IANMARK HOLDINGS LIMITED
PETERBOROUGH HANSEL U.K. LIMITED EDGER 115 LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 5TX

Company number 04207701
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address 9 FLAG BUSINESS EXCHANGE, VICARAGE FARM ROAD, PETERBOROUGH, PE1 5TX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Second filing of AR01 previously delivered to Companies House made up to 18 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016 . The most likely internet sites of IANMARK HOLDINGS LIMITED are www.ianmarkholdings.co.uk, and www.ianmark-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Ianmark Holdings Limited is a Private Limited Company. The company registration number is 04207701. Ianmark Holdings Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Ianmark Holdings Limited is 9 Flag Business Exchange Vicarage Farm Road Peterborough Pe1 5tx. . GAMBLE, Stephen Leslie is a Secretary of the company. DAVIES, Roy Mark is a Director of the company. STEVENSON, William Andrew is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Director JAMES, Ian Michael has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GAMBLE, Stephen Leslie
Appointed Date: 21 June 2001

Director
DAVIES, Roy Mark
Appointed Date: 21 June 2001
67 years old

Director
STEVENSON, William Andrew
Appointed Date: 20 May 2002
61 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 21 June 2001
Appointed Date: 27 April 2001

Director
JAMES, Ian Michael
Resigned: 20 January 2012
Appointed Date: 21 June 2001
60 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 21 June 2001
Appointed Date: 27 April 2001

IANMARK HOLDINGS LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 30 September 2016
28 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 18 April 2016
03 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016

06 Apr 2016
Change of share class name or designation
06 Apr 2016
Statement of capital following an allotment of shares on 17 March 2016
  • GBP 200

...
... and 61 more events
02 Jul 2001
Secretary resigned
02 Jul 2001
Director resigned
14 Jun 2001
Company name changed hansel U.K. LIMITED\certificate issued on 14/06/01
07 Jun 2001
Company name changed edger 115 LIMITED\certificate issued on 07/06/01
27 Apr 2001
Incorporation