IMSERV EUROPE LIMITED

Cygnus Sunrise Parkway Cygnus Sunrise Parkway, Milton Keynes, MK14 6LS, England
StatusACTIVE
Company No.02749624
CategoryPrivate Limited Company
Incorporated22 Sep 1992
Age31 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

IMSERV EUROPE LIMITED is an active private limited company with number 02749624. It was incorporated 31 years, 9 months, 9 days ago, on 22 September 1992. The company address is Cygnus Sunrise Parkway Cygnus Sunrise Parkway, Milton Keynes, MK14 6LS, England.



People

BHOGAITA, Rajesh Prabhashanker

Director

Cfo

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 5 months

BROWN, Steven Paul

Director

Finance And Corporate Services

ACTIVE

Assigned on 16 Nov 2004

Current time on role 19 years, 7 months, 15 days

GAJADHARSINGH, Anthony George

Secretary

RESIGNED

Assigned on 16 Sep 1996

Resigned on 08 Nov 1999

Time on role 3 years, 1 month, 22 days

GAJADHARSINGH, Anthony George

Secretary

RESIGNED

Assigned on 18 Jul 1995

Resigned on 22 Mar 1996

Time on role 8 months, 4 days

MARTIN, Ilana

Secretary

RESIGNED

Assigned on 22 Mar 1996

Resigned on 16 Sep 1996

Time on role 5 months, 25 days

ROBERTSON, Andrew Bruce

Secretary

RESIGNED

Assigned on 01 Feb 1994

Resigned on 18 Jul 1995

Time on role 1 year, 5 months, 17 days

SAUNDERS, Malcolm Waters

Secretary

RESIGNED

Assigned on 19 Nov 1992

Resigned on 31 Jan 1994

Time on role 1 year, 2 months, 12 days

INVENSYS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Nov 1999

Resigned on 07 Sep 2021

Time on role 21 years, 9 months, 29 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Sep 1992

Resigned on 19 Nov 1992

Time on role 1 month, 26 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Sep 1992

