IMX LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3TQ

Company number 02360290
Status Active
Incorporation Date 13 March 1989
Company Type Private Limited Company
Address 5 MARKET YARD STREET, 194-204 BERMONDSEY STREET, LONDON, UNITED KINGDOM, SE1 3TQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52102 - Operation of warehousing and storage facilities for air transport activities, 52103 - Operation of warehousing and storage facilities for land transport activities, 53201 - Licensed carriers
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Statement of capital following an allotment of shares on 23 February 2017 GBP 400 ; Total exemption small company accounts made up to 31 December 2015; Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. The most likely internet sites of IMX LIMITED are www.imx.co.uk, and www.imx.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Imx Limited is a Private Limited Company. The company registration number is 02360290. Imx Limited has been working since 13 March 1989. The present status of the company is Active. The registered address of Imx Limited is 5 Market Yard Street 194 204 Bermondsey Street London United Kingdom Se1 3tq. . CORNHILL SECRETARIES LIMITED is a Nominee Secretary of the company. STREET, Nicholas Thomas is a Director of the company. Director BARTON, Geoffrey Page has been resigned. Director BARTON, Gordon Page has been resigned. Director MCLELLAN, Roy John has been resigned. The company operates in "Freight transport by road".


Current Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED

Director

Resigned Directors

Director
BARTON, Geoffrey Page
Resigned: 23 April 2009
57 years old

Director
BARTON, Gordon Page
Resigned: 19 March 2004
Appointed Date: 04 August 2000
96 years old

Director
MCLELLAN, Roy John
Resigned: 26 June 2001
Appointed Date: 25 May 2000
67 years old

IMX LIMITED Events

03 Mar 2017
Statement of capital following an allotment of shares on 23 February 2017
  • GBP 400

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
09 Aug 2016
Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
09 Aug 2016
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Street 194-204 Bermondsey Street London SE1 3TQ on 9 August 2016
...
... and 105 more events
12 Jul 1989
£ nc 100/100000

27 Jun 1989
Accounting reference date notified as 30/06

08 May 1989
Company name changed bradonmoss LIMITED\certificate issued on 08/05/89
08 May 1989
Company name changed bradonmoss LIMITED\certificate issued on 08/05/89

13 Mar 1989
Incorporation

IMX LIMITED Charges

26 January 2016
Charge code 0236 0290 0007
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Parcel Abc Limited
Description: Contains fixed charge…
15 June 2001
Legal charge
Delivered: 28 June 2001
Status: Satisfied on 17 August 2015
Persons entitled: Mailing Solutions International Limited
Description: All the undertaking other assets rights and income of the…
24 May 2001
Legal charge which was executed outside the united kingdom comprising property situated outside the united kingdom
Delivered: 22 June 2001
Status: Satisfied on 26 January 2016
Persons entitled: Mailing Solutions International Limited
Description: The undertaking and other assets rights and income of the…
1 May 2001
All assets debenture
Delivered: 3 May 2001
Status: Satisfied on 26 January 2016
Persons entitled: Gle Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 November 1996
Charge over credit balances
Delivered: 26 November 1996
Status: Satisfied on 20 July 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…
17 June 1996
Mortgage debenture
Delivered: 5 July 1996
Status: Satisfied on 20 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 July 1992
Rent deposit deed
Delivered: 18 July 1992
Status: Satisfied on 20 July 2001
Persons entitled: Rowlinson Securities (Group Services) Limited
Description: The companys interest in a deposit account with the royal…