Duckington
Malpas
Cheshire
SY14 8LH
Wales
Director Name | Mrs Anna Worthington |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(8 years after company formation) |
Appointment Duration | 13 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c Canalside Business Park Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | George James Heywood |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(8 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c Canalside Business Park Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | John Benjamin Heywood |
---|---|
Date of Birth | January 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2014(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 1c Canalside Business Park Tattenhall Chester CH3 9BD Wales |
Secretary Name | Mr John Benjamin Heywood |
---|---|
Status | Current |
Appointed | 25 February 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 1c Canalside Business Park Tattenhall Chester CH3 9BD Wales |
Director Name | Mrs Catherine Victoria Dawson |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c Canalside Business Park Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Udi Damari |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 August 2002(3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 February 2010) |
Role | CEO |
Correspondence Address | 14/39 Hacarmel Stganey Tikva Israel Foreign |
Director Name | Mr Timothy James Heywood |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2010) |
Role | Farm Director |
Correspondence Address | Lea Hall Aldford Chester CH3 6JQ Wales |
Secretary Name | Michael Blau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | Ma'Aleh Michmas 23 Ma'Aeh Michmas Israel Foreign |
Director Name | Dr Amir Arav |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 September 2002(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 February 2010) |
Role | Chief Technology Officer |
Correspondence Address | B'Nei Moshe 16/5 Tel Aviv Israel |
Secretary Name | Mr Timothy James Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Lea Hall Aldford Chester CH3 6JQ Wales |
Director Name | Arthur Roger Hewitt |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(8 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Duckington Malpas Cheshire SY14 8LH Wales |
Website | imtinternational.com |
---|
Registered Address | Unit 1c Canalside Business Park Tattenhall Chester CH3 9BD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tattenhall and District |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
19.4m at £0.1 | Fertility Qms LTD 96.51% Ordinary |
---|---|
700k at £0.1 | Kibutz Merchavia 3.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£735,884 |
Cash | £32,040 |
Current Liabilities | £51,307 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 May 2022 (1 year ago) |
---|---|
Next Return Due | 4 June 2023 (5 days from now) |
5 January 2022 | Termination of appointment of Arthur Roger Hewitt as a director on 22 December 2021 (1 page) |
---|---|
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
1 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
11 December 2018 | Notification of a person with significant control statement (2 pages) |
11 December 2018 | Cessation of Rachel Heywood as a person with significant control on 20 May 2018 (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
24 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
26 October 2017 | Appointment of Mrs Catherine Victoria Dawson as a director on 26 September 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Catherine Victoria Dawson as a director on 26 September 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for John Benjamin Heywood on 22 October 2014 (2 pages) |
14 June 2016 | Director's details changed for George James Heywood on 12 March 2016 (2 pages) |
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for John Benjamin Heywood on 22 October 2014 (2 pages) |
14 June 2016 | Director's details changed for George James Heywood on 12 March 2016 (2 pages) |
29 February 2016 | Appointment of Mr John Benjamin Heywood as a secretary on 25 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr John Benjamin Heywood as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to Unit 1C Canalside Business Park Tattenhall Chester CH3 9BD on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to Unit 1C Canalside Business Park Tattenhall Chester CH3 9BD on 25 February 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 August 2014 | Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages) |
19 August 2014 | Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages) |
19 August 2014 | Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages) |
16 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 May 2014 | Director's details changed for George James Heywood on 15 February 2014 (3 pages) |
2 May 2014 | Director's details changed for George James Heywood on 15 February 2014 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Director's details changed for Mrs Anna Worthington on 20 November 2012 (3 pages) |
11 January 2013 | Director's details changed for George James Heywood on 18 December 2012 (3 pages) |
11 January 2013 | Director's details changed for Mrs Anna Worthington on 20 November 2012 (3 pages) |
11 January 2013 | Director's details changed for George James Heywood on 18 December 2012 (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Director's details changed for George James Heywood on 21 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mrs Anna Worthington on 21 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Director's details changed for George James Heywood on 21 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mrs Anna Worthington on 21 May 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Timothy Heywood as a director (1 page) |
20 January 2011 | Termination of appointment of Timothy Heywood as a director (1 page) |
19 January 2011 | Director's details changed for George James Heywood on 31 December 2010 (2 pages) |
