This company is commonly known as Imend.com Global Limited. The company was founded 10 years ago and was given the registration number 08856082. The firm's registered office is in LANCASTER. You can find them at Fleet House, New Road, Lancaster, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | IMEND.COM GLOBAL LIMITED |
---|---|---|
Company Number | : | 08856082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fleet House, New Road, Lancaster, England, LA1 1EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, England, LA3 3PB | Director | 31 January 2018 | Active |
Fleet House, New Road, Lancaster, England, LA1 1EZ | Secretary | 03 July 2018 | Active |
Spear House, Cobbett Road, Burntwood, England, WS7 3GR | Secretary | 22 January 2014 | Active |
2, More London Riverside, London, England, SE1 2AP | Corporate Secretary | 07 February 2018 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, England, LA3 3PB | Director | 16 May 2018 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, England, LA3 3PB | Director | 16 May 2018 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, England, LA3 3PB | Director | 16 May 2018 | Active |
Spear House, Cobbett Road, Burntwood, England, WS7 3GR | Director | 22 January 2014 | Active |
The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, England, LA3 3PB | Director | 31 January 2018 | Active |
Ecorenew Holdings (Uk) Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fleet House, New Road, Lancaster, England, LA1 1EZ |
Nature of control | : |
|
Mr Paul Anthony Smith | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | Hong Kong |
Address | : | 26b, Amiata Industrial Building, 58 Lei Muk Road, Kwai Chung, Hong Kong, |
Nature of control | : |
|
Mr Gary Lau | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | Canadian |
Country of residence | : | Hong Kong |
Address | : | 26b, Amiata Industrial Building, 58 Lei Muk Road, Kwai Chung, Hong Kong, |
Nature of control | : |
|
Mr Keir James Mcconomy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Spear House, Cobbett Road, Burntwood, WS7 3GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type small. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type small. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Termination secretary company with name termination date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-09-20 | Resolution | Resolution. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-04 | Officers | Appoint person secretary company with name date. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.