INSTITUTE OF MANAGEMENT SERVICES - LICHFIELD


Company Profile Company Filings

Overview

INSTITUTE OF MANAGEMENT SERVICES is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LICHFIELD ENGLAND and has the status: Active.
INSTITUTE OF MANAGEMENT SERVICES was incorporated 59 years ago on 23/12/1964 and has the registered number: 00832132. The accounts status is SMALL and accounts are next due on 30/09/2024.

INSTITUTE OF MANAGEMENT SERVICES - LICHFIELD

This company is listed in the following categories:
94120 - Activities of professional membership organizations

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

LICHFIELD BUSINESS VILLAGE STAFFORDSHIRE UNIVERSITY CENTRE
LICHFIELD
STAFFORDSHIRE
WS13 6QG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER ELKINGTON Secretary 2023-01-31 CURRENT
MR CHRISTOPHER ELKINGTON Sep 1953 British Director 2022-06-10 CURRENT
MR KENNETH GAMBLE Jan 1956 British Director 2022-06-10 CURRENT
DR ANDREW PAGE MUIR Mar 1947 Scottish Director 2009-10-22 CURRENT
STEPHEN CHARLES PERCIVAL Oct 1964 British Director 2023-12-11 CURRENT
MR RICHARD RISEBROOK TAYLOR Aug 1949 British Director 2016-06-03 CURRENT
MR MARK COOPER Sep 1961 British Director 2023-01-31 CURRENT
MR HARRY DOWNES Apr 1936 British Secretary 2003-10-03 UNTIL 2010-10-22 RESIGNED
ROBERT DEAN MACKAY Dec 1945 Scottish Director 1994-09-23 UNTIL 1995-09-22 RESIGNED
MR JOHN JOSEPH LUCEY Apr 1945 British Director RESIGNED
MR JOHN JOSEPH LUCEY Apr 1945 British Director 2017-12-12 UNTIL 2018-10-10 RESIGNED
ROBERT DEAN MACKAY Dec 1945 Scottish Director RESIGNED
MR KEVAN KELLY Aug 1941 British Director 2014-02-28 UNTIL 2016-02-26 RESIGNED
MR CHRISTOPHER JONES Apr 1946 British Director 1992-06-20 UNTIL 1994-09-23 RESIGNED
MR JOHN EDWIN HOPKINSON Aug 1942 British Director 1992-06-20 UNTIL 2003-10-03 RESIGNED
MR JAMES ALEXANDER ELLIS Oct 1932 British Director RESIGNED
MR RORY GRAHAM Feb 1966 British Director 2010-10-22 UNTIL 2013-02-14 RESIGNED
EDWARD MCPHILLIPS Jun 1935 British Director 1994-09-23 UNTIL 2000-10-06 RESIGNED
MR JOHN JOSEPH LUCEY Apr 1945 British Secretary 1994-12-01 UNTIL 2003-10-03 RESIGNED
FRANCIS XAVIER OCONNOLLY Secretary RESIGNED
DR ANDREW MUIR Secretary 2017-07-11 UNTIL 2021-05-13 RESIGNED
JANE MARGARET HANLON Jan 1963 British Director 1996-09-27 UNTIL 1999-06-25 RESIGNED
MR JOHN PHILIP HEAP Nov 1946 British Director RESIGNED
MR HARRY HOGG Apr 1951 British Director 2013-10-18 UNTIL 2015-05-15 RESIGNED
MR MOSTYN LEWIS Jun 1947 British Director 2018-10-12 UNTIL 2023-07-03 RESIGNED
MR. DAVID BLANCHFLOWER Secretary 2020-03-12 UNTIL 2021-05-13 RESIGNED
MR RICHARD BRIDGES Secretary 2013-10-18 UNTIL 2017-07-11 RESIGNED
MR MOSTYN LEWIS Secretary 2021-04-30 UNTIL 2023-01-31 RESIGNED
MR JOHN TREVOR BARTON Jul 1934 British Director RESIGNED
MR ANTONY JAMES PARRY Oct 1943 British Director RESIGNED
MR JULIAN TIMOTHY JOHN CUTLER Aug 1963 British Director 2007-10-05 UNTIL 2020-01-06 RESIGNED
MR WALTER COULTOUS May 1921 British Director RESIGNED
MR IAN BROMLEY Jun 1958 British Director 2020-01-06 UNTIL 2023-01-31 RESIGNED
MR GRAHAM OWEN BRISCOE Mar 1943 British Director RESIGNED
RICHARD BRIDGES Sep 1938 British Director 1999-03-26 UNTIL 2001-10-05 RESIGNED
RICHARD BRIDGES Sep 1938 British Director 2003-10-03 UNTIL 2017-07-11 RESIGNED
MR DAVID BLANCHFLOWER Mar 1942 British Director RESIGNED
