IMAS CORPORATE ADVISORS LIMITED

Address:
28 Stockwell Park Crescent, London, SW9 0DE, England

IMAS CORPORATE ADVISORS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02310921. The registration start date is October 31, 1988. The current status is Active.

Company Overview

Company Number 02310921
Company Name IMAS CORPORATE ADVISORS LIMITED
Registered Address 28 Stockwell Park Crescent
London
SW9 0DE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-10-31
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-07-28
Returns Last Update 2015-06-30
Confirmation Statement Due Date 2021-07-14
Confirmation Statement Last Update 2020-06-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address 28 STOCKWELL PARK CRESCENT
Post Town LONDON
Post Code SW9 0DE
Country ENGLAND

Companies with the same location

Entity Name Office Address
RUDSTON-REED LTD 28 Stockwell Park Crescent, London, SW9 0DE, England
OLS IMAS LIMITED 28 Stockwell Park Crescent, London, SW9 0DE

Companies with the same post code

Entity Name Office Address
JONNY DRAMA LTD 16 Stockwell Park Crescent, London, SW9 0DE, England
MDG FINE ARTS LIMITED 6 Stockwell Park Crescent, London, SW9 0DE, England
TRADKEY LIMITED 16 Stockwell Park Crescent, London, SW9 0DE, England
UNICORN TRADING EDUCATION LTD 8 Stockwell Park Crescent, London, SW9 0DE, United Kingdom
DC CURRENCY MANAGEMENT LTD 8 Stockwell Park Crescent, London, SW9 0DE, United Kingdom
DCAP CONSULTANCY LTD 8 Stockwell Park Crescent, Stockwell, London, SW9 0DE, England
HANNAH QUINN LIMITED 10 Stockwell Park Crescent, Stockwell, London, SW9 0DE
MIGHTY LINK LIMITED 10 Stockwell Park Crescent, Stockwell, London, SW9 0DE, England
SPOTLIGHT ACCOUNTING LTD 12 Stockwell Park Crescent, London, SW9 0DE
KEEDWELL INVESTMENTS LIMITED 2 Stockwell Park Crescent, London, SW9 0DE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LAUGHTON-SCOTT, Jacqueline Margaret Secretary (Active) Imas, 106 Leadenhall Street, London, England, EC3A 4AA /
31 January 2015
/
SIMPSON, James Robert Secretary (Active) 106 Leadenhall Street, London, EC3A 4AA /
16 September 2002
British /
LAUGHTON-SCOTT, Jacqueline Margaret Director (Active) 106 Leadenhall Street, London, EC3A 4AA October 1956 /
19 September 2014
British /
England
Consultant
LAUGHTON-SCOTT, Oliver Edward Director (Active) 28 Stockwell Park Crescent, London, SW9 0DE May 1959 /
British /
England
Company Director
LAUGHTON SCOTT, Jacqueline Secretary (Resigned) 28 Stockwell Park Crescent, London, SW9 0DE /
21 August 1997
/
LAUGHTON-SCOTT, Oliver Edward Secretary (Resigned) 28 Stockwell Park Crescent, London, SW9 0DE /
11 July 1997
British /
LAUGHTON-SCOTT, Oliver Edward Secretary (Resigned) 3 Hanover Gardens, London, SE11 5TL /
/
NICHOLSON, Miles Tristram Secretary (Resigned) 5 Bath Road, London, W4 1LL /
14 October 1994
British /
ALLEN, Peter David Director (Resigned) 92 Gwydir Street, Cambridge, Cambridgeshire, CB1 2LL January 1961 /
British /
Management Consultant
DELISLE, Frederick March Phillips Director (Resigned) 2 St Stephens Terrace, London, SW8 1DH February 1957 /
British /
Management Consultant
FERGUSON, Frederick James Director (Resigned) Ormonde Hall, Cowfold Road, Bolney, Haywards Heath, West Sussex, RH17 5SE March 1943 /
21 October 1994
British /
Company Director
GREEN, Antony Michael Director (Resigned) 106 Leadenhall Street, London, England, EC3A 4AA June 1970 /
23 May 2011
British /
United Kingdom
Corporate Financier
HANSSON, Fredrik Per Director (Resigned) 106 Leadenhall Street, London, England, EC3A 4AA December 1965 /
16 May 2011
Swedish /
United Kingdom
Corporate Financier
HAZELL, Garner Kenneth Director (Resigned) Shrub Hill Farm, Maldon Road, Tiptree, Essex, CO5 0QA April 1943 /
31 October 1995
British /
United Kingdom
Actuary
HENSON, William Lawrence Director (Resigned) St Ives Camping Field Lane, Stalham, Norwich, Norfolk, NR12 9DZ November 1938 /
1 October 1997
British /
Consultant
JESSUP, Julianne Director (Resigned) Corner Cottage, Vicarage Lane Ugley, Bishops Stortford, Hertfordshire, CM22 6HU September 1960 /
British /
Management Consultant
MCINTYRE, Bruce Wai-Ping Director (Resigned) 106 Leadenhall Street, London, England, EC3A 4AA April 1972 /
19 May 2011
British /
England
Corporate Financier
PRESCOTT, Jeremy Malcolm Director (Resigned) 11-12 Bury Street, London, EC3A 5AT March 1949 /
24 June 2010
British /
United Kingdom
Company Director
SIMPSON, James Robert Director (Resigned) 106 Leadenhall Street, London, England, EC3A 4AA July 1955 /
16 May 2011
British /
England
Chartered Accountant
SIMPSON, Roderick Nicholas Priestley Director (Resigned) 15 Winchendon Road, London, SW6 5DH April 1960 /
12 July 1999
British /
Uk
Chartered Accountant
YOUNG, John Robert Christian Director (Resigned) 77 Turney Road, London, SE21 7JB April 1956 /
21 October 1999
British /
Consultant

Competitor

Search similar business entities

Post Town LONDON
Post Code SW9 0DE
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on IMAS CORPORATE ADVISORS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches