I F M HOLDINGS (UK) LIMITED
LONDON PROSOFT GLOBAL SOLUTIONS LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 04423826
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHERINES WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of I F M HOLDINGS (UK) LIMITED are www.ifmholdingsuk.co.uk, and www.i-f-m-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. I F M Holdings Uk Limited is a Private Limited Company. The company registration number is 04423826. I F M Holdings Uk Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of I F M Holdings Uk Limited is Tower Bridge House St Katherines Way London E1w 1dd. . CHURCH STREET SECRETARIES LIMITED is a Secretary of the company. KEARSEY, Richard Michael is a Director of the company. MCINNES, Stuart Edward is a Director of the company. MEDINA, Juan Luis is a Director of the company. MORRIS, Brian Hamilton is a Director of the company. Secretary IRESON, Graham Paul has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director AXFORD, Eric Sidney has been resigned. Director LE CLAIRE, Kenneth Andrew has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHURCH STREET SECRETARIES LIMITED
Appointed Date: 20 October 2009

Director
KEARSEY, Richard Michael
Appointed Date: 25 January 2006
63 years old

Director
MCINNES, Stuart Edward
Appointed Date: 07 May 2013
62 years old

Director
MEDINA, Juan Luis
Appointed Date: 07 May 2013
59 years old

Director
MORRIS, Brian Hamilton
Appointed Date: 02 May 2002
72 years old

Resigned Directors

Secretary
IRESON, Graham Paul
Resigned: 20 October 2009
Appointed Date: 01 May 2002

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 02 October 2002
Appointed Date: 24 April 2002

Director
AXFORD, Eric Sidney
Resigned: 07 May 2013
Appointed Date: 01 May 2002
77 years old

Director
LE CLAIRE, Kenneth Andrew
Resigned: 30 November 2005
Appointed Date: 02 May 2002
63 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 02 October 2002
Appointed Date: 24 April 2002

I F M HOLDINGS (UK) LIMITED Events

09 Nov 2016
Total exemption full accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

24 Feb 2016
Total exemption full accounts made up to 30 April 2015
12 May 2015
Previous accounting period extended from 31 January 2015 to 30 April 2015
16 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

...
... and 44 more events
08 Nov 2002
New director appointed
08 Nov 2002
New director appointed
08 Oct 2002
Director resigned
08 Oct 2002
Secretary resigned
24 Apr 2002
Incorporation