IMI COMPONENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 7JF

Company number 01640862
Status Active
Incorporation Date 3 June 1982
Company Type Private Limited Company
Address TRUFLO MARINE LTD, WESTWOOD ROAD, BIRMINGHAM, ENGLAND, B6 7JF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Termination of appointment of Nicholas Adcock as a director on 3 January 2017; Appointment of Mr Stephen Mclintock as a director on 3 January 2017. The most likely internet sites of IMI COMPONENTS LIMITED are www.imicomponents.co.uk, and www.imi-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Birmingham New Street Rail Station is 2.5 miles; to Blake Street Rail Station is 6.6 miles; to Bloxwich Rail Station is 9.2 miles; to Bloxwich North Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imi Components Limited is a Private Limited Company. The company registration number is 01640862. Imi Components Limited has been working since 03 June 1982. The present status of the company is Active. The registered address of Imi Components Limited is Truflo Marine Ltd Westwood Road Birmingham England B6 7jf. . COOPER, James Edward is a Secretary of the company. COOPER, James Edward is a Director of the company. MCLINTOCK, Stephen is a Director of the company. NAGRA, Surbjit Singh is a Director of the company. Secretary EVANS, Mark Darren has been resigned. Secretary GUISE, Keith has been resigned. Secretary PERKINS, John Robert has been resigned. Secretary STATEN, Andrew Neil has been resigned. Director ADCOCK, Nicholas has been resigned. Director CHICK, Charles Richard has been resigned. Director COBOURNE, David has been resigned. Director COLLIE, Kenneth Rowland has been resigned. Director DAVIES, Peter Clive has been resigned. Director DUKES, Barry William has been resigned. Director EVANS, Mark Darren has been resigned. Director EVANS, Peter Robert has been resigned. Director FISKEN, Peter has been resigned. Director GUISE, Keith has been resigned. Director HARRISON, Martin John has been resigned. Director KNIGHT, Timothy Ronald has been resigned. Director LAMB, Martin James has been resigned. Director MANLEY, Clayton Edward has been resigned. Director PAUL, Nicholas Campbell has been resigned. Director PERKINS, John Robert has been resigned. Director POINTON, Raymond Barry has been resigned. Director ROBINSON, Carl Nigel has been resigned. Director STATEN, Andrew Neil has been resigned. Director TRANTER, Graham Victor has been resigned. Director TUNSTALL, Maurice has been resigned. Director VAUGHAN, Richard Anthony has been resigned. Director VERNON, Roland Charles has been resigned. The company operates in "Machining".


Current Directors

Secretary
COOPER, James Edward
Appointed Date: 06 November 2015

Director
COOPER, James Edward
Appointed Date: 02 November 2015
49 years old

Director
MCLINTOCK, Stephen
Appointed Date: 03 January 2017
55 years old

Director
NAGRA, Surbjit Singh
Appointed Date: 03 January 2017
61 years old

Resigned Directors

Secretary
EVANS, Mark Darren
Resigned: 17 June 2015
Appointed Date: 15 June 2011

Secretary
GUISE, Keith
Resigned: 23 December 1998

Secretary
PERKINS, John Robert
Resigned: 15 June 2011
Appointed Date: 23 December 1998

Secretary
STATEN, Andrew Neil
Resigned: 06 November 2015
Appointed Date: 17 June 2015

Director
ADCOCK, Nicholas
Resigned: 03 January 2017
Appointed Date: 02 November 2015
59 years old

Director
CHICK, Charles Richard
Resigned: 01 October 1996
84 years old

Director
COBOURNE, David
Resigned: 06 September 1993
83 years old

Director
COLLIE, Kenneth Rowland
Resigned: 30 September 2005
75 years old

Director
DAVIES, Peter Clive
Resigned: 13 February 1998
Appointed Date: 07 November 1994
61 years old

Director
DUKES, Barry William
Resigned: 16 April 2004
Appointed Date: 12 April 2000
82 years old

Director
EVANS, Mark Darren
Resigned: 17 June 2015
Appointed Date: 15 June 2011
56 years old

Director
EVANS, Peter Robert
Resigned: 15 October 2013
Appointed Date: 03 January 2006
60 years old

Director
FISKEN, Peter
Resigned: 25 November 1994
92 years old

Director
GUISE, Keith
Resigned: 23 December 1998
74 years old

Director
HARRISON, Martin John
Resigned: 17 June 2015
Appointed Date: 15 June 2011
52 years old

Director
KNIGHT, Timothy Ronald
Resigned: 31 March 1992
90 years old

Director
LAMB, Martin James
Resigned: 04 September 2000
Appointed Date: 01 August 1996
65 years old

Director
MANLEY, Clayton Edward
Resigned: 23 December 2016
Appointed Date: 17 June 2015
56 years old

Director
PAUL, Nicholas Campbell
Resigned: 31 January 2001
Appointed Date: 04 September 2000
80 years old

Director
PERKINS, John Robert
Resigned: 15 June 2011
Appointed Date: 30 September 2005
74 years old

Director
POINTON, Raymond Barry
Resigned: 01 August 1996
Appointed Date: 01 December 1994
78 years old

Director
ROBINSON, Carl Nigel
Resigned: 04 December 2009
Appointed Date: 31 January 2003
70 years old

Director
STATEN, Andrew Neil
Resigned: 06 November 2015
Appointed Date: 17 June 2015
55 years old

Director
TRANTER, Graham Victor
Resigned: 31 January 2003
Appointed Date: 06 September 1993
82 years old

Director
TUNSTALL, Maurice
Resigned: 16 March 2015
Appointed Date: 15 October 2013
66 years old

Director
VAUGHAN, Richard Anthony
Resigned: 07 November 1994
84 years old

Director
VERNON, Roland Charles
Resigned: 01 October 1996
76 years old

Persons With Significant Control

Imi Kynoch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMI COMPONENTS LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
12 Jan 2017
Termination of appointment of Nicholas Adcock as a director on 3 January 2017
12 Jan 2017
Appointment of Mr Stephen Mclintock as a director on 3 January 2017
12 Jan 2017
Appointment of Mr Surbjit Singh Nagra as a director on 3 January 2017
11 Jan 2017
Termination of appointment of Clayton Edward Manley as a director on 23 December 2016
...
... and 115 more events
15 May 1987
Return made up to 09/04/87; full list of members

06 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1986
Full accounts made up to 31 December 1985

03 Jun 1982
Certificate of incorporation
03 Jun 1982
Incorporation