This company is commonly known as Imex Technical Services Limited. The company was founded 24 years ago and was given the registration number 03855386. The firm's registered office is in SWINDON. You can find them at Delta 500 Delta Office Park, Welton Road, Swindon, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | IMEX TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03855386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delta 500 Delta Office Park, Welton Road, Swindon, SN5 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marlow International, Parkway, Marlow, England, SL7 1YL | Director | 18 May 2022 | Active |
Marlow International, Parkway, Marlow, England, SL7 1YL | Director | 18 May 2022 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 05 October 1999 | Active |
Jubilee House, Third Avenue, Marlow, England, SL7 1EY | Secretary | 28 March 2003 | Active |
36 Hill View Gardens, Ryall, Upton Upon Severn, WR8 0QJ | Secretary | 05 October 1999 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 05 October 1999 | Active |
Jubilee House, Third Avenue, Marlow, England, SL7 1EY | Director | 01 October 2003 | Active |
Jubilee House, Third Avenue, Marlow, England, SL7 1EY | Director | 01 January 2020 | Active |
Jubilee House, Third Avenue, Marlow, England, SL7 1EY | Director | 01 February 2000 | Active |
8 Spencers Close, Stanford In The Vale, Faringdon, SN7 8NG | Director | 05 October 1999 | Active |
Marlow International, Parkway, Marlow, England, SL7 1YL | Director | 18 May 2022 | Active |
Jubilee House, Third Avenue, Marlow, England, SL7 1EY | Director | 28 November 2001 | Active |
36 Hill View Gardens, Ryall, Upton Upon Severn, WR8 0QJ | Director | 05 October 1999 | Active |
Atech Support Limited | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marlow International, Parkway, Marlow, England, SL7 1YL |
Nature of control | : |
|
Mr Anthony John Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Delta 500, Delta Office Park, Swindon, SN5 7XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-10 | Incorporation | Memorandum articles. | Download |
2023-02-10 | Resolution | Resolution. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Termination secretary company with name termination date. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.