Address: 16 Kingsbury Avenue, St Albans

Incorporation date: 20 Jun 2013

IMS ACCOUNTING LIMITED

Status: Active - Proposal To Strike Off

Address: 4th Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 23 Nov 2017

IMSAP SERVICES LIMITED

Status: Active

Address: Caliglen, Southend, Campbeltown

Incorporation date: 05 Apr 2018

IMSA SPECIALISTS UK LTD

Status: Active

Address: 2 Cromwell Road, Cleethorpes

Incorporation date: 08 Jun 2022

Address: 16 Jubilee Parkway Jubilee Business Park, Stores Road, Derby

Incorporation date: 24 Jun 2014

Address: 22 Howard Business Park, Howard Close, Waltham Abbey

Incorporation date: 11 Nov 2011

Address: 2 Grosvenor Place, Prenton

Incorporation date: 21 Sep 2011

Address: Lower Ground Floor, 133 Aberford Road, Leeds

Incorporation date: 25 Mar 2003

IMSCAN SYSTEMS LIMITED

Status: Active

Address: Unit 10, Clock Court Campbell Way, Dinnington, Sheffield

Incorporation date: 20 Jan 1993

IMS CARE GROUP LIMITED

Status: Active

Address: Winchester House 90 Frinton Road, Kirby Cross, Frinton-on-sea

Incorporation date: 16 Sep 2010

IMS (CHESHIRE) LIMITED

Status: Active

Address: 39 Hartwell Grove, Winsford

Incorporation date: 05 Sep 2002

Address: 103a High Street, Lees, Oldham

Incorporation date: 14 Jun 2019

Address: Ground Floor The Maltings, Locks Hill, Rochford

Incorporation date: 16 Oct 2012

IMS CONSULTING LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 09 Aug 2013

