About

Registered Number: 02408021
Date of Incorporation: 25/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: HARRY COLLIER, 9 Inner Silk Mill, Lower High Street, Malmesbury, Wiltshire, SN16 9LP

 

Based in Malmesbury, Wiltshire, I S M (Malmesbury) Ltd was registered on 25 July 1989. The company has 14 directors listed as Cushing, Valerie, Faber, Lee, Humphry, Edgar Vincent, Martins, Roger, Parry, Catherine Elizabeth Amanda, Caddell, Joseph, Collier, Harry Richard, Faber, John Anthony, Lock, Anna Catherine, Lock, Anna Catherine, Morgan, Derek Gerald, Pattison, Maria Therese, Poole, Bernard Frederick, Wood, David Buckley. We don't currently know the number of employees at I S M (Malmesbury) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSHING, Valerie 31 July 2019 - 1
FABER, Lee N/A - 1
HUMPHRY, Edgar Vincent 09 September 1994 - 1
MARTINS, Roger 22 October 2018 - 1
PARRY, Catherine Elizabeth Amanda 27 October 1993 - 1
CADDELL, Joseph 24 November 2017 21 July 2020 1
COLLIER, Harry Richard 17 April 1993 31 July 2007 1
FABER, John Anthony 27 October 1993 19 January 2016 1
LOCK, Anna Catherine 08 February 2015 11 December 2016 1
LOCK, Anna Catherine 13 October 2007 21 August 2013 1
MORGAN, Derek Gerald N/A 06 October 1993 1
PATTISON, Maria Therese N/A 31 December 1991 1
POOLE, Bernard Frederick 06 October 2012 06 April 2013 1
WOOD, David Buckley 11 February 2004 21 August 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 31 July 2019
CS01 - N/A 02 June 2019
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 24 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 May 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 13 July 2016
AR01 - Annual Return 05 July 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 27 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2015
CH01 - Change of particulars for director 26 May 2015
AP01 - Appointment of director 10 February 2015
AR01 - Annual Return 27 May 2014
AD04 - Change of location of company records to the registered office 27 May 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 14 March 2013
AP01 - Appointment of director 16 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 21 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 13 July 1997
AUD - Auditor's letter of resignation 22 July 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 31 May 1995
288 - N/A 19 September 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 20 June 1994
288 - N/A 01 December 1993
288 - N/A 13 November 1993
288 - N/A 13 November 1993
288 - N/A 12 October 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 01 June 1993
288 - N/A 30 April 1993
363s - Annual Return 13 August 1992
AA - Annual Accounts 20 March 1992
288 - N/A 17 January 1992
363b - Annual Return 06 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 May 1991
AA - Annual Accounts 15 April 1991
363 - Annual Return 07 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1989
MEM/ARTS - N/A 18 September 1989
CERTNM - Change of name certificate 08 September 1989
288 - N/A 06 September 1989
288 - N/A 06 September 1989
287 - Change in situation or address of Registered Office 06 September 1989
NEWINC - New incorporation documents 25 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.