ICM EXAMINING SERVICES LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3FA

Company number 02928935
Status Active
Incorporation Date 13 May 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ICM HOUSE, YEOMAN ROAD, RINGWOOD, HAMPSHIRE, ENGLAND, BH24 3FA
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 31 March 2016 no member list; Director's details changed for Institute of Commercial Management Ltd on 17 March 2016. The most likely internet sites of ICM EXAMINING SERVICES LIMITED are www.icmexaminingservices.co.uk, and www.icm-examining-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Pokesdown Rail Station is 7.8 miles; to New Milton Rail Station is 8 miles; to Bournemouth Rail Station is 8.6 miles; to Branksome Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icm Examining Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02928935. Icm Examining Services Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of Icm Examining Services Limited is Icm House Yeoman Road Ringwood Hampshire England Bh24 3fa. . FORD, Alistair Francis Somerville, Dr is a Secretary of the company. EALES, Keith, Dr is a Director of the company. TOWN, John Richard is a Director of the company. INSTITUTE OF COMMERCIAL MANAGEMENT LTD is a Director of the company. Secretary EALES, Victor Samuel Leslie has been resigned. Secretary EALES, Victor Samuel Leslie has been resigned. Director DUFF, David Lawrence has been resigned. Director EALES, Victor Samuel Leslie has been resigned. Director EALES, Victor Samuel Leslie has been resigned. Director FORD, Alistair Francis Somerville has been resigned. Director TRANTER, Amanda Jane has been resigned. Director INSTITUTE OF COMMERCIAL MANAGEMENT LTD has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
FORD, Alistair Francis Somerville, Dr
Appointed Date: 08 June 2007

Director
EALES, Keith, Dr
Appointed Date: 24 January 2008
64 years old

Director
TOWN, John Richard
Appointed Date: 12 June 1997
84 years old

Director
INSTITUTE OF COMMERCIAL MANAGEMENT LTD
Appointed Date: 13 May 1995

Resigned Directors

Secretary
EALES, Victor Samuel Leslie
Resigned: 08 June 2007
Appointed Date: 22 December 1995

Secretary
EALES, Victor Samuel Leslie
Resigned: 30 November 1995
Appointed Date: 13 May 1994

Director
DUFF, David Lawrence
Resigned: 16 June 1997
Appointed Date: 21 February 1996
86 years old

Director
EALES, Victor Samuel Leslie
Resigned: 08 June 2007
Appointed Date: 22 December 1995
106 years old

Director
EALES, Victor Samuel Leslie
Resigned: 30 November 1995
Appointed Date: 13 May 1994
106 years old

Director
FORD, Alistair Francis Somerville
Resigned: 23 February 1996
Appointed Date: 31 May 1995
81 years old

Director
TRANTER, Amanda Jane
Resigned: 26 February 1996
Appointed Date: 01 June 1994
66 years old

Director
INSTITUTE OF COMMERCIAL MANAGEMENT LTD
Resigned: 31 May 1995
Appointed Date: 13 May 1994

ICM EXAMINING SERVICES LIMITED Events

02 Feb 2017
Total exemption full accounts made up to 30 June 2016
17 May 2016
Annual return made up to 31 March 2016 no member list
17 May 2016
Director's details changed for Institute of Commercial Management Ltd on 17 March 2016
17 May 2016
Registered office address changed from Icm House Castleman Way Ringwood Hants BH24 3BA to Icm House Yeoman Road Ringwood Hampshire BH24 3FA on 17 May 2016
10 Mar 2016
Total exemption full accounts made up to 30 June 2015
...
... and 60 more events
19 Jul 1994
Particulars of mortgage/charge
30 Jun 1994
Resolutions
  • ELRES ‐ Elective resolution

08 Jun 1994
New director appointed

03 Jun 1994
Accounting reference date notified as 30/06

13 May 1994
Incorporation

ICM EXAMINING SERVICES LIMITED Charges

14 July 2015
Charge code 0292 8935 0003
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land 2 west stret ringwood hampshire…
23 May 2014
Charge code 0292 8935 0002
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 July 1994
Debenture
Delivered: 19 July 1994
Status: Satisfied on 8 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…