International Marine Specialists Limited STOCKPORT


International Marine Specialists started in year 1993 as Private Limited Company with registration number 02848407. The International Marine Specialists company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Stockport at Fairacres House Fairacres Road. Postal code: SK6 8JQ. Since 2019-07-12 International Marine Specialists Limited is no longer carrying the name Insurance Market Services.

The company has 3 directors, namely Craig S., Simon B. and John P.. Of them, Craig S., Simon B., John P. have been with the company the longest, being appointed on 11 February 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

International Marine Specialists Limited Address / Contact

Office Address Fairacres House Fairacres Road
Office Address2 High Lane
Town Stockport
Post code SK6 8JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02848407
Date of Incorporation Thu, 26th Aug 1993
Industry Non-life insurance
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Craig S.

Position: Director

Appointed: 11 February 2019

Simon B.

Position: Director

Appointed: 11 February 2019

John P.

Position: Director

Appointed: 11 February 2019

John P.

Position: Director

Appointed: 11 February 2019

Resigned: 11 February 2019

Mark R.

Position: Director

Appointed: 22 July 2013

Resigned: 11 February 2019

David A.

Position: Director

Appointed: 22 July 2013

Resigned: 10 October 2014

David R.

Position: Director

Appointed: 22 July 2013

Resigned: 11 February 2019

Ray R.

Position: Director

Appointed: 27 October 2010

Resigned: 11 February 2019

Richard H.

Position: Director

Appointed: 27 October 2010

Resigned: 11 February 2019

Janet B.

Position: Secretary

Appointed: 07 April 2009

Resigned: 11 February 2019

Iain B.

Position: Director

Appointed: 07 April 2009

Resigned: 11 February 2019

Robert B.

Position: Director

Appointed: 24 May 1995

Resigned: 31 August 1999

Michael D.

Position: Secretary

Appointed: 17 September 1993

Resigned: 07 April 2009

Oliver G.

Position: Director

Appointed: 17 September 1993

Resigned: 07 April 2009

Michael D.

Position: Director

Appointed: 17 September 1993

Resigned: 07 April 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1993

Resigned: 17 September 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 August 1993

Resigned: 17 September 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As we researched, there is Dr & P Group Limited from Harrogate, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Thurstone Ltd that entered Stockport, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Thurstone Ltd, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Dr & P Group Limited

3 Greengate Cardale Park, Harrogate, HG3 1GY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11495016
Notified on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thurstone Ltd

Faircrass House Fairacres Road, High Lane, Stockport, SK6 8JQ, England

Legal authority Companies Act 06
Legal form Limited Company
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control: 75,01-100% shares

Thurstone Ltd

Faircrass House Fairacres Road, High Lane, Stockport, SK6 8JQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 January 2019
Ceased on 20 December 2019
Nature of control: 75,01-100% shares

Iain B.

Notified on 7 April 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Mark R.

Notified on 22 July 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

David R.

Notified on 22 July 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Company previous names

Insurance Market Services July 12, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 18th, August 2023
Free Download (8 pages)

Company search

Advertisements