This company is commonly known as Independent Manufacturers Alliance Limited. The company was founded 33 years ago and was given the registration number 02561759. The firm's registered office is in FOREST ROW. You can find them at 43 Freshfield Bank, , Forest Row, East Sussex. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | INDEPENDENT MANUFACTURERS ALLIANCE LIMITED |
---|---|---|
Company Number | : | 02561759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Freshfield Bank, Forest Row, East Sussex, England, RH18 5HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Fulford Place, Salisbury, England, SP1 3BB | Director | 30 January 2022 | Active |
Pondlake Cottage, Brickhouse Lane, Newchapel, RH7 6HY | Director | - | Active |
2 Hillside Avenue, Bromley Cross, Bolton, BL7 9NG | Director | 11 February 1993 | Active |
5 The Acreage, Bunbury, CW6 9NQ | Director | 07 July 1998 | Active |
44 Wigan Road, Shevington, Wigan, WN6 8AP | Director | 11 February 1993 | Active |
6 Pike Close, Marlow, SL7 2AX | Secretary | - | Active |
7 Hillars Heath Road, Coulsdon, CR5 2JP | Secretary | 29 December 2000 | Active |
Allt-Y-Gader, Llanfyllin, SY22 5LD | Director | 05 November 1996 | Active |
Cherry Trees Queens Park Road, Chester, CH4 7AD | Director | 01 March 1994 | Active |
46 Brampton Lane, Armthorpe, Doncaster, DN3 3HX | Director | 13 August 1996 | Active |
Dunadd, Camden Road, Maidenhead, SL6 6HA | Director | 04 November 2003 | Active |
5 St Johns Close, Stowe By Chartley, Stafford, ST18 0LZ | Director | 04 July 1995 | Active |
New Dyke, Laburnum Avenue, Lytham, FY8 4LH | Director | 11 March 1993 | Active |
6 Pike Close, Marlow, SL7 2AX | Director | - | Active |
43 Byng Drive, Potters Bar, EN6 1UP | Director | 01 July 1993 | Active |
Summerfield, The Avenue, Lymm, WA13 0SU | Director | 05 November 2002 | Active |
Breworth Fold, Marsh Lane Brindle, Chorley, PR6 8NY | Director | 04 July 1994 | Active |
87 Green Lane, Edgware, HA8 7QE | Director | 11 February 1993 | Active |
Norwood House, Peakes Road, Rugeley, WS15 2ND | Director | 11 February 1993 | Active |
2 Lane Drive, Grotton, Oldham, OL4 5QZ | Director | 11 February 1993 | Active |
14 Cowslip Close, Royston, SG8 9TJ | Director | 08 March 2005 | Active |
170 Hunsworth Lane, Hunsworth, Cleckheaton, BD19 4DX | Director | 11 February 1993 | Active |
Mr Stephen John Haslett | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Freshfield Bank, Forest Row, England, RH18 5HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.