INTERMARKETING CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4PS

Company number 02999297
Status Active
Incorporation Date 7 December 1994
Company Type Private Limited Company
Address 39 PONSONBY PLACE, LONDON, SW1P 4PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 200 ; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 200 . The most likely internet sites of INTERMARKETING CONSULTANTS LIMITED are www.intermarketingconsultants.co.uk, and www.intermarketing-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intermarketing Consultants Limited is a Private Limited Company. The company registration number is 02999297. Intermarketing Consultants Limited has been working since 07 December 1994. The present status of the company is Active. The registered address of Intermarketing Consultants Limited is 39 Ponsonby Place London Sw1p 4ps. . MSV SECRETARIES LTD is a Secretary of the company. BOISSELLE, Anthony Errald is a Director of the company. Secretary BENTINCK SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MSV SECRETARIES LTD has been resigned. Secretary QAS SECRETARIES LIMITED has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director DWEN, Michael Patrick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PASCUAL CASAS, Luis Jesus has been resigned. Director PETRE MEARS, Edward has been resigned. Director PETRE-MEARS, Sarah Louise has been resigned. Director WORTLEY HUNT, John Robert Montagu Stuart has been resigned. Director ZAMORA, Bernal Arce has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MSV SECRETARIES LTD
Appointed Date: 01 October 2011

Director
BOISSELLE, Anthony Errald
Appointed Date: 07 November 2011
63 years old

Resigned Directors

Secretary
BENTINCK SECRETARIES LIMITED
Resigned: 17 February 2005
Appointed Date: 07 December 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 December 1994
Appointed Date: 07 December 1994

Secretary
MSV SECRETARIES LTD
Resigned: 01 May 2010
Appointed Date: 21 November 2005

Secretary
QAS SECRETARIES LIMITED
Resigned: 21 November 2005
Appointed Date: 01 June 2003

Nominee Director
CROSHAW, Philip Mark
Resigned: 31 July 1998

Director
DWEN, Michael Patrick
Resigned: 15 February 2005
Appointed Date: 01 June 2003
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 December 1994
Appointed Date: 07 December 1994

Director
PASCUAL CASAS, Luis Jesus
Resigned: 07 November 2011
Appointed Date: 01 October 2011
43 years old

Director
PETRE MEARS, Edward
Resigned: 17 February 2005
Appointed Date: 31 July 1998
56 years old

Director
PETRE-MEARS, Sarah Louise
Resigned: 02 July 2002
Appointed Date: 31 July 1998
51 years old

Director
WORTLEY HUNT, John Robert Montagu Stuart
Resigned: 01 March 2007
Appointed Date: 25 January 2005
65 years old

Director
ZAMORA, Bernal Arce
Resigned: 01 October 2011
Appointed Date: 01 March 2007
57 years old

INTERMARKETING CONSULTANTS LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200

01 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Oct 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200

...
... and 87 more events
16 Jan 1995
Accounting reference date notified as 31/12

16 Jan 1995
Ad 07/12/94--------- £ si 198@1=198 £ ic 2/200

03 Jan 1995
Secretary resigned;new secretary appointed;director resigned

03 Jan 1995
Registered office changed on 03/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Dec 1994
Incorporation