IRMAR HOUSE LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7EP

Company number 03524109
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address 1 IRMAR HOUSE, 59 COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 7EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 4 . The most likely internet sites of IRMAR HOUSE LIMITED are www.irmarhouse.co.uk, and www.irmar-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Irmar House Limited is a Private Limited Company. The company registration number is 03524109. Irmar House Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of Irmar House Limited is 1 Irmar House 59 Cookham Road Maidenhead Berkshire Sl6 7ep. . DUMBRELL, Stephen George is a Secretary of the company. DUMBRELL, Stephen George is a Director of the company. LEAVER, Kay is a Director of the company. VOAKES, Louise Ann, M/S is a Director of the company. Secretary LEAVER, Kay has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLAKEY, Alex has been resigned. Director DALEY, Simon James has been resigned. Director EVERSON, Gertrude has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCKERRON, Elizabeth Josephine has been resigned. Director STUART, Andrew has been resigned. Director WALTERS, Stephen has been resigned. The company operates in "Residents property management".


irmar house Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DUMBRELL, Stephen George
Appointed Date: 28 February 2001

Director
DUMBRELL, Stephen George
Appointed Date: 15 February 1999
78 years old

Director
LEAVER, Kay
Appointed Date: 09 March 1998
83 years old

Director
VOAKES, Louise Ann, M/S
Appointed Date: 15 February 2008
71 years old

Resigned Directors

Secretary
LEAVER, Kay
Resigned: 28 February 2001
Appointed Date: 09 March 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Director
BLAKEY, Alex
Resigned: 15 February 2008
Appointed Date: 28 February 2005
48 years old

Director
DALEY, Simon James
Resigned: 15 February 1999
Appointed Date: 09 March 1998
50 years old

Director
EVERSON, Gertrude
Resigned: 14 February 2014
Appointed Date: 09 March 1998
111 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Director
MCKERRON, Elizabeth Josephine
Resigned: 29 May 1998
Appointed Date: 09 March 1998
95 years old

Director
STUART, Andrew
Resigned: 28 February 2005
Appointed Date: 31 March 2003
45 years old

Director
WALTERS, Stephen
Resigned: 31 March 2003
Appointed Date: 29 May 1998
61 years old

IRMAR HOUSE LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4

...
... and 52 more events
18 Apr 1998
New secretary appointed
18 Apr 1998
New director appointed
18 Apr 1998
New director appointed
18 Apr 1998
New director appointed
09 Mar 1998
Incorporation