INDEPENDENT MATERIALS HANDLING EXHIBITIONS LIMITED - LONDON


Company Profile Company Filings

Overview

INDEPENDENT MATERIALS HANDLING EXHIBITIONS LIMITED is a Private Limited Company from LONDON and has the status: Active.
INDEPENDENT MATERIALS HANDLING EXHIBITIONS LIMITED was incorporated 25 years ago on 10/12/1998 and has the registered number: 03681670. The accounts status is FULL and accounts are next due on 30/09/2024.

INDEPENDENT MATERIALS HANDLING EXHIBITIONS LIMITED - LONDON

This company is listed in the following categories:
82301 - Activities of exhibition and fair organisers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 HOWICK PLACE
LONDON
SW1P 1WG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/10/2023 15/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INFORMA COSEC LIMITED Corporate Secretary 2021-01-27 CURRENT
MR MICHAEL ROBERT BARTON Jun 1949 British Director 2017-11-09 CURRENT
ROBERT PAUL FISHER Oct 1965 British Director 2011-10-04 CURRENT
MR STEPHEN JOHN HARDS Apr 1973 British Director 2021-01-27 CURRENT
MR TIMOTHY MARK WAPLES Feb 1957 British Director 2021-01-27 CURRENT
MR ANDREW NICHOLAS WILLIAMS Oct 1966 British Director 2021-01-27 CURRENT
MR SIMON BARKWORTH Aug 1973 British Director 2019-04-02 CURRENT
MR. NIGEL PHILIP SHEPPARD Aug 1960 British Director 2014-02-19 UNTIL 2021-01-27 RESIGNED
MR IAN GARMESON Mar 1957 British Secretary 1999-03-05 UNTIL 2011-10-04 RESIGNED
MR DAVID WISHART ROWELL Feb 1954 British Director 2006-11-16 UNTIL 2007-10-17 RESIGNED
JOHN ROPER Jun 1944 British Director 1999-03-05 UNTIL 2003-05-09 RESIGNED
BRENDON SPARKS Jan 1946 British Director 1999-03-05 UNTIL 2004-05-07 RESIGNED
MR KEITH HARRIS Dec 1946 British Director 2004-11-25 UNTIL 2011-10-04 RESIGNED
MR PAUL ANDREW WATSON Sep 1975 British Director 2018-09-25 UNTIL 2019-04-02 RESIGNED
MR TIMOTHY MARK WAPLES Feb 1957 British Director 2007-11-13 UNTIL 2018-09-25 RESIGNED
DH & B MANAGERS LIMITED Nominee Director 1998-12-10 UNTIL 1999-03-05 RESIGNED
MR. BRIAN NEIL TYRER Jun 1947 British Director 2000-03-17 UNTIL 2002-05-28 RESIGNED
MR. BRIAN NEIL TYRER Jun 1947 British Director 2003-05-09 UNTIL 2011-09-06 RESIGNED
DH & B DIRECTORS LIMITED Nominee Director 1998-12-10 UNTIL 1999-03-05 RESIGNED
RUPERT JOHN JOSEPH HOPLEY Secretary 2018-12-31 UNTIL 2021-01-27 RESIGNED
EMILY LOUISE MARTIN Secretary 2012-01-06 UNTIL 2014-02-07 RESIGNED
MRS JULIE LOUISE WOOLLARD Secretary 2012-01-06 UNTIL 2018-12-31 RESIGNED
GRAY'S INN SECRETARIES LIMITED Corporate Nominee Secretary 1998-12-10 UNTIL 1999-03-05 RESIGNED
HOWARD JAMES PHILLIPS May 1947 British Director 1999-03-05 UNTIL 2000-03-30 RESIGNED
MR SIMON JAMES PARKER Dec 1966 British Director 2018-09-25 UNTIL 2021-01-27 RESIGNED
MR PAUL ROBERT MICHAEL Sep 1949 British Director 1999-03-05 UNTIL 2011-10-04 RESIGNED
ADRIAN WISNER Apr 1962 British Director 2002-11-01 UNTIL 2003-06-17 RESIGNED
BARRY JOSEPH LANGFORD Jun 1952 British Director 2011-10-04 UNTIL 2017-11-09 RESIGNED
RICHARD PETER HEASE Nov 1949 British Director 2001-08-08 UNTIL 2004-11-25 RESIGNED
MR PETER HALL Jan 1976 British Director 2011-10-04 UNTIL 2018-09-25 RESIGNED
ANTHONY WOOLLEY May 1979 British Director 2011-10-04 UNTIL 2012-11-20 RESIGNED
MR IAN GARMESON Mar 1957 British Director 1999-03-05 UNTIL 2011-10-04 RESIGNED
ANTHONY PETER DE LACEY Mar 1944 British Director 2000-05-04 UNTIL 2001-08-08 RESIGNED
RICHARD CONLON Apr 1962 British Director 2002-05-28 UNTIL 2002-11-01 RESIGNED
MR JAMES LAWTHER FULLERTON CLARK May 1949 British Director 2004-02-12 UNTIL 2021-01-27 RESIGNED
