This company is commonly known as International Mining Supplies & Services Limited. The company was founded 20 years ago and was given the registration number 05005875. The firm's registered office is in LONDON. You can find them at Unit 2.24 The Plaza, 535 Kings Road, London, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | INTERNATIONAL MINING SUPPLIES & SERVICES LIMITED |
---|---|---|
Company Number | : | 05005875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2004 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2.24 The Plaza, 535 Kings Road, London, SW10 0SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 18 Building, 206, Unit 1, Weiye Jiayuan Xili, Liang Xiang East Road, Fangshan District, Beijing, China, | Director | 19 August 2020 | Active |
40 Nevill Court, Edith Terrace, London, SW10 0TL | Secretary | 05 January 2004 | Active |
Unit 2.24, The Plaza, 535 Kings Road, London, England, SW10 0SZ | Secretary | 01 October 2013 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 05 January 2004 | Active |
40 Nevill Court, Edith Terrace, London, SW10 0TL | Director | 05 January 2004 | Active |
40 Nevill Court, Edith Terrace, London, SW10 0TL | Director | 05 January 2004 | Active |
11 Nevill Court, Edith Terrace, London, SW10 0TL | Director | 02 October 2004 | Active |
The Haize, Alderney, Channel Islands, GY9 3YD | Director | 27 May 2009 | Active |
Unit 2.24, The Plaza, 535 Kings Road, London, England, SW10 0SZ | Director | 01 October 2013 | Active |
Unit 2.24, The Plaza, 535 Kings Road, London, SW10 0SZ | Director | 14 August 2017 | Active |
Unit 2.24, The Plaza, 535 Kings Road, London, SW10 0SZ | Director | 30 June 2011 | Active |
Rm 702 North Tower Cnmc Building, No.10 Anding Road,, Chaoyang District,, Beijing, China, | Director | 17 March 2016 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 05 January 2004 | Active |
Kryso Resources Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Akara Bldg, Akara Bldg, 24 De Castro Street, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-03 | Gazette | Gazette notice voluntary. | Download |
2021-07-23 | Dissolution | Dissolution application strike off company. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-02-02 | Officers | Change person director company with change date. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2017-01-19 | Officers | Termination secretary company with name termination date. | Download |
2016-11-29 | Accounts | Accounts with accounts type full. | Download |
2016-03-18 | Officers | Appoint person director company with name date. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.