IN-MAP LIMITED
STONEHOUSE C F SUPPLIES INTERNATIONAL LIMITED

Hellopages » Gloucestershire » Stroud » GL10 3UT

Company number 03059996
Status Active
Incorporation Date 23 May 1995
Company Type Private Limited Company
Address 701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 300 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IN-MAP LIMITED are www.inmap.co.uk, and www.in-map.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Cam & Dursley Rail Station is 3.1 miles; to Stroud (Glos) Rail Station is 3.6 miles; to Gloucester Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.In Map Limited is a Private Limited Company. The company registration number is 03059996. In Map Limited has been working since 23 May 1995. The present status of the company is Active. The registered address of In Map Limited is 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire Gl10 3ut. The company`s financial liabilities are £79.56k. It is £49.22k against last year. The cash in hand is £23.23k. It is £-40.4k against last year. And the total assets are £122.65k, which is £-99.44k against last year. SOENENS, Mieke is a Secretary of the company. DE KESEL, Jan Arnold is a Director of the company. Secretary BLEYS, Krishna Michal has been resigned. Secretary DE KESEL, Jan Arnold has been resigned. Secretary HANDELIMEX LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LACEY, Stuart Blomfield has been resigned. Director O'BRIEN, Tracey Jane has been resigned. Director VAN OTTERLOO, Maarten De Mol has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


in-map Key Finiance

LIABILITIES £79.56k
+162%
CASH £23.23k
-64%
TOTAL ASSETS £122.65k
-45%
All Financial Figures

Current Directors

Secretary
SOENENS, Mieke
Appointed Date: 20 September 1999

Director
DE KESEL, Jan Arnold
Appointed Date: 23 May 1995
72 years old

Resigned Directors

Secretary
BLEYS, Krishna Michal
Resigned: 11 June 1998
Appointed Date: 19 August 1995

Secretary
DE KESEL, Jan Arnold
Resigned: 20 September 1999
Appointed Date: 11 June 1998

Secretary
HANDELIMEX LIMITED
Resigned: 19 August 1995
Appointed Date: 23 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 1995
Appointed Date: 23 May 1995

Director
LACEY, Stuart Blomfield
Resigned: 01 February 1997
Appointed Date: 23 May 1995
60 years old

Director
O'BRIEN, Tracey Jane
Resigned: 20 September 1999
Appointed Date: 05 July 1995
55 years old

Director
VAN OTTERLOO, Maarten De Mol
Resigned: 13 March 1998
Appointed Date: 01 May 1997
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 1995
Appointed Date: 23 May 1995

IN-MAP LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 300

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
19 Jun 1995
New director appointed
19 Jun 1995
Secretary resigned;new director appointed
19 Jun 1995
Registered office changed on 19/06/95 from: 1 mitchell lane bristol avon BS1 6BU
31 May 1995
Company name changed c f systems supplies internation al LIMITED\certificate issued on 01/06/95
23 May 1995
Incorporation

IN-MAP LIMITED Charges

29 November 1996
Fixed equitable charge
Delivered: 30 November 1996
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: All debts the subject of an agreement for the factoring or…