Company number 01736582
Status Active
Incorporation Date 4 July 1983
Company Type Private Limited Company
Address DRUMMOND HOUSE, HIGH STREET, HURSTPIERPOINT, WEST SUSSEX, BN6 9RE
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of IMA INTERNATIONAL LIMITED are www.imainternational.co.uk, and www.ima-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Ima International Limited is a Private Limited Company.
The company registration number is 01736582. Ima International Limited has been working since 04 July 1983.
The present status of the company is Active. The registered address of Ima International Limited is Drummond House High Street Hurstpierpoint West Sussex Bn6 9re. . GROSE, Claire Elizabeth is a Secretary of the company. GROSE, Christopher James is a Director of the company. Secretary ABRAHAMS, Morris has been resigned. Secretary CAMPBELL, Sandra has been resigned. Director CAMPBELL, Sandra has been resigned. Director FRY, Marie Catherine has been resigned. Director HEARLE, David John has been resigned. Director MACDONALD, Ian Sinclair has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Director
CAMPBELL, Sandra
Resigned: 06 April 2001
Appointed Date: 19 December 1994
66 years old
Persons With Significant Control
Mr Christopher James Grose
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Claire Elizabeth Grose
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
IMA INTERNATIONAL LIMITED Events
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Director's details changed for Christopher James Grose on 19 August 2015
27 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
...
... and 95 more events
19 Aug 1987
Full accounts made up to 30 June 1986
05 Feb 1987
Return made up to 31/12/86; full list of members
04 Jul 1983
Incorporation
12 April 2001
Debenture
Delivered: 30 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1991
Legal charge
Delivered: 31 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 & 36A robertson road, brighton, east sussex. Title no:…
14 January 1988
Debenture
Delivered: 25 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…