19 January 2011 | Termination of appointment of Timothy Heywood as a secretary (1 page) |
19 January 2011 | Director's details changed for George James Heywood on 31 December 2010 (2 pages) |
19 January 2011 | Termination of appointment of Timothy Heywood as a secretary (1 page) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 September 2010 | Registered office address changed from Brabners Chaffe Street Llp (Mer) Horton House Exchange Flags Liverpool L2 3YL on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Brabners Chaffe Street Llp (Mer) Horton House Exchange Flags Liverpool L2 3YL on 22 September 2010 (2 pages) |
20 September 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
20 September 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
16 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Registered office address changed from the Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from the Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 15 June 2010 (2 pages) |
8 June 2010 | Appointment of George James Heywood as a director (3 pages) |
8 June 2010 | Appointment of Anna Worthington as a director (3 pages) |
8 June 2010 | Appointment of George James Heywood as a director (3 pages) |
8 June 2010 | Appointment of Anna Worthington as a director (3 pages) |
7 June 2010 | Appointment of Arthur Roger Hewitt as a director (3 pages) |
7 June 2010 | Appointment of Arthur Roger Hewitt as a director (3 pages) |
23 March 2010 | Termination of appointment of Amir Arav as a director (2 pages) |
23 March 2010 | Termination of appointment of Udi Damari as a director (2 pages) |
23 March 2010 | Termination of appointment of Amir Arav as a director (2 pages) |
23 March 2010 | Termination of appointment of Udi Damari as a director (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
18 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
18 June 2009 | Return made up to 21/05/08; no change of members (5 pages) |
18 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
18 June 2009 | Return made up to 21/05/08; no change of members (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
16 November 2007 | Return made up to 21/05/07; full list of members (8 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Return made up to 21/05/07; full list of members (8 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
16 November 2006 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
16 November 2006 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
9 November 2006 | Return made up to 21/05/05; full list of members (21 pages) |
9 November 2006 | Return made up to 21/05/06; full list of members (21 pages) |
9 November 2006 | Return made up to 21/05/05; full list of members (21 pages) |
9 November 2006 | Return made up to 21/05/04; full list of members (21 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
11 May 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
21 April 2004 | Return made up to 21/05/03; full list of members (7 pages) |
21 April 2004 | Return made up to 21/05/03; full list of members (7 pages) |
11 March 2004 | Ad 01/02/04--------- £ si [email protected]=164 £ ic 2008439/2008603 (2 pages) |
11 March 2004 | Ad 01/02/04--------- £ si [email protected]=164 £ ic 2008439/2008603 (2 pages) |
18 January 2004 | Ad 28/12/03--------- £ si [email protected]=15739 £ ic 1992700/2008439 (3 pages) |
18 January 2004 | Ad 28/12/03--------- £ si [email protected]=15739 £ ic 1992700/2008439 (3 pages) |
24 November 2003 | Ad 02/09/03-31/10/03 £ si [email protected]=57000 £ ic 1935700/1992700 (3 pages) |
24 November 2003 | Ad 02/09/03-31/10/03 £ si [email protected]=57000 £ ic 1935700/1992700 (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 September 2003 | Ad 24/06/03--------- £ si [email protected] (62 pages) |
16 September 2003 | Ad 24/06/03--------- £ si [email protected] (62 pages) |
6 July 2003 | Ad 24/06/03--------- £ si [email protected]=1935659 £ ic 41/1935700 (10 pages) |
6 July 2003 | Ad 24/06/03--------- £ si [email protected]=1935659 £ ic 41/1935700 (10 pages) |
28 June 2003 | Ad 19/06/03--------- £ si [email protected]=40 £ ic 1/41 (10 pages) |
28 June 2003 | S-div 19/06/03 (1 page) |
28 June 2003 | Nc inc already adjusted 19/06/03 (1 page) |
28 June 2003 | Resolutions
|
28 June 2003 | Resolutions
|
28 June 2003 | Resolutions
|
28 June 2003 | Ad 19/06/03--------- £ si [email protected]=40 £ ic 1/41 (10 pages) |
28 June 2003 | S-div 19/06/03 (1 page) |
28 June 2003 | Nc inc already adjusted 19/06/03 (1 page) |
28 June 2003 | Resolutions
|
28 June 2003 | Resolutions
|
28 June 2003 | Resolutions
|
6 April 2003 | Secretary's particulars changed (1 page) |
6 April 2003 | Director's particulars changed (1 page) |
6 April 2003 | Director's particulars changed (1 page) |
6 April 2003 | Secretary's particulars changed (1 page) |
6 April 2003 | Director's particulars changed (1 page) |
6 April 2003 | Director's particulars changed (1 page) |
12 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 1 old hall street liverpool merseyside L3 9SX (1 page) |
12 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 1 old hall street liverpool merseyside L3 9SX (1 page) |
25 November 2002 | Memorandum and Articles of Association (19 pages) |
25 November 2002 | Memorandum and Articles of Association (19 pages) |
11 November 2002 | Company name changed imt global LIMITED\certificate issued on 11/11/02 (2 pages) |
11 November 2002 | Company name changed imt global LIMITED\certificate issued on 11/11/02 (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
13 September 2002 | Memorandum and Articles of Association (17 pages) |
13 September 2002 | Memorandum and Articles of Association (17 pages) |
23 August 2002 | Company name changed brand new co (159) LIMITED\certificate issued on 23/08/02 (2 pages) |
23 August 2002 | Company name changed brand new co (159) LIMITED\certificate issued on 23/08/02 (2 pages) |
21 May 2002 | Incorporation (26 pages) |
21 May 2002 | Incorporation (26 pages) |