About

Registered Number: 02749624
Date of Incorporation: 22/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: . Stafford Park 5, Telford, TF3 3BL,

 

Founded in 1992, Imserv Europe Ltd are based in Telford, it's status is listed as "Active". This business is registered for VAT. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steven Paul 16 November 2004 - 1
BOOTH, Michael 12 February 1993 26 September 2002 1
BRAKA, Sephic 19 November 1992 22 September 1993 1
CHAPMAN, Peter Lawton 24 June 1997 06 August 1999 1
DEMOCRATIS, John William 18 January 1994 21 November 1995 1
EGGLETON, Michael Noel 19 November 1992 06 August 1999 1
ELLIGATE, David 12 February 1993 28 February 1994 1
HERON, Stephen Richard 14 November 2006 11 April 2011 1
OREILLY, Joseph Christopher William 19 November 1992 30 June 2001 1
STANTON, John 18 April 1995 06 August 1999 1
THOROGOOD, Stuart 31 March 2014 01 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
PSC05 - N/A 17 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 27 July 2018
CH01 - Change of particulars for director 16 May 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 15 September 2017
AD01 - Change of registered office address 07 September 2017
AD01 - Change of registered office address 19 July 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 13 August 2015
CH04 - Change of particulars for corporate secretary 05 May 2015
AA - Annual Accounts 26 April 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 15 October 2014
MR04 - N/A 13 October 2014
AA01 - Change of accounting reference date 11 July 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 28 October 2010
CH04 - Change of particulars for corporate secretary 28 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AD01 - Change of registered office address 24 August 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 04 December 2009
395 - Particulars of a mortgage or charge 21 August 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 16 January 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
RESOLUTIONS - N/A 09 June 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
AA - Annual Accounts 22 July 2005
RESOLUTIONS - N/A 10 May 2005
MEM/ARTS - N/A 10 May 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
395 - Particulars of a mortgage or charge 02 November 2004
395 - Particulars of a mortgage or charge 02 November 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
123 - Notice of increase in nominal capital 19 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
363a - Annual Return 12 October 2004
AA - Annual Accounts 05 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2004
363a - Annual Return 18 October 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
363a - Annual Return 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
AA - Annual Accounts 03 May 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2001
363a - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
CERTNM - Change of name certificate 13 April 2000
AA - Annual Accounts 28 February 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
363s - Annual Return 25 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
AUD - Auditor's letter of resignation 27 August 1999
RESOLUTIONS - N/A 06 July 1999
MEM/ARTS - N/A 06 July 1999
288c - Notice of change of directors or secretaries or in their particulars 30 March 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
AA - Annual Accounts 15 January 1999
288c - Notice of change of directors or secretaries or in their particulars 16 December 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 17 December 1997
287 - Change in situation or address of Registered Office 25 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 14 October 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
RESOLUTIONS - N/A 27 March 1997
RESOLUTIONS - N/A 27 March 1997
MEM/ARTS - N/A 27 March 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 25 September 1996
288 - N/A 25 September 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
287 - Change in situation or address of Registered Office 29 April 1996
AA - Annual Accounts 09 January 1996
288 - N/A 06 December 1995
363x - Annual Return 23 October 1995
288 - N/A 03 August 1995
288 - N/A 09 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 28 July 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 04 March 1994
288 - N/A 07 February 1994
AA - Annual Accounts 07 December 1993
363x - Annual Return 12 October 1993
288 - N/A 05 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1993
395 - Particulars of a mortgage or charge 27 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1993
123 - Notice of increase in nominal capital 28 February 1993
288 - N/A 28 February 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
MEM/ARTS - N/A 26 February 1993
288 - N/A 26 February 1993
MEM/ARTS - N/A 11 January 1993
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
287 - Change in situation or address of Registered Office 02 December 1992
CERTNM - Change of name certificate 05 November 1992
288 - N/A 05 October 1992
NEWINC - New incorporation documents 22 September 1992

Mortgages & Charges

Description Date Status Charge by
Charge over account 07 August 2009 Fully Satisfied

N/A

An english law global insurance security agreement dated 13 june 2006 13 July 2006 Fully Satisfied

N/A

An english law security agreement dated 13 june 2006 13 July 2006 Fully Satisfied

N/A

Deed of accessiion to global insurance security agreement 14 October 2004 Fully Satisfied

N/A

Deed of accession to the security agreement 14 October 2004 Fully Satisfied

N/A

Floating charge 12 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.