IMPERIAL CONSULTANTS LIMITED
HELMSHORE IMPERIAL CONSULTANTS (NDA) LIMITED

Hellopages » Lancashire » Rossendale » BB4 4QJ

Company number 04963353
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address IMPERIAL HOUSE, KINGSWAY, HELMSHORE, LANCASHIRE, BB4 4QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 049633530002, created on 16 February 2017; Termination of appointment of Christine Salmon as a secretary on 4 January 2017; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of IMPERIAL CONSULTANTS LIMITED are www.imperialconsultants.co.uk, and www.imperial-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Imperial Consultants Limited is a Private Limited Company. The company registration number is 04963353. Imperial Consultants Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Imperial Consultants 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 Anthony has been resigned. Secretary MCGUINNESS, Oliver Jay has been resigned. Secretary SALMON, Christine has been resigned. Secretary SKILLIN, Tamara Anne has been resigned. Secretary WILLIAMSON, Geoff has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HOGARTH, Ian has been resigned. Director HOLDEN, Daniel Wayne has been resigned. Director LLOYD-BROWN, Christopher Anthony has been resigned. Director RAINFORD, Paul Anthony has been resigned. Director SKILLIN, Mark Kent has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SKILLIN, Kevin
Appointed Date: 13 January 2004
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 Anthony
Resigned: 20 March 2007
Appointed Date: 13 January 2004

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

Secretary
SALMON, Christine
Resigned: 04 January 2017
Appointed Date: 01 December 2011

Secretary
SKILLIN, Tamara Anne
Resigned: 13 January 2004
Appointed Date: 13 November 2003

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

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 November 2003
Appointed Date: 13 November 2003

Director
HOGARTH, Ian
Resigned: 26 September 2011
Appointed Date: 01 September 2008
60 years old

Director
HOLDEN, Daniel Wayne
Resigned: 13 January 2004
Appointed Date: 13 November 2003
54 years old

Director
LLOYD-BROWN, Christopher Anthony
Resigned: 20 March 2007
Appointed Date: 13 January 2004
65 years old

Director
RAINFORD, Paul Anthony
Resigned: 04 July 2011
Appointed Date: 05 May 2009
66 years old

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

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 November 2003
Appointed Date: 13 November 2003

Persons With Significant Control

Imperial Consultants (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

IMPERIAL CONSULTANTS LIMITED Events

17 Feb 2017
Registration of charge 049633530002, created on 16 February 2017
04 Jan 2017
Termination of appointment of Christine Salmon as a secretary on 4 January 2017
23 Dec 2016
Confirmation statement made on 13 November 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

...
... and 65 more events
05 Dec 2003
Registered office changed on 05/12/03 from: oakmount 6 east park rd blackburn BB1 8BW
05 Dec 2003
Location of register of members
18 Nov 2003
Secretary resigned
18 Nov 2003
Director resigned
13 Nov 2003
Incorporation

IMPERIAL CONSULTANTS LIMITED Charges

16 February 2017
Charge code 0496 3353 0002
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
28 July 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied on 25 May 2010
Persons entitled: Barclays Bank PLC
Description: Land on the east side of holcombe road haslington…