MR ROBERT BRUCE May 1938 British Director 1999-03-05 UNTIL 2000-03-07 RESIGNED
CHRISTOPHER JAMES BOOTH Mar 1959 British Director 2004-05-07 UNTIL 2006-06-27 RESIGNED
CARL BARNES Dec 1964 British Director 2012-11-29 UNTIL 2014-02-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Uk Material Handling Association Limited 2022-04-01 Ascot   Berkshire Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
British Industrial Truck Association Ltd 2016-04-06 - 2022-04-01 Ascot   Berkshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Informa Exhibitions Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIED MILLS (NO.1) LIMITED LONDON Active DORMANT 74990 - Non-trading company
INFORMA MARKETS (MARITIME) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ETON END SCHOOL TRUST (DATCHET) LIMITED DATCHET Active FULL 85100 - Pre-primary education
THE FORK LIFT TRUCK ASSOCIATION LIMITED NEWBURY Active SMALL 94110 - Activities of business and employers membership organizations
STILL MATERIALS HANDLING LIMITED EXETER ENGLAND Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
THE ASSOCIATION OF EVENT ORGANISERS LIMITED HERTFORDSHIRE Active SMALL 94110 - Activities of business and employers membership organizations
BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 28220 - Manufacture of lifting and handling equipment
TURRET GROUP LIMITED RICKMANSWORTH Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
COMPANY 1234 LIMITED SHROPSHIRE Dissolved... 33200 - Installation of industrial machinery and equipment
NORTHERN FORKLIFT (SCOTLAND) LIMITED CANNOCK ENGLAND Active AUDIT EXEMPTION SUBSI 33190 - Repair of other equipment
GENESIS FORKLIFT TRUCKS LIMITED NORTHAMPTON ENGLAND Dissolved... DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CONSOLIDATED FORK TRUCK SERVICES LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
DOOSAN MATERIALS HANDLING UK LIMITED NORTHAMPTON Dissolved... FULL 70100 - Activities of head offices
RUSHLIFT LIMITED NORTHAMPTON Active FULL 77120 - Renting and leasing of trucks and other heavy vehicles
DOOSAN BOBCAT UK NORTHAMPTON LTD. NORTHAMPTON Active FULL 45190 - Sale of other motor vehicles
F-TEC FORKLIFT TRAINING ENGINEERING CENTRE LTD DEVIZES ENGLAND Active SMALL 85320 - Technical and vocational secondary education
RUSHLIFT HOLDINGS LIMITED NORTHAMPTON ENGLAND Dissolved... FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
COLBOURNE INVESTMENTS LIMITED CRAMLINGTON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
UK MATERIAL HANDLING ASSOCIATION LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFTERHURST LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 47620 - Retail sale of newspapers and stationery in specialised stores
ABI BUILDING DATA LTD. LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BARROW OFFSHORE WIND LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
TARSUS AM SHOWS LTD LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82301 - Activities of exhibition and fair organisers
ORSTED RENESCIENCE NORTHWICH LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ORSTED RENESCIENCE NORTHWICH O&M LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TU-AUTOMOTIVE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82301 - Activities of exhibition and fair organisers
FUTURUM MEDIA LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82301 - Activities of exhibition and fair organisers
TU-AUTOMOTIVE HOLDINGS LIMITED LONDON Active DORMANT 64205 - Activities of financial services holding companies
ORSTED ICENI ESS (UK) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.