INTERNATIONAL MAILING SERVICES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1GA

Company number 04333143
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 3 . The most likely internet sites of INTERNATIONAL MAILING SERVICES LIMITED are www.internationalmailingservices.co.uk, and www.international-mailing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. International Mailing Services Limited is a Private Limited Company. The company registration number is 04333143. International Mailing Services Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of International Mailing Services Limited is Leytonstone House Leytonstone London E11 1ga. . VESEY, Roy Paul is a Secretary of the company. KEABLE, Robert Anthony is a Director of the company. Secretary KEABLE, Robert Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FRYER, Andrew Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROWAT, Michael Wilson has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
VESEY, Roy Paul
Appointed Date: 01 December 2006

Director
KEABLE, Robert Anthony
Appointed Date: 03 December 2001
66 years old

Resigned Directors

Secretary
KEABLE, Robert Anthony
Resigned: 01 December 2006
Appointed Date: 03 December 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Director
FRYER, Andrew Robert
Resigned: 12 September 2011
Appointed Date: 03 December 2001
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Director
ROWAT, Michael Wilson
Resigned: 01 January 2004
Appointed Date: 03 December 2001
78 years old

Persons With Significant Control

Mr Robert Anthony Keable
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL MAILING SERVICES LIMITED Events

08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
03 Nov 2016
Accounts for a dormant company made up to 29 February 2016
18 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3

04 Aug 2015
Accounts for a dormant company made up to 28 February 2015
23 Jul 2015
Director's details changed for Mr Robert Anthony Keable on 30 June 2015
...
... and 40 more events
19 Dec 2001
New director appointed
19 Dec 2001
Director resigned
19 Dec 2001
Secretary resigned
19 Dec 2001
Registered office changed on 19/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Dec 2001
Incorporation