INDUSTRIAL MANAGEMENT SPECIALISTS(I.M.S)LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1XT
Company number 00990098
Status Active
Incorporation Date 24 September 1970
Company Type Private Limited Company
Address HIGHDOWN HOUSE, 11 HIGHDOWN ROAD SYDENHAM, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of INDUSTRIAL MANAGEMENT SPECIALISTS(I.M.S)LIMITED are www.industrialmanagement.co.uk, and www.industrial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Management Specialists I M S Limited is a Private Limited Company. The company registration number is 00990098. Industrial Management Specialists I M S Limited has been working since 24 September 1970. The present status of the company is Active. The registered address of Industrial Management Specialists I M S Limited is Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire Cv31 1xt. The company`s financial liabilities are £1.98k. It is £0.06k against last year. The cash in hand is £2.57k. It is £-0.26k against last year. And the total assets are £8.71k, which is £-0.06k against last year. GODDARD, Iain Jackson is a Secretary of the company. LE CORNU, Betty Lorraine is a Director of the company. Secretary MANNERS, Herbert James has been resigned. Secretary MANNERS, Mary has been resigned. Director BUTLER, Christine Brenda Manners has been resigned. Director MANNERS, Herbert James has been resigned. Director MANNERS, Mary has been resigned. The company operates in "Management consultancy activities other than financial management".


industrial management Key Finiance

LIABILITIES £1.98k
+3%
CASH £2.57k
-10%
TOTAL ASSETS £8.71k
-1%
All Financial Figures

Current Directors

Secretary
GODDARD, Iain Jackson
Appointed Date: 09 January 2006

Director
LE CORNU, Betty Lorraine
Appointed Date: 09 March 2010
74 years old

Resigned Directors

Secretary
MANNERS, Herbert James
Resigned: 09 January 2006
Appointed Date: 04 November 2000

Secretary
MANNERS, Mary
Resigned: 04 November 2000

Director
BUTLER, Christine Brenda Manners
Resigned: 09 January 2006
71 years old

Director
MANNERS, Herbert James
Resigned: 09 March 2010
Appointed Date: 09 January 2006
103 years old

Director
MANNERS, Mary
Resigned: 04 November 2000
109 years old

Persons With Significant Control

Mrs Betty Lorraine Le Cornu
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr David John Lecornu
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

INDUSTRIAL MANAGEMENT SPECIALISTS(I.M.S)LIMITED Events

03 Jan 2017
Confirmation statement made on 8 November 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 August 2016
24 Nov 2015
Total exemption small company accounts made up to 31 August 2015
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

21 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 62 more events
25 Jan 1989
Accounts for a small company made up to 31 August 1988

29 Jan 1988
Accounts for a small company made up to 31 August 1987

29 Jan 1988
Return made up to 15/01/88; no change of members

24 Mar 1987
Accounts for a small company made up to 31 August 1986

24 Mar 1987
Annual return made up to 26/03/87