IMC ST.DAVID'S LTD

7 officers / 26 resignations

FALERO, Louis Javier

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
30 May 2025
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC2V 7BX £3,000

NORTH, Daniel Geoffrey

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 June 2019
Nationality
British
Occupation
Investment Manager

POWNALL, Harvey John William

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
10 May 2018
Resigned on
30 May 2025
Nationality
British
Occupation
Company Director

WOTHERSPOON, Robert John William

Correspondence address
Eaton Court Maylands Avenue, Hemel Hampstead, Herts, United Kingdom, HP2 7TR
Role ACTIVE
director
Date of birth
January 1967
Appointed on
18 July 2017
Nationality
British
Occupation
Accountant

LITTLE, Richard

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
18 September 2013
Nationality
British
Occupation
Investment Director

PARNELL, JOHN

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HAMPSTEAD, HERTS, UNITED KINGDOM, HP2 7TR
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
6 September 2012
Nationality
BRITISH
Occupation
PROJECT MANAGER AND BID DIRECTOR

SEMPERIAN SECRETARIAT SERVICES LIMITED

Correspondence address
4TH FLOOR 1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role ACTIVE
Secretary
Appointed on
23 September 2008
Nationality
OTHER

Average house price in the postcode EC2V 7BX £3,000


BIRCH, ALAN EDWARD

Correspondence address
7 SILSBURY GROVE, STANDISH, WIGAN, LANCASHIRE, UNITED KINGDOM, WN6 0EY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
30 November 2011
Resigned on
18 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN6 0EY £414,000

SHAH, Sinesh Ramesh

Correspondence address
Eaton Court Maylands Avenue, Hemel Hampstead, Herts, United Kingdom, HP2 7TR
Role RESIGNED
director
Date of birth
June 1977
Appointed on
21 October 2010
Resigned on
6 September 2012
Nationality
British
Occupation
Pfi Finance Manager

BROWN, GARY NELSON ROBERT HONEYMAN

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
20 April 2010
Resigned on
10 May 2018
Nationality
BRITISH
Occupation
ENGINEER

GILL, ROBERT JOHN

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HAMPSTEAD, HERTS, UNITED KINGDOM, HP2 7TR
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
16 February 2010
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
PROJECT MANAGER

BOLT, ANDREW REGINALD

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HAMPSTEAD, HERTS, UNITED KINGDOM, HP2 7TR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
16 February 2010
Resigned on
18 July 2017
Nationality
BRITISH
Occupation
CONSTRUCTION & PROPERTY

DALGLEISH, BRUCE WARREN

Correspondence address
POST BOX HOUSE ABINGER ROAD, COLDHARBOUR, UNITED KINGDOM, RH5 6HD
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
12 November 2009
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6HD £972,000

RITCHIE, ALAN CAMPBELL

Correspondence address
ST MARTINS HOUSE 1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
12 November 2009
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2V 7BX £3,000

REES, WAYNE

Correspondence address
58 DARREN VIEW, LLANGYNWYD MAESTAG, BRIDGEND, CF34 9SG
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
16 December 2008
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode CF34 9SG £308,000

HAMMOND, DAVID THOMAS

Correspondence address
FLAT 3, BRINSOP COURT, BRINSOP, HEREFORDSHIRE, HR4 7AX
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
20 May 2008
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode HR4 7AX £458,000

SEMPLE, BRIAN MERVYN

Correspondence address
ELSTER COTTAGE, THE STREET FINGLESHAM, DEAL, KENT, CT14 0NE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
18 October 2007
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode CT14 0NE £423,000

WILLIAMS, BARRY SIMON

Correspondence address
208 WORPLE ROAD, WIMBLEDON, LONDON, SW20 8RH
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
15 November 2004
Resigned on
14 August 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW20 8RH £1,051,000

WILLIAMS, BARRY SIMON

Correspondence address
208 WORPLE ROAD, WIMBLEDON, LONDON, SW20 8RH
Role RESIGNED
Secretary
Appointed on
15 November 2004
Resigned on
14 August 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW20 8RH £1,051,000

GETHIN, IAN RICHARD

Correspondence address
3 LYNCROFT GARDENS, LONDON, NW6 1LB
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
15 November 2004
Resigned on
20 May 2008
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode NW6 1LB £1,058,000

COMORETTO, GIUSEPPE

Correspondence address
VIA GNUDI 33, CASTIGLIONE DELLE STINIERE, (MN)46043, ITALY
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
21 September 2001
Resigned on
15 November 2004
Nationality
ITALIAN
Occupation
MANAGER

HAINES, CHRISTOPHER

Correspondence address
3 FFORDD MORGANNWG, WHITCHURCH, CARDIFF, CF14 7JS
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
21 September 2001
Resigned on
15 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF14 7JS £755,000

WALTERS, DAVID MICHAEL

Correspondence address
13 GLYNNE STREET, CANTON, CARDIFF, CF11 9NS
Role RESIGNED
Secretary
Appointed on
5 April 2001
Resigned on
23 September 2008
Nationality
BRITISH

Average house price in the postcode CF11 9NS £252,000

LOCATELLI, LUIGI

Correspondence address
FLAT 1 LISVANE HOUSE, 66 MILL ROAD LISVANE, CARDIFF, SOUTH GLAMORGAN, CF14 0XN
Role RESIGNED
Secretary
Appointed on
30 March 2000
Resigned on
6 April 2001
Nationality
ITALIAN
Occupation
FINANCIAL MANAGER

Average house price in the postcode CF14 0XN £539,000

MORELLO MOSTO, CESARE ARTURO

Correspondence address
7 CLIVE CRESCENT, PENARTH, VALE OF GLAMORGAN, CF64 1AT
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
30 March 2000
Resigned on
1 March 2002
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF64 1AT £640,000

MORGAN, PHILIP LINDSAY

Correspondence address
77 WEST ROAD, NOTTAGE, PORTHCAWL, BRIDGEND COUNTY BOROUGH, CF36 3RY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
30 March 2000
Resigned on
24 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF36 3RY £662,000

ROBERTS, ROWLAND JOHN

Correspondence address
105 WEST ROAD, NOTTAGE, PORTHCAWL, BRIDGEND COUNTY BOROUGH, CF36 3RY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
30 March 2000
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF36 3RY £662,000

VIRGILIO, GIUSEPPE

Correspondence address
VIA FRANCESCO COLETTI, 32 ROMA 00191, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
30 March 2000
Resigned on
29 November 2000
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

WILLIAMS, CHRISTOPHER DEREK RHYS

Correspondence address
BRADLEY COURT PARK PLACE, CARDIFF, SOUTH GLAMORGAN, CF1 3DP
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
9 March 2000
Resigned on
30 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

REES, DERYN ANNE

Correspondence address
BRADLEY COURT PARK PLACE, CARDIFF, SOUTH GLAMORGAN, CF10 3DP
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
9 March 2000
Resigned on
30 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF10 3DP £2,123,000

REES, DERYN ANNE

Correspondence address
BRADLEY COURT PARK PLACE, CARDIFF, SOUTH GLAMORGAN, CF10 3DP
Role RESIGNED
Secretary
Appointed on
9 March 2000
Resigned on
30 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF10 3DP £2,123,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 February 2000
Resigned on
9 March 2000

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
21 February 2000
Resigned on
9 March 2000

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company