MR STEPHEN JOHN DANIELS Jan 1959 British Director 1995-09-22 UNTIL 2001-10-05 RESIGNED
MR KENNETH DAVID BEST Mar 1948 British Director 1999-10-07 UNTIL 2001-10-05 RESIGNED
ARTHUR JOHN DAVIES Feb 1931 British Director 1992-06-20 UNTIL 1995-09-22 RESIGNED
LESLIE THOMAS ALLSOPP May 1925 British Director 1994-09-23 UNTIL 2001-10-05 RESIGNED
ROBERT WILLIAM BAYLEY Jun 1939 British Director RESIGNED
ARTHUR JOHN DAVIES Feb 1931 British Director 2017-12-12 UNTIL 2020-03-12 RESIGNED
MR BRUCE COX Apr 1937 British Director RESIGNED
MR HARRY DOWNES Apr 1936 British Director RESIGNED
DR ANDREW PAGE MUIR Mar 1947 Scottish Director 1993-06-19 UNTIL 2000-10-06 RESIGNED
DR ALFRED MINTER Nov 1922 British Director RESIGNED
IMS Corporate Secretary 2010-10-22 UNTIL 2013-10-18 RESIGNED
GEOFFEY PHILIP MANSFIELD Jul 1958 British Director 1999-10-07 UNTIL 2003-05-16 RESIGNED
GEOFFEY PHILIP MANSFIELD Jul 1958 British Director 2004-05-14 UNTIL 2010-06-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS SWINDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
KENNETH ALLSOP MEMORIAL TRUST LIMITED KINGTON ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CINTRE BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
F BENDER LIMITED WREXHAM Active FULL 17219 - Manufacture of other paper and paperboard containers
CASTLE BROMWICH HALL AND GARDENS TRUST CASTLE BROMWICH Active TOTAL EXEMPTION FULL 91040 - Botanical and zoological gardens and nature reserves activities
THE HARBOUR Active TOTAL EXEMPTION FULL 86900 - Other human health activities
AGE UK SOMERSET TAUNTON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
ACADEMY FOR CONTEMPORARY CIRCUS AND PHYSICAL THEATRE BRISTOL ENGLAND Active SMALL 85421 - First-degree level higher education
THE COMMUNITY COUNCIL FOR SOMERSET TAUNTON ENGLAND Active GROUP 63990 - Other information service activities n.e.c.
CHERRY D BRISTOL Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CURO GROUP (ALBION) LIMITED LOWER BRISTOL ROAD Dissolved... GROUP 94990 - Activities of other membership organizations n.e.c.
HOMES IN SEDGEMOOR LIMITED BRIDGWATER Active FULL 55900 - Other accommodation
SEZAM FOODS LIMITED STRATFORD-UPON-AVON Dissolved... TOTAL EXEMPTION SMALL 47290 - Other retail sale of food in specialised stores
UNIVERSITY OF YORK GRADUATE STUDENTS' ASSOCIATION YORK ENGLAND Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
HAYESFIELD GIRLS' SCHOOL BATH Dissolved... FULL 85310 - General secondary education
AGE CONCERN SOMERSET LTD. TAUNTON Dissolved... DORMANT 99999 - Dormant Company
THE UNIVERSITY OF GLOUCESTERSHIRE STUDENTS' UNION CHELTENHAM Active SMALL 94990 - Activities of other membership organizations n.e.c.
HEALTHWATCH BRISTOL,NORTH SOMERSET & SOUTH GLOUCESTERSHIRE LTD. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ST CHRISTOPHER'S C OF E (PRIMARY) MULTI ACADEMY TRUST EXETER ENGLAND Active FULL 85200 - Primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASPIRE CONSULTING LIMITED LICHFIELD ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
THE SOCIETY OF FOOD HYGIENE AND TECHNOLOGY LICHFIELD ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
QUALITY TRANSPORT TRAINING LTD LICHFIELD Active UNAUDITED ABRIDGED 85410 - Post-secondary non-tertiary education
ASPIRE CONSULTING (HOLDINGS) LIMITED LICHFIELD ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management