IMH TECHNOLOGIES LIMITED
INDUSTRIAL ESTATE, ROCHFORD

Hellopages » Essex » Rochford » SS4 1LB

Company number 02880831
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address 8 ROACH VIEW BUSINESS PARK, MILLHEAD, WAY PURDEYS, INDUSTRIAL ESTATE, ROCHFORD, ESSEX, SS4 1LB
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of IMH TECHNOLOGIES LIMITED are www.imhtechnologies.co.uk, and www.imh-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Imh Technologies Limited is a Private Limited Company. The company registration number is 02880831. Imh Technologies Limited has been working since 15 December 1993. The present status of the company is Active. The registered address of Imh Technologies Limited is 8 Roach View Business Park Millhead Way Purdeys Industrial Estate Rochford Essex Ss4 1lb. . MURDOCH, Ian is a Secretary of the company. MURDOCH, Ian is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director HOWATSON, Michael has been resigned. Director HOWATSON, Michael has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
MURDOCH, Ian
Appointed Date: 15 December 1993

Director
MURDOCH, Ian
Appointed Date: 15 December 1993
67 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 15 December 1993
Appointed Date: 15 December 1993

Director
HOWATSON, Michael
Resigned: 14 December 2015
Appointed Date: 01 April 1994
83 years old

Director
HOWATSON, Michael
Resigned: 01 February 1994
Appointed Date: 15 December 1993
83 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 15 December 1993
Appointed Date: 15 December 1993

Persons With Significant Control

Mr Ian Murdoch
Notified on: 15 November 2016
67 years old
Nature of control: Ownership of shares – 75% or more

IMH TECHNOLOGIES LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

15 Dec 2015
Termination of appointment of Michael Howatson as a director on 14 December 2015
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
17 Feb 1994
Director resigned

08 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

08 Jan 1994
Director resigned;new director appointed

08 Jan 1994
Registered office changed on 08/01/94 from: 152 city road london EC1V 2NX

15 Dec 1993
Incorporation

IMH TECHNOLOGIES LIMITED Charges

20 March 1997
Mortgage debenture
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
20 March 1997
Charge over credit balances
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £6,000 together with interest accrued now or to…