ABOUT INDEPENDENT MANUFACTURERS ALLIANCE LIMITED
Original aim to help SME's benefit from preferential terms based upon combined buying power.
Enables cost savings to be offered to all types of business.
Recognised potential of generating cost saving opportunities unachievable by businesses acting alone.
Terms available now to over 1000 uk businesses, through membership of trading groups, and individual companies, with an average turnover of approx. £20 million, but ranging from £0.5 to £50 million per annum
Begun as Independent Manufacturers Alliance (IMA), the Group trades now as Combined Buying Services (CBS). This reflects the fact that all types of business are able to benefit from the terms CBS is able to negotiate with leading suppliers.
Offers Cost Saving Opportunities to all Businesses
Combined volume of large number of businesses ensures strong negotiating positions.
Maintenance Products & Services
KEY FINANCE
Year
2017
Assets
£61.03k
▼ £-6.65k (-9.82 %)
Cash
£4.89k
▲ £4.83k (8,183.05 %)
Liabilities
£34.35k
▼ £-6.55k (-16.01 %)
Net Worth
£26.68k
▼ £-0.1k (-0.38 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tandridge
- Company name
- INDEPENDENT MANUFACTURERS ALLIANCE LIMITED
- Company number
- 02561759
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Nov 1990
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- combinedbuyingservices.co.uk
- Phones
-
01342 836 911
01342 836 917
- Registered Address
- EAST WING, PONDLAKE BRICKHOUSE LANE,
NEWCHAPEL,
LINGFIELD,
SURREY,
RH7 6HY
ECONOMIC ACTIVITIES
- 94110
- Activities of business and employers membership organizations
LAST EVENTS
- 22 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 16 Jun 2016
- Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
GBP 49,002
- 23 Nov 2015
- Total exemption small company accounts made up to 31 March 2015
See Also
Last update 2018
INDEPENDENT MANUFACTURERS ALLIANCE LIMITED DIRECTORS
Stephen John Haslett
Acting
- Occupation
- Negotiator
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Pondlake Cottage, Brickhouse Lane, Newchapel, Surrey, RH7 6HY
- Country Of Residence
- United Kingdom
- Name
- HASLETT, Stephen John
Brian Edgar Dixon Sutcliffe
Acting
- Appointed
- 11 February 1993
- Occupation
- Company Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 2 Hillside Avenue, Bromley Cross, Bolton, Greater Manchester, BL7 9NG
- Country Of Residence
- United Kingdom
- Name
- SUTCLIFFE, Brian Edgar Dixon
Kenneth Turnbull
Acting
- Appointed
- 07 July 1998
- Occupation
- Purchasing Manager
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 5 The Acreage, Bunbury, Cheshire, CW6 9NQ
- Country Of Residence
- United Kingdom
- Name
- TURNBULL, Kenneth
Steven Wetherby
Acting
- Appointed
- 11 February 1993
- Occupation
- Commercial Manager
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 44 Wigan Road, Shevington, Wigan, Lancashire, WN6 8AP
- Country Of Residence
- United Kingdom
- Name
- WETHERBY, Steven
Gilbert Blair Lindsay
Resigned
- Resigned
- 29 December 2000
- Role
- Secretary
- Address
- 6 Pike Close, Marlow, Buckinghamshire, SL7 2AX
- Name
- LINDSAY, Gilbert Blair
Richard Anthony Reade
Resigned
- Appointed
- 29 December 2000
- Resigned
- 13 February 2010
- Role
- Secretary
- Address
- 7 Hillars Heath Road, Coulsdon, Surrey, CR5 2JP
- Name
- READE, Richard Anthony
Terence William Brown
Resigned
- Appointed
- 05 November 1996
- Resigned
- 23 November 2012
- Occupation
- Supply Development Manager
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Allt-Y-Gader, Llanfyllin, Powys, SY22 5LD
- Country Of Residence
- United Kingdom
- Name
- BROWN, Terence William
