ALT IMS SERVICES LIMITED - STYAL ROAD
Company Profile | Company Filings |
Overview
ALT IMS SERVICES LIMITED is a Private Limited Company from STYAL ROAD and has the status: Liquidation.
ALT IMS SERVICES LIMITED was incorporated 25 years ago on 30/03/1999 and has the registered number: 03743847. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ALT IMS SERVICES LIMITED was incorporated 25 years ago on 30/03/1999 and has the registered number: 03743847. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ALT IMS SERVICES LIMITED - STYAL ROAD
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
70229 - Management consultancy activities other than financial management
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
SUITE 4C
STYAL ROAD
WYTHENSHAWE
M22 5WB
This Company Originates in : United Kingdom
Previous trading names include:
CNC ASSET LIMITED (until 30/07/2021)
CNC ASSET LIMITED (until 30/07/2021)
GRIMSTON INSURANCE SERVICES LIMITED (until 06/02/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2023 | 17/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GERALD CHARLES WALTER GRIMSTON | Sep 1953 | British | Director | 1999-04-06 | CURRENT |
MRS MICHELE JANE KATE SPICER | Dec 1962 | British | Director | 2013-09-01 UNTIL 2020-01-24 | RESIGNED |
NIGEL PATRICK RAVENHILL | Nov 1944 | British | Director | 1999-04-06 UNTIL 2007-02-21 | RESIGNED |
MR IOANNIS PESMAZOGLOU | Sep 1968 | Greek | Director | 2020-03-19 UNTIL 2023-11-03 | RESIGNED |
MR MICHAEL CHARLES KIRBY | May 1951 | British | Director | 2007-11-19 UNTIL 2013-02-21 | RESIGNED |
COLIN HOWELLS | Jun 1955 | British | Director | 1999-04-06 UNTIL 1999-08-13 | RESIGNED |
MR JONATHAN ALAN DAVIS | Sep 1956 | British | Director | 2020-06-24 UNTIL 2020-08-04 | RESIGNED |
MS JULIE PATRICIA HISCOCK | British | Director | 2000-09-18 UNTIL 2014-10-22 | RESIGNED | |
UK INCORPORATIONS LIMITED | Nominee Director | 1999-03-30 UNTIL 1999-04-06 | RESIGNED | ||
MR JONATHAN DAVIS | Secretary | 2020-03-19 UNTIL 2021-09-30 | RESIGNED | ||
MS JULIE PATRICIA HISCOCK | British | Secretary | 1999-04-06 UNTIL 2014-10-22 | RESIGNED | |
UK COMPANY SECRETARIES LIMITED | Nominee Secretary | 1999-03-30 UNTIL 1999-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Hon Gerald Charles Walter Grimston | 2020-04-12 | 9/1953 | Styal Road Wythenshawe | Ownership of shares 75 to 100 percent |
Cnc Asset Management Limited | 2017-03-30 | Buckingham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Alt Ims Services Limited | 2023-07-18 | 31-12-2022 | £33,760 Cash |
Alt IMS Services Limited | 2022-06-15 | 29-09-2021 | £148,159 Cash |
CNC Asset Limited | 2021-03-24 | 29-09-2020 | £127,514 Cash |
CNC Asset Limited | 2020-05-27 | 29-09-2019 | £97,781 Cash |
CNC Asset Limited | 2019-06-04 | 29-09-2018 | £119,539 Cash |
CNC Asset Limited | 2018-05-23 | 29-09-2017 | £180,739 Cash |
CNC Asset Limited | 2017-03-04 | 29-09-2016 | £81,447 Cash £19,437 equity |
CNC Asset Limited | 2016-03-10 | 29-09-2015 | £110,934 Cash £43,942 equity |
CNC Asset Limited | 2015-06-16 | 29-09-2014 | £200,322 Cash £52,162 equity |