IDM MEMBERSHIP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8SS

Company number 02959076
Status Active
Incorporation Date 16 August 1994
Company Type Private Limited Company
Address 70 MARGARET STREET, LONDON, W1W 8SS
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Auditor's resignation. The most likely internet sites of IDM MEMBERSHIP LIMITED are www.idmmembership.co.uk, and www.idm-membership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Idm Membership Limited is a Private Limited Company. The company registration number is 02959076. Idm Membership Limited has been working since 16 August 1994. The present status of the company is Active. The registered address of Idm Membership Limited is 70 Margaret Street London W1w 8ss. . GOULDING, Kenneth Edward is a Secretary of the company. CAVE, Jane Alexandra is a Director of the company. COMBEMALE, Christopher Porte is a Director of the company. GOULDING, Kenneth Edward is a Director of the company. Secretary LAWES, Timothy Robin has been resigned. Secretary PRITCHARD, Vanessa Elizabeth has been resigned. Secretary ROBERTS, Rebecca Anne has been resigned. Secretary SELL, Elizabeth Anne has been resigned. Secretary WILD, Roger Duncan has been resigned. Director CLARK, Jonathan has been resigned. Director FORSHAW, Terry Peter has been resigned. Director HALL, Simon Nicholas has been resigned. Director HOLDER, Derek Alfred has been resigned. Director LAWES, Timothy Robin has been resigned. Director MCCARTHY, Sylvester Joseph has been resigned. Director MORRIS, Neil Gethin has been resigned. Director PAYNE, David has been resigned. Director PRITCHARD, Vanessa Elizabeth has been resigned. Director ROBERTS, Rebecca Anne has been resigned. Director ROBERTSON, Caroline Margaret has been resigned. Director SIMMONS, David has been resigned. Director SMITH, George Henry has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
GOULDING, Kenneth Edward
Appointed Date: 19 May 2015

Director
CAVE, Jane Alexandra
Appointed Date: 19 May 2015
64 years old

Director
COMBEMALE, Christopher Porte
Appointed Date: 19 May 2015
66 years old

Director
GOULDING, Kenneth Edward
Appointed Date: 19 May 2015
70 years old

Resigned Directors

Secretary
LAWES, Timothy Robin
Resigned: 12 November 1996
Appointed Date: 16 August 1994

Secretary
PRITCHARD, Vanessa Elizabeth
Resigned: 29 October 1999
Appointed Date: 12 November 1996

Secretary
ROBERTS, Rebecca Anne
Resigned: 19 May 2015
Appointed Date: 26 February 2014

Secretary
SELL, Elizabeth Anne
Resigned: 19 May 2015
Appointed Date: 11 June 2014

Secretary
WILD, Roger Duncan
Resigned: 26 February 2014
Appointed Date: 29 October 1999

Director
CLARK, Jonathan
Resigned: 14 July 2007
Appointed Date: 16 March 2006
74 years old

Director
FORSHAW, Terry Peter
Resigned: 20 December 2000
Appointed Date: 10 August 1995
67 years old

Director
HALL, Simon Nicholas
Resigned: 20 July 2007
Appointed Date: 01 November 2003
64 years old

Director
HOLDER, Derek Alfred
Resigned: 14 February 2012
Appointed Date: 16 August 1994
74 years old

Director
LAWES, Timothy Robin
Resigned: 19 May 2015
Appointed Date: 10 August 1995
72 years old

Director
MCCARTHY, Sylvester Joseph
Resigned: 30 April 2015
Appointed Date: 16 March 2006
73 years old

Director
MORRIS, Neil Gethin
Resigned: 06 July 2012
Appointed Date: 01 September 1997
63 years old

Director
PAYNE, David
Resigned: 18 June 2002
Appointed Date: 29 February 2000
76 years old

Director
PRITCHARD, Vanessa Elizabeth
Resigned: 29 October 1999
Appointed Date: 30 September 1998
60 years old

Director
ROBERTS, Rebecca Anne
Resigned: 19 May 2015
Appointed Date: 06 March 2014
46 years old

Director
ROBERTSON, Caroline Margaret
Resigned: 19 May 2015
Appointed Date: 29 February 2000
65 years old

Director
SIMMONS, David
Resigned: 08 March 2004
Appointed Date: 10 August 1995
87 years old

Director
SMITH, George Henry
Resigned: 11 December 2003
Appointed Date: 20 December 1996
84 years old

Persons With Significant Control

The Direct Marketing Association (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IDM MEMBERSHIP LIMITED Events

29 Dec 2016
Full accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 16 August 2016 with updates
28 Jul 2016
Auditor's resignation
11 Jul 2016
Auditor's resignation
01 Jul 2016
Auditor's resignation
...
... and 82 more events
29 Aug 1995
New director appointed
29 Aug 1995
New director appointed
09 Nov 1994
Ad 16/08/94--------- £ si 98@1=98 £ ic 2/100

27 Sep 1994
Accounting reference date notified as 31/08

16 Aug 1994
Incorporation

IDM MEMBERSHIP LIMITED Charges

28 August 2002
Guarantee & debenture
Delivered: 4 September 2002
Status: Satisfied on 14 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…