This company is commonly known as Igm Malta Limited. The company was founded 7 years ago and was given the registration number 10338719. The firm's registered office is in WYNYARD. You can find them at C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, . This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.
Name | : | IGM MALTA LIMITED |
---|---|---|
Company Number | : | 10338719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 05 April 2024 | Active |
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 09 February 2022 | Active |
114,, The Strand, Gzira, Malta, GZR 1027 | Director | 19 August 2016 | Active |
49, Gompenstraat, Waalwijk, Netherlands, 5145 RM | Director | 03 July 2018 | Active |
Gompenstraat 49, 5145rm Waalwijk, Netherlands, | Director | 19 August 2016 | Active |
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 19 January 2021 | Active |
Gompenstraat 49, 5145rm, Waalwijk, Netherlands, | Director | 23 April 2018 | Active |
Hexagon Tower, Blackley, Manchester, United Kingdom, M9 8ZS | Director | 03 July 2018 | Active |
Gompenstraat 49, 5145rm Waalwijk, Netherlands, | Director | 19 August 2016 | Active |
Gompenstraat 49, 5145rm, Waalwijk, Netherlands, | Director | 23 April 2018 | Active |
114,, The Strand, Gzira, Malta, GZR 1027 | Director | 19 August 2016 | Active |
Mr Terrence Maxwell Mullen | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 100, Park Ave, New York, United States, NY10017 |
Nature of control | : |
|
Mr Jeffrey Brian Kovach | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 100, Park Ave, New York, United States, NY10017 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Accounts | Accounts with accounts type small. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Other | Legacy. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Accounts | Legacy. | Download |
2022-02-16 | Other | Legacy. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Accounts | Legacy. | Download |
2020-10-19 | Other | Legacy. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.