Appointed Date: 12 March 1998
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 March 1998
Appointed Date: 12 March 1998

Persons With Significant Control

Mr Paul John Dennehy
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

I M & C LIMITED Events

20 Mar 2017
Confirmation statement made on 12 March 2017 with updates
01 Feb 2017
Micro company accounts made up to 31 August 2016
26 Jul 2016
Termination of appointment of Duncan Robert John Campbell as a director on 14 June 2016
04 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

22 Mar 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 56 more events
26 Mar 1998
Director resigned
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.

26 Mar 1998
Registered office changed on 26/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
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.

26 Mar 1998
New secretary appointed;new director appointed
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.

26 Mar 1998
New director appointed
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.

12 Mar 1998
Incorporation