HERESY IMS GROUP LIMITED
LONDON AMD GROUP PLC THE AMD GROUP PLC AMD GROUP PLC AMD PLC

Hellopages » Greater London » Wandsworth » SW1P 9ZP
Company number 02899318
Status Active
Incorporation Date 17 February 1994
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of HERESY IMS GROUP LIMITED are www.heresyimsgroup.co.uk, and www.heresy-ims-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heresy Ims Group Limited is a Private Limited Company. The company registration number is 02899318. Heresy Ims Group Limited has been working since 17 February 1994. The present status of the company is Active. The registered address of Heresy Ims Group Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert Edward is a Director of the company. SHARP, Fiona Mary is a Director of the company. Secretary BOKSTEIJN-WOODS, Jessica has been resigned. Secretary BOSCHETTO, Ronald has been resigned. Secretary DAVISON, Robert Edward has been resigned. Secretary DAVISON, Robert Edward has been resigned. Nominee Secretary HARRINGTON, Michael has been resigned. Secretary TOLLISS, Thomas has been resigned. Director BOSCHETTO, Ronald has been resigned. Director CHAMBERLAIN, Alan John has been resigned. Director CRADDOCK, Judith Anne has been resigned. Director FROST, Marguerite Jane has been resigned. Director HIGGINS, Peter George has been resigned. Director PERCIVAL, Catherine has been resigned. Director ROWORTH-STOKES, Linda Marilyn has been resigned. Director SATTERTHWAITE, Christopher James has been resigned. Director SMITH, Mark William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
DAVISON, Robert Edward
Appointed Date: 17 May 2006
68 years old

Director
SHARP, Fiona Mary
Appointed Date: 19 September 2007
57 years old

Resigned Directors

Secretary
BOKSTEIJN-WOODS, Jessica
Resigned: 24 June 2015
Appointed Date: 23 March 2015

Secretary
BOSCHETTO, Ronald
Resigned: 27 November 1997
Appointed Date: 17 February 1994

Secretary
DAVISON, Robert Edward
Resigned: 23 March 2015
Appointed Date: 01 January 2013

Secretary
DAVISON, Robert Edward
Resigned: 20 December 2010
Appointed Date: 27 November 1997

Nominee Secretary
HARRINGTON, Michael
Resigned: 17 February 1994
Appointed Date: 17 February 1994

Secretary
TOLLISS, Thomas
Resigned: 01 January 2013
Appointed Date: 20 December 2010

Director
BOSCHETTO, Ronald
Resigned: 27 November 1997
Appointed Date: 17 February 1994
74 years old

Director
CHAMBERLAIN, Alan John
Resigned: 08 October 2003
Appointed Date: 27 November 1997
82 years old

Director
CRADDOCK, Judith Anne
Resigned: 23 February 2001
Appointed Date: 25 October 1999
84 years old

Director
FROST, Marguerite Jane
Resigned: 17 May 2006
Appointed Date: 31 July 2002
63 years old

Director
HIGGINS, Peter George
Resigned: 23 February 2001
Appointed Date: 25 October 1999
77 years old

Director
PERCIVAL, Catherine
Resigned: 25 April 2002
Appointed Date: 17 February 1994
66 years old

Director
ROWORTH-STOKES, Linda Marilyn
Resigned: 23 February 2001
Appointed Date: 25 October 1999
73 years old

Director
SATTERTHWAITE, Christopher James
Resigned: 19 September 2007
Appointed Date: 17 May 2006
69 years old

Director
SMITH, Mark William
Resigned: 19 September 2007
Appointed Date: 27 November 1997
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 February 1994
Appointed Date: 17 February 1994

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 17 February 1994
Appointed Date: 17 February 1994

Persons With Significant Control

Chime Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERESY IMS GROUP LIMITED Events

20 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
12 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 105 more events
13 Mar 1994
Secretary resigned;new secretary appointed

13 Mar 1994
Director resigned;new director appointed

13 Mar 1994
Director resigned;new director appointed

17 Feb 1994
Incorporation

17 Feb 1994
Incorporation

HERESY IMS GROUP LIMITED Charges

18 December 2015
Charge code 0289 9318 0005
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
Description: Contains fixed charge…
22 August 2012
Debenture
Delivered: 29 August 2012
Status: Satisfied on 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2002
Debenture
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1998
Mortgage debenture
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 April 1994
Debenture
Delivered: 28 April 1994
Status: Satisfied on 25 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…