Address: Bakehouse Barn Dingle Lane, Coleshill, Birmingham

Incorporation date: 07 Mar 2019

IMS CONSULT LIMITED

Status: Active

Address: Railview Lofts, 19c Commercial Road, Eastbourne

Incorporation date: 18 Jun 2013

IMS DYNAMICS LIMITED

Status: Active - Proposal To Strike Off

Address: Fl 6, / 177 The Vale, London

Incorporation date: 24 Dec 2012

IMSE LIMITED

Status: Active

Address: Iais Level One, 211 Dumbarton Road, Glasgow

Incorporation date: 30 Jun 2003

IMSELLINGANYTHING LTD

Status: Active

Address: 20 Rosslyn Road, Old Trafford, Manchester

Incorporation date: 16 Sep 2023

IMS ENGINEERING LIMITED

Status: Active

Address: Suite 2 Sm Business Centre, Barnfield Road, Spennymoor

Incorporation date: 05 Jun 2000

IMS ENGINEERS LIMITED

Status: Active

Address: Bridge Kt12 1an, Bridge Street Walton-on-thames Surrey, Thames Surrey

Incorporation date: 15 Nov 2023

IMS EURO HOLDINGS LIMITED

Status: Active

Address: Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport

Incorporation date: 27 Dec 2017

IMS EURO LIMITED

Status: Active

Address: Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport

Incorporation date: 05 Jul 2001

Address: Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport

Incorporation date: 28 Dec 2017

IMS FACADES LIMITED

Status: Active

Address: Office 4 Imperial Court, Exchange Street East, Liverpool

Incorporation date: 20 Feb 2015

Address: 55 Congreve Road, London

Incorporation date: 10 Nov 1997

IMS FIXERS LTD

Status: Active - Proposal To Strike Off

Address: 59 Boreham Holt, Elstree, Borehamwood

Incorporation date: 02 May 2017

Address: First Floor, Jebsen House, 53-61 High Street, Ruislip

Incorporation date: 22 Apr 2005

IMS GROUP LIMITED

Status: Active

Address: 309 Hoe Street, London

Incorporation date: 20 Apr 2009

Address: 213 Charlton Crescent, Barking

Incorporation date: 18 Oct 2016

IMSHAMSHEF LTD

Status: Active

Address: 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh

Incorporation date: 02 Dec 2019

IMS HEALTH GROUP LIMITED

Status: Active

Address: 3 Forbury Place, 23 Forbury Road, Reading

Incorporation date: 26 May 2000

Address: 3 Forbury Place, 23 Forbury Road, Reading

Incorporation date: 13 Dec 1991

Address: 3 Forbury Place, 23 Forbury Road, Reading

Incorporation date: 23 Nov 1978

Address: 3 Forbury Place, 23 Forbury Road, Reading

Incorporation date: 20 Aug 1985

IMSH (PROPERTIES) LTD

Status: Active

Address: 32 Willoughby Road, London

Incorporation date: 28 Jun 2019

IMSI ENTERPRISE LIMITED

Status: Active - Proposal To Strike Off

Address: 32 Wortley Road, London

Incorporation date: 14 Jul 2022

IMSI LOGISTICS LTD

Status: Active

Address: 352 Mossley Road, Ashton-under-lyne

Incorporation date: 17 Nov 2020

Address: Unit 3b Springtown Way, Springtown Industrial Estate, Bt480rq

Incorporation date: 13 Dec 2017

Address: 3 Forbury Place, 23 Forbury Road, Reading

Incorporation date: 23 Dec 2004

Address: 3 Forbury Place, 23 Forbury Road, Reading

Incorporation date: 17 Jan 2000

IMS INNS LTD

Status: Active

Address: 56 Madoc Street, Llandudno

Incorporation date: 15 Feb 2019

Address: C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon

Incorporation date: 21 Jun 2004

Address: Lps Livingstone, Wenzel House, Olds Approach, Watford

Incorporation date: 14 Dec 2010

IMS MAISONS LIMITED

Status: Active

Address: 52 Park Road, Askern, Doncaster

Incorporation date: 27 Apr 2020

IMSM LIMITED

Status: Active

Address: 20 Grosvenor Place, London

Incorporation date: 27 Jun 2013

IMSN COMPANY LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 28 Mar 2018

IMS (NORTH WEST) LTD

Status: Active

Address: 7 East Lane, Embsay, Skipton, North Yorkshire

Incorporation date: 28 Nov 2005

IMSP LIMITED

Status: Active

Address: The Coach House Bear Lane, Hare Hatch, Reading

Incorporation date: 09 Aug 2013

Address: 81 Tempest Street, Wolverhampton

Incorporation date: 09 Mar 2021

Address: 1a Deysbrook Lane, Liverpool

Incorporation date: 26 May 2017

Address: 18 Kings End, Bicester

Incorporation date: 29 Jan 2018

IMS (PROPERTY) LTD

Status: Active

Address: Park House, Village Road, Bromham

Incorporation date: 19 Jan 2005

Address: 7 Salisbury Close, Heolgerrig, Merthyr Tydfil

Incorporation date: 28 Apr 2021

IMS PUBLICATIONS LTD

Status: Active

Address: Enterprise Way, Enterprise Way, Leighton Buzzard

Incorporation date: 28 Nov 1986

IMSR LTD

Status: Active

Address: 99 Wilsthorpe Road, Long Eaton, Nottingham

Incorporation date: 25 May 2007

IMS SAFETY LIMITED

Status: Active

Address: 716 Antrim Road, Templepatrick

Incorporation date: 21 Feb 2019

Address: 19 Ridgefield, Watford

Incorporation date: 31 Jul 2012

Address: 4th Floor, Radius House 51 Clarendon Road, Watford

Incorporation date: 12 Sep 2013

IMS SYSTEMS LTD

Status: Active

Address: 2 Old Court Mews, 311a Chase Road, Southgate, London

Incorporation date: 08 Oct 2007

IMSTAH LIMITED

Status: Active

Address: 51 Michaelmas Road, Coventry

Incorporation date: 28 Nov 2016

IMSTECH LTD

Status: Active

Address: 198 Goddard Avenue, Hull

Incorporation date: 29 Nov 2010

IMS TECHNOLOGIES LTD

Status: Active

Address: 10 Wicklow Grove, Oldham

Incorporation date: 24 Feb 2021

IMS TECHNOLOGY (MIDLANDS) LIMITED

Status: Active - Proposal To Strike Off

Address: The Stables Wassell Grove Lane, Hagley, Stourbridge

Incorporation date: 27 Nov 2012

Address: Onecom House, 4400 Parkway, Whiteley, Fareham

Incorporation date: 17 Dec 2001

IMS TEESSIDE LIMITED

Status: Active

Address: 15 Golden Square, London

Incorporation date: 18 Dec 1937

Address: Unit 3, 1 Normanby Road, Middlesbrough

Incorporation date: 12 Jun 2019

IMS UK & CO LTD

Status: Active

Address: C/o Pramex International Ltd, 11 Old Jewry, 8th Floor South, London

Incorporation date: 04 Dec 2003

Address: 3 Forbury Place, 23 Forbury Road, Reading

Incorporation date: 23 Dec 1996

IMS ULTRASOUND (UK) LTD

Status: Active

Address: Hayles Bridge Offices, 228 Mulgrave Road, Cheam

Incorporation date: 21 Jun 2017

IMSUPPORTING LIMITED

Status: Active

Address: 36 The Larches, Abbeymead, Gloucester

Incorporation date: 05 May 2015

IMSYNTHEX LTD

Status: Active

Address: Office 16,, 33 York Street Business Centre, Wolverhampton

Incorporation date: 18 May 2021