Resigned on 23 Sep 1992

Time on role 1 day

BAYS, James Claude

Director

Attorney

RESIGNED

Assigned on 06 Aug 1999

Resigned on 30 Mar 2001

Time on role 1 year, 7 months, 24 days

BECKER, Kelly Jean

Director

Director

RESIGNED

Assigned on 31 Dec 2020

Resigned on 31 Aug 2021

Time on role 8 months

BOOTH, Michael

Director

Engineer

RESIGNED

Assigned on 12 Feb 1993

Resigned on 26 Sep 2002

Time on role 9 years, 7 months, 14 days

BRAKA, Sephic

Director

Trainee Solicitor

RESIGNED

Assigned on 19 Nov 1992

Resigned on 22 Sep 1993

Time on role 10 months, 3 days

CHAPMAN, Peter Lawton

Director

Accountant

RESIGNED

Assigned on 24 Jun 1997

Resigned on 06 Aug 1999

Time on role 2 years, 1 month, 12 days

CLAYTON, John Reginald William

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 01 May 2001

Resigned on 31 Dec 2005

Time on role 4 years, 8 months

CLOUGH, Adrian John

Director

Solicitor

RESIGNED

Assigned on 22 Sep 1992

Resigned on 19 Nov 1992

Time on role 1 month, 27 days

COCHRANE, Adam Craven

Director

Accountant

RESIGNED

Assigned on 01 May 2001

Resigned on 31 Jan 2003

Time on role 1 year, 9 months

DEMOCRATIS, John William

Director

Accountant

RESIGNED

Assigned on 18 Jan 1994

Resigned on 21 Nov 1995

Time on role 1 year, 10 months, 3 days

EGGLETON, Michael Noel

Director

Group Technical And Safety Adv

RESIGNED

Assigned on 19 Nov 1992

Resigned on 06 Aug 1999

Time on role 6 years, 8 months, 17 days

ELLIGATE, David

Director

Finance Manager

RESIGNED

Assigned on 12 Feb 1993

Resigned on 28 Feb 1994

Time on role 1 year, 16 days

GAJADHARSINGH, Anthony George

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 11 Oct 2004

Time on role 6 years, 9 months, 10 days

HERON, Stephen Richard

Director

Operations Director

RESIGNED

Assigned on 14 Nov 2006

Resigned on 11 Apr 2011

Time on role 4 years, 4 months, 27 days

HUGHES, Michael Patrick

Director

Director

RESIGNED

Assigned on 12 Sep 2017

Resigned on 31 Dec 2020

Time on role 3 years, 3 months, 19 days

HULL, Victoria Mary

Director

Solicitor

RESIGNED

Assigned on 23 Jul 2001

Resigned on 31 Mar 2014

Time on role 12 years, 8 months, 8 days

LAMBETH, Trevor

Director

Accountant

RESIGNED

Assigned on 31 Mar 2014

Resigned on 31 Aug 2021

Time on role 7 years, 5 months

MATTHEWS, Anna Christina

Director

Managing Director

RESIGNED

Assigned on 03 Dec 2002

Resigned on 17 Jul 2005

Time on role 2 years, 7 months, 14 days

NEAL, Leon

Nominee-director

RESIGNED

Assigned on 22 Sep 1992

Resigned on 19 Nov 1992

Time on role 1 month, 27 days

OREILLY, Joseph Christopher William

Director

Technical Development Manager

RESIGNED

Assigned on 19 Nov 1992

Resigned on 30 Jun 2001

Time on role 8 years, 7 months, 11 days

POWER, Bill

Director

Director

RESIGNED

Assigned on 12 Feb 2022

Resigned on 31 Oct 2022

Time on role 8 months, 19 days

RANDERY, Tanuja

Director

Director

RESIGNED

Assigned on 01 Mar 2015

Resigned on 13 Sep 2017

Time on role 2 years, 6 months, 12 days

SMITH, Kevin Charles

Director

Accountant

RESIGNED

Assigned on 31 Jan 2009

Resigned on 31 Jul 2015

Time on role 6 years, 6 months

STANTON, John, Mr.

Director

Economics And Settlements Mana

RESIGNED

Assigned on 18 Apr 1995

Resigned on 06 Aug 1999

Time on role 4 years, 3 months, 18 days

THOMAS, David Jeremy

Director

Accountant

RESIGNED

Assigned on 24 Jul 2003

Resigned on 02 Mar 2009

Time on role 5 years, 7 months, 9 days

THOROGOOD, Stuart

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2014

Resigned on 01 Mar 2015

Time on role 11 months, 1 day

VOAK, Timothy John

Director

Tax Manager

RESIGNED

Assigned on 21 Dec 2000

Resigned on 27 Jun 2001

Time on role 6 months, 6 days

WEXLER, Peter Irwin

Director

Lawyer

RESIGNED

Assigned on 31 Mar 2014

Resigned on 17 Dec 2018

Time on role 4 years, 8 months, 17 days


Some Companies

CB CONSULTING (COVENTRY) LIMITED

8 RIDEFORT CLOSE,COVENTRY,CV4 9YH

Number:08916934
Status:ACTIVE
Category:Private Limited Company

FAYYAZ KHAN LIMITED

931 STOCKPORT ROAD,MANCHESTER,M19 3NP

Number:08431661
Status:ACTIVE
Category:Private Limited Company

FITZGIBBONS & COMPANY LIMITED

266 SELSDON ROAD,SOUTH CROYDON,CR2 7AA

Number:04608721
Status:ACTIVE
Category:Private Limited Company

KI GRAHAM LIMITED

EXCHANGE BUILDING, 66 CHURCH,CLEVELAND,TS24 7DN

Number:05844518
Status:ACTIVE
Category:Private Limited Company

SVNA SERVICES LTD

52 PARK VIEW,PINNER,HA5 4LN

Number:10336575
Status:ACTIVE
Category:Private Limited Company

THE PLAYFUL GNOME LTD

90 HERBERT ROAD,ASHFORD,TN24 0DL

Number:10983274
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source