I M POWER DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 9 resignations

RABAIOTTI, Robert

Correspondence address
6th Floor, 131-133, Cannon Street, London, EC4N 5AX
Role ACTIVE
secretary
Appointed on
27 July 2021
Resigned on
20 November 2023

RABAIOTTI, Robert

Correspondence address
6th Floor, 131-133, Cannon Street, London, EC4N 5AX
Role ACTIVE
secretary
Appointed on
4 June 2021
Resigned on
5 July 2021

BARANOVA, Jelena

Correspondence address
107 Cheapside, London, London, EC2V 6DN
Role ACTIVE
director
Date of birth
May 1971
Appointed on
29 February 2012
Resigned on
3 October 2018
Nationality
Lithuanian
Occupation
Non-Executive Director

DICKIE, GORDON JOHN

Correspondence address
6 SPRING TERRACE, RICHMOND, ENGLAND, TW9 1LW
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
3 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1LW £2,951,000


EXCEED COSEC SERVICES LIMITED

Correspondence address
BANK HOUSE 81 ST JUDES ROAD, ENGLEFIELD GREEN, SURREY, ENGLAND, TW20 0DF
Role RESIGNED
Secretary
Appointed on
20 January 2014
Resigned on
18 April 2019
Nationality
BRITISH

Average house price in the postcode TW20 0DF £504,000

ENGLAND, BASIL STANLEY THOMAS

Correspondence address
UNIT 11A TAYLOR POWER ENVIRONMENTAL LTD, CURRAN ROAD, CARDIFF, UNITED KINGDOM, CF10 1FF
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
27 September 2012
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode CF10 1FF £274,000

LOUGH, KEITH GEDDES

Correspondence address
LOCHSIDE HOUSE, LOCHWINNICH, RENFREWSHIRE, SCOTLAND, PA12 4JH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 September 2012
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

SPIERS, RANALD GORDON LYON

Correspondence address
2 ADELINE COTTAGES, JACOBS WELL ROAD, GUILDFORD, SURREY, ENGLAND, GU4 7PD
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
27 September 2012
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU4 7PD £828,000

HOUSTON, WILLIAM MONRO

Correspondence address
ROCKLEA 28 CRAIGENDARROCH WALK, BALLATER, UNITED KINGDOM, AB35 5ZB
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
3 November 2011
Resigned on
26 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

MONSON, Nicholas John, Lord

Correspondence address
318b Old Brompton Road, London, United Kingdom, SW5 9JH
Role RESIGNED
director
Date of birth
October 1955
Appointed on
3 November 2011
Resigned on
23 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW5 9JH £623,000

NASSAR, YOUSSEF ABDEL AZIZ

Correspondence address
107 CHEAPSIDE, LONDON, LONDON, EC2V 6DN
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
3 November 2011
Resigned on
20 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

EASBY, ROBERT PHILIP

Correspondence address
FIRST FLOOR 1A HIGH STREET, SOUTHMINSTER, ESSEX, UNITED KINGDOM, CM0 7AA
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
12 September 2011
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM0 7AA £273,000

DF SECRETARIAL SERVICES LIMITED

Correspondence address
FIRST FLOOR 1A HIGH STREET, SOUTHMINSTER, ESSEX, UNITED KINGDOM, CM0 7AA
Role RESIGNED
Secretary
Appointed on
3 May 2011
Resigned on
24 January 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM0 7AA £273,000


More Company Information