Roy Goodall
Resigned
- Appointed
- 01 March 1994
- Resigned
- 06 July 2004
- Occupation
- Chief Executive
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Cherry Trees Queens Park Road, Chester, Cheshire, CH4 7AD
- Name
- GOODALL, Roy
Norman George Gornall
Resigned
- Appointed
- 13 August 1996
- Resigned
- 17 April 2001
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 46 Brampton Lane, Armthorpe, Doncaster, South Yorkshire, DN3 3HX
- Name
- GORNALL, Norman George
Shaun Robert Green
Resigned
- Appointed
- 04 November 2003
- Resigned
- 19 September 2008
- Occupation
- Commercial Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Dunadd, Camden Road, Maidenhead, Berks, SL6 6HA
- Name
- GREEN, Shaun Robert
Geoffrey Nigel Hawkins
Resigned
- Appointed
- 04 July 1995
- Resigned
- 16 February 1999
- Occupation
- Managing Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 5 St Johns Close, Stowe By Chartley, Stafford, Staffordshire, ST18 0LZ
- Name
- HAWKINS, Geoffrey Nigel
Stanley Christopher Kitt
Resigned
- Appointed
- 11 March 1993
- Resigned
- 04 July 1994
- Occupation
- Managing Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- New Dyke, Laburnum Avenue, Lytham, Lancashire, FY8 4LH
- Country Of Residence
- United Kingdom
- Name
- KITT, Stanley Christopher
Gilbert Blair Lindsay
Resigned
- Resigned
- 31 May 2002
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 6 Pike Close, Marlow, Buckinghamshire, SL7 2AX
- Name
- LINDSAY, Gilbert Blair
Anthony James Manning
Resigned
- Appointed
- 01 July 1993
- Resigned
- 13 August 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- English
- Address
- 43 Byng Drive, Potters Bar, Hertfordshire, EN6 1UP
- Name
- MANNING, Anthony James
Trevor Roland Maund
Resigned
- Appointed
- 05 November 2002
- Resigned
- 15 December 2013
- Occupation
- Managing Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Summerfield, The Avenue, Lymm, Cheshire, WA13 0SU
- Country Of Residence
- England
- Name
- MAUND, Trevor Roland
Terence Arthur Mills
Resigned
- Appointed
- 04 July 1994
- Resigned
- 19 May 2008
- Occupation
- Purchasing Manager
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Breworth Fold, Marsh Lane Brindle, Chorley, Lancashire, PR6 8NY
- Name
- MILLS, Terence Arthur
Barrie Pomerance
Resigned
- Appointed
- 11 February 1993
- Resigned
- 08 July 1997
- Occupation
- Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 87 Green Lane, Edgware, Middlesex, HA8 7QE
- Name
- POMERANCE, Barrie
Richard Anthony Reade
Resigned
- Appointed
- 11 February 1993
- Resigned
- 07 July 1998
- Occupation
- Distribution Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Norwood House, Peakes Road, Rugeley, Staffordshire, WS15 2ND
- Name
- READE, Richard Anthony
Barrie George Russell
Resigned
- Appointed
- 11 February 1993
- Resigned
- 27 February 1996
- Occupation
- Managing Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 2 Lane Drive, Grotton, Oldham, Lancashire, OL4 5QZ
- Name
- RUSSELL, Barrie George
Clive Leslie Sergeant
Resigned
- Appointed
- 08 March 2005
- Resigned
- 01 February 2006
- Occupation
- Commercial Manager
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 14 Cowslip Close, Royston, Hertfordshire, SG8 9TJ
- Name
- SERGEANT, Clive Leslie
Brian Frank James Williams
Resigned
- Appointed
- 11 February 1993
- Resigned
- 27 February 1996
- Occupation
- Chairman
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 170 Hunsworth Lane, Hunsworth, Cleckheaton, West Yorkshire, BD19 4DX
- Name
- WILLIAMS, Brian Frank James
REVIEWS
Check The Company
Excellent according to the company’s financial health.