IDAMENEO (UK) LIMITED
NOTTINGHAM SECURITY EXPRESS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 1BJ

Company number 00639379
Status Active
Incorporation Date 12 October 1959
Company Type Private Limited Company
Address BROWNE JACOBSON LLP, MOWBRAY HOUSE, CASTLE MEADOW ROAD, NOTTINGHAM, NG2 1BJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Termination of appointment of Andrew Kenneth Duff as a director on 14 June 2016; Appointment of Mr Malcolm Robert Ashcroft as a director on 14 June 2016. The most likely internet sites of IDAMENEO (UK) LIMITED are www.idameneouk.co.uk, and www.idameneo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Idameneo Uk Limited is a Private Limited Company. The company registration number is 00639379. Idameneo Uk Limited has been working since 12 October 1959. The present status of the company is Active. The registered address of Idameneo Uk Limited is Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham Ng2 1bj. The company`s financial liabilities are £158.25k. It is £0k against last year. And the total assets are £159.21k, which is £0k against last year. GREEN, Caroline Jane is a Secretary of the company. ASHCROFT, Malcolm Robert is a Director of the company. Secretary BENCH, John Edward has been resigned. Secretary DAWSON, Rodney has been resigned. Secretary GRAY, Paul James has been resigned. Secretary MOSS, Norman has been resigned. Director BARHAM, Bernard Frank has been resigned. Director BENCH, John Edward has been resigned. Director BYTHEWAY, Lindsay Albert has been resigned. Director CARR, Kenneth Edmund has been resigned. Director DAWSON, Rodney has been resigned. Director DUFF, Andrew Kenneth has been resigned. Director GILROY, Angus Hugh has been resigned. Director GRAY, Paul James has been resigned. Director HICKEY, John Gerard has been resigned. Director HOOPER, Mark Robert has been resigned. Director HUGHES, Allan Berkeley Valentine has been resigned. Director HUNTER, Robert Wishart has been resigned. Director JENKINS, Peter Lindsay has been resigned. Director KIRK, William James has been resigned. Director MILLBANKS, Colin Frederick has been resigned. Director MOSS, Norman has been resigned. Director WEBBER, Ian Ernest has been resigned. Director WILLIAMS, John Christopher has been resigned. The company operates in "Dormant Company".


idameneo (uk) Key Finiance

LIABILITIES £158.25k
CASH n/a
TOTAL ASSETS £159.21k
All Financial Figures

Current Directors

Secretary
GREEN, Caroline Jane
Appointed Date: 30 November 2000

Director
ASHCROFT, Malcolm Robert
Appointed Date: 14 June 2016
51 years old

Resigned Directors

Secretary
BENCH, John Edward
Resigned: 30 November 2000
Appointed Date: 30 October 1999

Secretary
DAWSON, Rodney
Resigned: 31 December 1997
Appointed Date: 01 July 1994

Secretary
GRAY, Paul James
Resigned: 30 June 1994

Secretary
MOSS, Norman
Resigned: 29 October 1999
Appointed Date: 01 January 1998

Director
BARHAM, Bernard Frank
Resigned: 27 February 1995
92 years old

Director
BENCH, John Edward
Resigned: 30 November 2000
Appointed Date: 29 October 1999
70 years old

Director
BYTHEWAY, Lindsay Albert
Resigned: 16 January 1992
93 years old

Director
CARR, Kenneth Edmund
Resigned: 15 December 1997
Appointed Date: 02 December 1993
76 years old

Director
DAWSON, Rodney
Resigned: 31 December 1997
Appointed Date: 01 July 1994
75 years old

Director
DUFF, Andrew Kenneth
Resigned: 14 June 2016
Appointed Date: 31 May 2008
64 years old

Director
GILROY, Angus Hugh
Resigned: 30 April 2010
Appointed Date: 30 November 2000
89 years old

Director
GRAY, Paul James
Resigned: 30 June 1994
78 years old

Director
HICKEY, John Gerard
Resigned: 21 February 2008
Appointed Date: 15 February 2006
59 years old

Director
HOOPER, Mark Robert
Resigned: 31 May 2008
Appointed Date: 21 February 2008
66 years old

Director
HUGHES, Allan Berkeley Valentine
Resigned: 19 April 2010
Appointed Date: 30 November 2000
92 years old

Director
HUNTER, Robert Wishart
Resigned: 27 February 1995
91 years old

Director
JENKINS, Peter Lindsay
Resigned: 15 February 2006
Appointed Date: 19 December 2000
73 years old

Director
KIRK, William James
Resigned: 28 January 1999
Appointed Date: 15 December 1997
73 years old

Director
MILLBANKS, Colin Frederick
Resigned: 30 November 2000
Appointed Date: 28 January 1999
81 years old

Director
MOSS, Norman
Resigned: 29 October 1999
Appointed Date: 15 December 1997
66 years old

Director
WEBBER, Ian Ernest
Resigned: 22 January 1992
90 years old

Director
WILLIAMS, John Christopher
Resigned: 07 January 1994
Appointed Date: 10 January 1992
77 years old

Persons With Significant Control

Symbion International Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IDAMENEO (UK) LIMITED Events

16 Dec 2016
Confirmation statement made on 27 November 2016 with updates
15 Sep 2016
Termination of appointment of Andrew Kenneth Duff as a director on 14 June 2016
15 Sep 2016
Appointment of Mr Malcolm Robert Ashcroft as a director on 14 June 2016
21 Jun 2016
Total exemption small company accounts made up to 30 June 2015
28 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 80,800

...
... and 124 more events
09 Nov 1987
New director appointed

05 Nov 1987
Director resigned

17 Jan 1987
Return made up to 09/12/86; full list of members

16 Dec 1986
Full accounts made up to 29 June 1986
16 Dec 1986
Full accounts made up to 29 June 1986

Similar Companies

IDAM SOLUTIONS LTD IDAMATIC LIMITED IDANCE LTD IDANCE STUDIOS LIMITED IDANCEORG LTD. IDANI LIMITED IDANO LTD