INTERNATIONAL MANAGEMENT SYSTEMS MARKETING LIMITED
MALMESBURY

Hellopages » Wiltshire » Wiltshire » SN16 9AX

Company number 03067339
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address THE GIG HOUSE, OXFORD STREET, MALMESBURY, WILTSHIRE, SN16 9AX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 933 ; Satisfaction of charge 3 in full. The most likely internet sites of INTERNATIONAL MANAGEMENT SYSTEMS MARKETING LIMITED are www.internationalmanagementsystemsmarketing.co.uk, and www.international-management-systems-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Chippenham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Management Systems Marketing Limited is a Private Limited Company. The company registration number is 03067339. International Management Systems Marketing Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of International Management Systems Marketing Limited is The Gig House Oxford Street Malmesbury Wiltshire Sn16 9ax. . BRIGHT, Tina is a Secretary of the company. BRIGHT, Michael William is a Director of the company. Secretary BRIGHT, Michael William has been resigned. Secretary HORGAN, Deborah Ann has been resigned. Secretary LIVESEY, Geoffrey Neil has been resigned. Secretary WRIGHT, Owen Mortimor has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PARFITT, Lucinda Jane has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BRIGHT, Tina
Appointed Date: 05 January 1998

Director
BRIGHT, Michael William
Appointed Date: 12 June 1995
78 years old

Resigned Directors

Secretary
BRIGHT, Michael William
Resigned: 01 December 1995
Appointed Date: 12 June 1995

Secretary
HORGAN, Deborah Ann
Resigned: 07 March 1996
Appointed Date: 01 December 1995

Secretary
LIVESEY, Geoffrey Neil
Resigned: 05 January 1998
Appointed Date: 23 July 1996

Secretary
WRIGHT, Owen Mortimor
Resigned: 24 June 1997
Appointed Date: 07 March 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
PARFITT, Lucinda Jane
Resigned: 03 January 1996
Appointed Date: 12 June 1995
59 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

INTERNATIONAL MANAGEMENT SYSTEMS MARKETING LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 933

09 Nov 2015
Satisfaction of charge 3 in full
09 Nov 2015
Satisfaction of charge 2 in full
28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
28 Dec 1995
Secretary resigned
22 Jun 1995
Registered office changed on 22/06/95 from: bridge house 181 queen victoria street london EC4V 4DD

22 Jun 1995
Director resigned;new director appointed

22 Jun 1995
Secretary resigned;new secretary appointed;new director appointed

12 Jun 1995
Incorporation

INTERNATIONAL MANAGEMENT SYSTEMS MARKETING LIMITED Charges

8 June 2003
Deed of mortgage
Delivered: 11 June 2003
Status: Satisfied on 9 November 2015
Persons entitled: Capital Bank PLC
Description: The vessel elise two dufour 40 dufour 0741F303 and all her…
17 February 2000
Mortgage
Delivered: 2 March 2000
Status: Satisfied on 9 November 2015
Persons entitled: Capital Bank PLC
Description: The un-named vessel elan 333 serial number 71 and her boats…
14 January 1997
Fixed and floating charge
Delivered: 25 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…