About

Registered Number: 03480989
Date of Incorporation: 15/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: C/O Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT

 

Inventory Management Associates (UK) Ltd was founded on 15 December 1997 and has its registered office in Chichester, West Sussex, it's status is listed as "Active". The companies directors are listed as Dear, Aureole Frances, Dear, Frances May, Hooton, Adam Martin, Dear, Anthony Dudley, Foster, Ian Douglas, Foster, Jennifer Jane, Hargreaves, John, Revell, Richard Arthur Patrick in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAR, Aureole Frances 31 January 2010 - 1
DEAR, Frances May 27 July 2016 - 1
HOOTON, Adam Martin 01 December 2016 - 1
DEAR, Anthony Dudley 06 June 2001 08 July 2016 1
FOSTER, Ian Douglas 15 December 1997 30 May 2001 1
FOSTER, Jennifer Jane 15 December 1997 30 May 2001 1
HARGREAVES, John 06 June 2001 31 January 2010 1
REVELL, Richard Arthur Patrick 01 February 1999 30 May 2001 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 08 December 2016
AP01 - Appointment of director 27 July 2016
TM02 - Termination of appointment of secretary 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AD01 - Change of registered office address 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 18 June 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 29 November 2003
287 - Change in situation or address of Registered Office 03 October 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 08 June 2000
287 - Change in situation or address of Registered Office 01 March 2000
363s - Annual Return 15 December 1999
AAMD - Amended Accounts 22 June 1999
AA - Annual Accounts 02 June 1999
287 - Change in situation or address of Registered Office 25 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
363s - Annual Return 22 December 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.