I M N LIMITED
LONDON OAKDALE TECHNICAL SERVICES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5DY

Company number 03854765
Status Liquidation
Incorporation Date 7 October 1999
Company Type Private Limited Company
Address 29TH FLOOR, CANARY WHARF1 CANADA SQUARE, LONDON, E14 5DY
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Order of court to wind up; Order of court to wind up This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. ; Registered office changed on 05/11/01 from: 12 great james street london WC1N 3DR. The most likely internet sites of I M N LIMITED are www.imn.co.uk, and www.i-m-n.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. I M N Limited is a Private Limited Company. The company registration number is 03854765. I M N Limited has been working since 07 October 1999. The present status of the company is Liquidation. The registered address of I M N Limited is 29th Floor Canary Wharf1 Canada Square London E14 5dy. . WILSON, Michael Geoffrey Alexander is a Director of the company. Secretary GREYSTONE HOUSE REGISTRARS LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director CARTER, Geoffrey Douglas has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SCOTT, Michael Howard has been resigned. Director STOLLERY, Edward James has been resigned. Director WILLIS, Jonathan has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
WILSON, Michael Geoffrey Alexander
Appointed Date: 09 May 2000
66 years old

Resigned Directors

Secretary
GREYSTONE HOUSE REGISTRARS LIMITED
Resigned: 25 March 2000
Appointed Date: 07 October 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 October 1999
Appointed Date: 07 October 1999

Secretary
MH SECRETARIES LIMITED
Resigned: 29 October 2001
Appointed Date: 25 March 2000

Director
CARTER, Geoffrey Douglas
Resigned: 02 August 2001
Appointed Date: 30 March 2000
80 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 October 1999
Appointed Date: 07 October 1999

Director
SCOTT, Michael Howard
Resigned: 29 November 1999
Appointed Date: 07 October 1999
79 years old

Director
STOLLERY, Edward James
Resigned: 02 August 2001
Appointed Date: 30 March 2000
66 years old

Director
WILLIS, Jonathan
Resigned: 25 March 2000
Appointed Date: 29 November 1999
63 years old

Director
MH DIRECTORS LIMITED
Resigned: 30 March 2000
Appointed Date: 25 March 2000

I M N LIMITED Events

02 Jan 2002
Order of court to wind up
24 Dec 2001
Order of court to wind up
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 2001
Registered office changed on 05/11/01 from: 12 great james street london WC1N 3DR
05 Nov 2001
Secretary resigned
05 Sep 2001
Director resigned
...
... and 21 more events
18 Oct 1999
Secretary resigned
18 Oct 1999
Director resigned
18 Oct 1999
New secretary appointed
18 Oct 1999
New director appointed
07 Oct 1999
Incorporation

I M N LIMITED Charges

28 November 2000
Mortgage debenture
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…