About

Registered Number: 00832132
Date of Incorporation: 23/12/1964 (59 years and 4 months ago)
Company Status: Active
Registered Address: Lichfield Business Village Staffordshire University Centre, Friary Way, Lichfield, Staffordshire, WS13 6QG,

 

Established in 1964, Institute of Management Services are based in Staffordshire, it's status is listed as "Active". The organisation is registered for VAT in the UK. Currently we aren't aware of the number of employees at the Institute of Management Services.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANCHFLOWER, David N/A - 1
BROMLEY, Ian 06 January 2020 - 1
LEWIS, Mostyn 12 October 2018 - 1
TATE, Simon 03 June 2016 - 1
TAYLOR, Richard Risebrook 03 June 2016 - 1
ALLSOPP, Leslie Thomas 23 September 1994 05 October 2001 1
BARTON, John Trevor N/A 20 June 1992 1
BAYLEY, Robert William N/A 20 June 1992 1
BEST, Kenneth David 07 October 1999 05 October 2001 1
BRIDGES, Richard 26 March 1999 05 October 2001 1
COULTOUS, Walter N/A 20 June 1992 1
COX, Bruce N/A 23 September 1994 1
CUTLER, Julian Timothy John 05 October 2007 06 January 2020 1
DANIELS, Stephen John 22 September 1995 05 October 2001 1
DAVIES, Arthur John 20 June 1992 22 September 1995 1
DOWNES, Harry N/A 08 June 2012 1
ELLIS, James Alexander N/A 19 June 1993 1
GRAHAM, Rory 22 October 2010 14 February 2013 1
HANLON, Jane Margaret 27 September 1996 25 June 1999 1
HEAP, John Philip N/A 12 December 2017 1
HOGG, Harry 18 October 2013 15 May 2015 1
HOPKINSON, John Edwin 20 June 1992 03 October 2003 1
JONES, Christopher 20 June 1992 23 September 1994 1
KELLY, Kevan 28 February 2014 26 February 2016 1
LUCEY, John Joseph, Dr N/A 19 October 2013 1
MACKAY, Robert Dean N/A 19 June 1993 1
MANSFIELD, Geoffey Philip 07 October 1999 16 May 2003 1
MCPHILLIPS, Edward 23 September 1994 06 October 2000 1
MINTER, Alfred, Dr N/A 23 September 1994 1
MUIR, Andrew Page, Dr 19 June 1993 06 October 2000 1
PARRY, Antony James N/A 07 October 1999 1
PESKETT, Pauline 26 September 1997 26 March 1999 1
PITT, Edwin Montague N/A 20 June 1992 1
ROSE, Leslie Victor 14 May 2004 05 October 2007 1
SELLEN, James William N/A 20 June 1992 1
TOWLE, Malcolm Reginald 19 October 2012 06 January 2020 1
WHITLEY, Ronald Leslie N/A 06 October 2000 1
WHITMORE, Dennis Ainsworth, Dr 19 June 1993 16 June 2008 1
WILSON, Matthew Neil N/A 26 September 1997 1
WOOD, Carol Marie N/A 20 June 1992 1
Secretary Name Appointed Resigned Total Appointments
BLANCHFLOWER, David 12 March 2020 - 1
MUIR, Andrew, Dr 11 July 2017 - 1
BRIDGES, Richard 18 October 2013 11 July 2017 1
OCONNOLLY, Francis Xavier N/A 30 November 1994 1
IMS 22 October 2010 18 October 2013 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AP03 - Appointment of secretary 06 July 2020
CH01 - Change of particulars for director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AD01 - Change of registered office address 16 January 2020
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 25 July 2019
RESOLUTIONS - N/A 27 March 2019
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 19 July 2018
AP01 - Appointment of director 19 December 2017
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 July 2017
AP03 - Appointment of secretary 12 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
MR04 - N/A 05 July 2017
MR04 - N/A 05 July 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
AP03 - Appointment of secretary 25 October 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 August 2011
AP01 - Appointment of director 03 August 2011
AP04 - Appointment of corporate secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AA - Annual Accounts 23 August 2010
AP01 - Appointment of director 10 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 25 July 2006
287 - Change in situation or address of Registered Office 16 December 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 25 July 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
MEM/ARTS - N/A 08 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 31 October 2001
287 - Change in situation or address of Registered Office 11 September 2001
363s - Annual Return 10 September 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
363s - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
AA - Annual Accounts 12 May 1999
395 - Particulars of a mortgage or charge 15 April 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 17 July 1998
395 - Particulars of a mortgage or charge 15 January 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 29 May 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 30 July 1996
288 - N/A 30 July 1996
363s - Annual Return 05 July 1995
AA - Annual Accounts 25 April 1995
288 - N/A 02 December 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 22 July 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 01 July 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
288 - N/A 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
363s - Annual Return 16 July 1992
MEM/ARTS - N/A 16 July 1992
AA - Annual Accounts 16 July 1992
RESOLUTIONS - N/A 18 July 1991
MEM/ARTS - N/A 18 July 1991
AA - Annual Accounts 18 July 1991
363b - Annual Return 18 July 1991
363(287) - N/A 18 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
288 - N/A 17 November 1988
RESOLUTIONS - N/A 08 November 1988
MEM/ARTS - N/A 08 November 1988
AA - Annual Accounts 29 July 1988
363 - Annual Return 29 July 1988
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
363 - Annual Return 24 July 1986
AA - Annual Accounts 01 July 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 12 April 1999 Fully Satisfied

N/A

Charge of securities 09 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.