IMC TECHNICAL SERVICES LIMITED

Arndale Court Otley Road Arndale Court Otley Road, Leeds, LS6 2UJ, United Kingdom
StatusDISSOLVED
Company No.03171053
CategoryPrivate Limited Company
Incorporated12 Mar 1996
Age28 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 20 days

SUMMARY

IMC TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 03171053. It was incorporated 28 years, 2 months, 4 days ago, on 12 March 1996 and it was dissolved 13 years, 20 days ago, on 26 April 2011. The company address is Arndale Court Otley Road Arndale Court Otley Road, Leeds, LS6 2UJ, United Kingdom.



People

OLVER, Graham Dudley

Director

Director

ACTIVE

Assigned on 24 May 2010

Current time on role 13 years, 11 months, 23 days

CONNERY, Denis Patrick

Secretary

Director

RESIGNED

Assigned on 01 Jul 2006

Resigned on 05 Nov 2008

Time on role 2 years, 4 months, 4 days

COWLES, Lyn

Secretary

Accountant

RESIGNED

Assigned on 17 Jun 1996

Resigned on 01 Feb 1999

Time on role 2 years, 7 months, 14 days

FARBRIDGE, Caroline Louise

Secretary

Chartered Secretary

RESIGNED

Assigned on 05 Nov 2008

Resigned on 15 Oct 2010

Time on role 1 year, 11 months, 10 days

HARTLEY, Robert

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 Jun 2004

Resigned on 01 Jul 2006

Time on role 2 years, 20 days

WATSON, Diane

Secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 11 Jun 2004

Time on role 5 years, 4 months, 10 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Mar 1996

Resigned on 17 Jun 1996

Time on role 3 months, 5 days

CONNERY, Denis Patrick

Director

Director

RESIGNED

Assigned on 11 Jun 2004

Resigned on 05 Nov 2008

Time on role 4 years, 4 months, 24 days

HARTLEY, Robert

Director

Chartered Accountant

RESIGNED

Assigned on 11 Jun 2004

Resigned on 14 Apr 2009

Time on role 4 years, 10 months, 3 days

HINDMARSH, William Edward

Director

Director

RESIGNED

Assigned on 01 Apr 2000

Resigned on 15 Aug 2001

Time on role 1 year, 4 months, 14 days

HOWARD, Andrew

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2009

Resigned on 24 May 2010

Time on role 9 months, 24 days

KEANE, Adrian Spencer

Director

Group Finance Director

RESIGNED

Assigned on 03 Feb 1999

Resigned on 11 Jun 2004

Time on role 5 years, 4 months, 8 days

LOTT, John Brian

Director

Managing Director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 11 Jun 2004

Time on role 7 years, 11 months, 24 days

PURVIS, John George

Director

Chartered Engineer

RESIGNED

Assigned on 11 Jun 2004

Resigned on 17 Sep 2007

Time on role 3 years, 3 months, 6 days

ROBINS, Neil Stewart

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 2008

Resigned on 07 Aug 2009

Time on role 9 months, 2 days

TOPPER, John Michael

Director

Commercial Director

RESIGNED

Assigned on 04 Dec 1998

Resigned on 31 Mar 2000

Time on role 1 year, 3 months, 27 days

WHITEHEAD, John Charles, Dr

Director

Managing Director

RESIGNED

Assigned on 02 Apr 1998

Resigned on 07 Jan 2001

Time on role 2 years, 9 months, 5 days

YATES, Robert Clifford

Director

Accountant

RESIGNED

Assigned on 17 Jun 1996

Resigned on 01 Apr 1998

Time on role 1 year, 9 months, 15 days

DLA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Mar 1996

Resigned on 17 Jun 1996

Time on role 3 months, 5 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Mar 1996

Resigned on 17 Jun 1996

Time on role 3 months, 5 days


Some Companies

CROP FARMING LTD

35 TOWLER STREET,PETERBOROUGH,PE1 2TX

Number:10672365
Status:ACTIVE
Category:Private Limited Company

FAR MOSS, ALWOODLEY (MANAGEMENT COMPANY) LTD

6 FAR MOSS,WEST YORKSHIRE,LS17 7NR

Number:04154928
Status:ACTIVE
Category:Private Limited Company

JACK TURNER PROPERTY LTD

17 ST PETERS PLACE,FLEETWOOD,FY7 6EB

Number:08767695
Status:ACTIVE
Category:Private Limited Company

PETER RUDD DAIRIES LTD

C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL

Number:08173332
Status:ACTIVE
Category:Private Limited Company

SWEET DELIGHTS WSM LTD

18 MYRTLEBERRY MEAD,WESTON-SUPER-MARE,BS22 9TR

Number:10639481
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THUMPER PRESS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:11164429
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source