I M S FINANCE LIMITED
BOURNEMOUTH DORSET


Company number 00290106
Status Active
Incorporation Date 12 July 1934
Company Type Private Limited Company
Address THE GRANVILLE CHAMBERS, 21 RICHMOND HILL, BOURNEMOUTH DORSET, BH26BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 2 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 10,000 ; Termination of appointment of Anne Linda Horton as a director on 31 March 2016. The most likely internet sites of I M S FINANCE LIMITED are www.imsfinance.co.uk, and www.i-m-s-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and three months. I M S Finance Limited is a Private Limited Company. The company registration number is 00290106. I M S Finance Limited has been working since 12 July 1934. The present status of the company is Active. The registered address of I M S Finance Limited is The Granville Chambers 21 Richmond Hill Bournemouth Dorset Bh26bj. . DALLAWAY, Tean Elizabeth is a Secretary of the company. LYONS, Stuart Randolph is a Director of the company. PETERS, Simon Jeffrey is a Director of the company. Secretary GREEN, Jane Anne has been resigned. Secretary MACKENZIE, Amanda Jane has been resigned. Secretary VARLEY, Christopher Raymond has been resigned. Director BEALE, Nigel Beresford Eares has been resigned. Director BROWN, Anthony Richard has been resigned. Director HITCHCOCK, Michael Paul has been resigned. Director HORTON, Anne Linda has been resigned. Director MITCHELL, Michael Christopher Hewitson has been resigned. Director OWST, Andrew Kenneth has been resigned. Director RICHARDS, Anthony Brinley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALLAWAY, Tean Elizabeth
Appointed Date: 15 October 2015

Director
LYONS, Stuart Randolph
Appointed Date: 22 April 2015
81 years old

Director
PETERS, Simon Jeffrey
Appointed Date: 22 April 2015
48 years old

Resigned Directors

Secretary
GREEN, Jane Anne
Resigned: 24 June 1994

Secretary
MACKENZIE, Amanda Jane
Resigned: 31 October 1997
Appointed Date: 24 June 1994

Secretary
VARLEY, Christopher Raymond
Resigned: 15 October 2015
Appointed Date: 01 November 1997

Director
BEALE, Nigel Beresford Eares
Resigned: 31 October 2008
82 years old

Director
BROWN, Anthony Richard
Resigned: 08 February 2013
Appointed Date: 31 October 2008
68 years old

Director
HITCHCOCK, Michael Paul
Resigned: 02 April 2015
Appointed Date: 09 February 2013
60 years old

Director
HORTON, Anne Linda
Resigned: 31 March 2016
Appointed Date: 02 April 2015
66 years old

Director
MITCHELL, Michael Christopher Hewitson
Resigned: 23 July 2002
76 years old

Director
OWST, Andrew Kenneth
Resigned: 23 June 2012
Appointed Date: 23 July 2002
69 years old

Director
RICHARDS, Anthony Brinley
Resigned: 22 April 2015
Appointed Date: 23 June 2012
59 years old

I M S FINANCE LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 2 April 2016
05 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000

12 Apr 2016
Termination of appointment of Anne Linda Horton as a director on 31 March 2016
26 Oct 2015
Appointment of Mrs Tean Elizabeth Dallaway as a secretary on 15 October 2015
26 Oct 2015
Termination of appointment of Christopher Raymond Varley as a secretary on 15 October 2015
...
... and 91 more events
25 Apr 1988
New secretary appointed

06 May 1987
Accounts made up to 1 November 1986

06 May 1987
Return made up to 30/03/87; full list of members

20 May 1986
Accounts for a dormant company made up to 26 October 1985

20 May 1986
Return made up to 07/04/85; full list of members

I M S FINANCE LIMITED Charges

6 March 1992
Fixed and floating charge
Delivered: 16 March 1992
Status: Satisfied on 28 October 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…