INTERNATIONAL MANAGEMENT SOLUTIONS LIMITED
CHIDDINGFOLD

Hellopages » Surrey » Waverley » GU8 4XR

Company number 02995729
Status Active
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address LANGHURST END, POOK HILL, CHIDDINGFOLD, SURREY, GU8 4XR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of INTERNATIONAL MANAGEMENT SOLUTIONS LIMITED are www.internationalmanagementsolutions.co.uk, and www.international-management-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. International Management Solutions Limited is a Private Limited Company. The company registration number is 02995729. International Management Solutions Limited has been working since 28 November 1994. The present status of the company is Active. The registered address of International Management Solutions Limited is Langhurst End Pook Hill Chiddingfold Surrey Gu8 4xr. . LEUNG, Rebecca Louise is a Secretary of the company. LEUNG, Anthony Warren, Dr is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DWAN, Terence Gerard has been resigned. Director DWAN, Terence Gerard has been resigned. Director GOLDSTEIN, Jonathan Joseph has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LEUNG, Rebecca Louise
Appointed Date: 16 November 1999

Director
LEUNG, Anthony Warren, Dr
Appointed Date: 29 November 1994
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 November 1994
Appointed Date: 28 November 1994

Secretary
DWAN, Terence Gerard
Resigned: 15 November 1999
Appointed Date: 29 November 1994

Director
DWAN, Terence Gerard
Resigned: 10 October 2000
Appointed Date: 29 November 1994
73 years old

Director
GOLDSTEIN, Jonathan Joseph
Resigned: 01 March 2000
Appointed Date: 02 June 1995
72 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 November 1994
Appointed Date: 28 November 1994

INTERNATIONAL MANAGEMENT SOLUTIONS LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 5 April 2016
06 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

20 Jul 2015
Total exemption small company accounts made up to 5 April 2015
07 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

11 Jul 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 49 more events
27 Apr 1995
Particulars of mortgage/charge
08 Dec 1994
Director resigned;new director appointed

08 Dec 1994
Secretary resigned

08 Dec 1994
Registered office changed on 08/12/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

28 Nov 1994
Incorporation

INTERNATIONAL MANAGEMENT SOLUTIONS LIMITED Charges

7 July 1995
Legal charge
Delivered: 18 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The second floor flat at 2 bathhurst street london W2 the…
13 April 1995
Debenture
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…