IMPERIAL CONSULTANTS (HOLDINGS) LIMITED
HELMSHORE IMPERIAL CONSULTANTS LIMITED

Hellopages » Lancashire » Rossendale » BB4 4QJ

Company number 03239856
Status Active
Incorporation Date 20 August 1996
Company Type Private Limited Company
Address IMPERIAL HOUSE, KINGSWAY, HELMSHORE, LANCASHIRE, BB4 4QJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Mark Skillin as a director on 9 September 2015. The most likely internet sites of IMPERIAL CONSULTANTS (HOLDINGS) LIMITED are www.imperialconsultantsholdings.co.uk, and www.imperial-consultants-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Imperial Consultants Holdings Limited is a Private Limited Company. The company registration number is 03239856. Imperial Consultants Holdings Limited has been working since 20 August 1996. The present status of the company is Active. The registered address of Imperial Consultants Holdings Limited is Imperial House Kingsway Helmshore Lancashire Bb4 4qj. . SKILLIN, Kevin is a Director of the company. Secretary ECKERSALL, Jayne Mary has been resigned. Secretary EDMONDSON, George Maxwell has been resigned. Secretary JONES, Andrew has been resigned. Secretary LLOYD BROWN, Christopher Antony has been resigned. Secretary MCGUINNESS, Oliver Jay has been resigned. Secretary REVILL, Jeanette Carol has been resigned. Secretary RUSSELL, David James has been resigned. Secretary SKILLIN, Tamara Anne has been resigned. Secretary STRANGE, Andrew John has been resigned. Secretary WILLIAMSON, Geoff has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director LLOYD-BROWN, Christopher Anthony has been resigned. Director SKILLIN, Mark has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
SKILLIN, Kevin
Appointed Date: 05 November 1996
64 years old

Resigned Directors

Secretary
ECKERSALL, Jayne Mary
Resigned: 09 August 2007
Appointed Date: 20 March 2007

Secretary
EDMONDSON, George Maxwell
Resigned: 22 April 2008
Appointed Date: 09 August 2007

Secretary
JONES, Andrew
Resigned: 11 August 2010
Appointed Date: 17 September 2009

Secretary
LLOYD BROWN, Christopher Antony
Resigned: 20 March 2007
Appointed Date: 26 November 2003

Secretary
MCGUINNESS, Oliver Jay
Resigned: 01 December 2011
Appointed Date: 11 August 2010

Secretary
REVILL, Jeanette Carol
Resigned: 26 November 2003
Appointed Date: 17 February 2003

Secretary
RUSSELL, David James
Resigned: 07 January 1997
Appointed Date: 05 November 1996

Secretary
SKILLIN, Tamara Anne
Resigned: 17 February 2003
Appointed Date: 09 November 1998

Secretary
STRANGE, Andrew John
Resigned: 09 November 1998
Appointed Date: 07 January 1997

Secretary
WILLIAMSON, Geoff
Resigned: 05 December 2008
Appointed Date: 23 May 2008

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 November 1996
Appointed Date: 20 August 1996

Director
LLOYD-BROWN, Christopher Anthony
Resigned: 20 March 2007
Appointed Date: 01 September 2002
65 years old

Director
SKILLIN, Mark
Resigned: 09 September 2015
Appointed Date: 20 September 2009
38 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 November 1996
Appointed Date: 20 August 1996

Persons With Significant Control

Mr Kevin Skillin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

IMPERIAL CONSULTANTS (HOLDINGS) LIMITED Events

01 Sep 2016
Confirmation statement made on 20 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Termination of appointment of Mark Skillin as a director on 9 September 2015
08 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 990

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 82 more events
09 Nov 1996
Director resigned
09 Nov 1996
Registered office changed on 09/11/96 from: 43 lawrence road hove east sussex BN3 5QE
09 Nov 1996
New director appointed
09 Nov 1996
New secretary appointed
20 Aug 1996
Incorporation

IMPERIAL CONSULTANTS (HOLDINGS) LIMITED Charges

12 August 1997
Debenture
Delivered: 14 August 1997
Status: Satisfied on 8 December 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…