IMG EUROPE LTD
WEST SUSSEX EXPATRIATE & TRAVEL ASSISTANCE INTERNATIONAL, LTD. BUILDBREEZE LIMITED

Hellopages » West Sussex » Adur » BN43 6BF

Company number 04041118
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address 254 UPPER SHOREHAM ROAD, SHOREHAM BY SEA, WEST SUSSEX, BN43 6BF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Appointment of Mr Adam Benedict Hirschfeld as a secretary on 27 July 2016; Appointment of Mr Philip Wright as a director on 10 June 2016. The most likely internet sites of IMG EUROPE LTD are www.imgeurope.co.uk, and www.img-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Portslade Rail Station is 2.4 miles; to Preston Park Rail Station is 4.6 miles; to Moulsecoomb Rail Station is 6.2 miles; to Burgess Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Img Europe Ltd is a Private Limited Company. The company registration number is 04041118. Img Europe Ltd has been working since 26 July 2000. The present status of the company is Active. The registered address of Img Europe Ltd is 254 Upper Shoreham Road Shoreham by Sea West Sussex Bn43 6bf. . HIRSCHFELD, Adam Benedict is a Secretary of the company. BARWICK, Roger Brian is a Director of the company. HANCOCK, Todd Allen is a Director of the company. WRIGHT, Philip is a Director of the company. Secretary DAWSON, Marian Ellen has been resigned. Secretary TOLMAN, Christopher has been resigned. Secretary ZUSY, F Jonathan has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROUGHER, Joseph has been resigned. Director CARTER, Carl Steven has been resigned. Director JONES, Ernest Royle has been resigned. Director TOLMAN, Christopher has been resigned. Director ZUSY, Frederick Jonathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HIRSCHFELD, Adam Benedict
Appointed Date: 27 July 2016

Director
BARWICK, Roger Brian
Appointed Date: 01 June 2003
63 years old

Director
HANCOCK, Todd Allen
Appointed Date: 19 September 2014
56 years old

Director
WRIGHT, Philip
Appointed Date: 10 June 2016
66 years old

Resigned Directors

Secretary
DAWSON, Marian Ellen
Resigned: 28 March 2003
Appointed Date: 05 June 2002

Secretary
TOLMAN, Christopher
Resigned: 27 July 2016
Appointed Date: 15 May 2003

Secretary
ZUSY, F Jonathan
Resigned: 05 June 2002
Appointed Date: 01 August 2000

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 05 June 2002
Appointed Date: 01 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 August 2000
Appointed Date: 26 July 2000

Director
BROUGHER, Joseph
Resigned: 19 September 2014
Appointed Date: 01 August 2000
59 years old

Director
CARTER, Carl Steven
Resigned: 19 September 2014
Appointed Date: 26 May 2003
55 years old

Director
JONES, Ernest Royle
Resigned: 28 May 2003
Appointed Date: 05 June 2002
84 years old

Director
TOLMAN, Christopher
Resigned: 27 July 2016
Appointed Date: 15 May 2003
65 years old

Director
ZUSY, Frederick Jonathan
Resigned: 31 July 2005
Appointed Date: 01 January 2004
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 August 2000
Appointed Date: 26 July 2000

Persons With Significant Control

Mr Philip Wright
Notified on: 10 June 2016
66 years old
Nature of control: Has significant influence or control

Mr Todd Allen Hancock
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors

Mr Roger Brian Barwick
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

International Medical Group,Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMG EUROPE LTD Events

24 Aug 2016
Confirmation statement made on 26 July 2016 with updates
04 Aug 2016
Appointment of Mr Adam Benedict Hirschfeld as a secretary on 27 July 2016
04 Aug 2016
Appointment of Mr Philip Wright as a director on 10 June 2016
04 Aug 2016
Termination of appointment of Christopher Tolman as a director on 27 July 2016
04 Aug 2016
Termination of appointment of Christopher Tolman as a secretary on 27 July 2016
...
... and 72 more events
23 Oct 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

23 Oct 2000
£ nc 1000/100000 31/08/00
23 Oct 2000
Accounting reference date extended from 31/07/01 to 31/12/01
01 Aug 2000
Company name changed buildbreeze LIMITED\certificate issued on 01/08/00
26 Jul 2000
Incorporation