IMPERIAL INTERNATIONAL LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 6BB

Company number 01764399
Status Active
Incorporation Date 25 October 1983
Company Type Private Limited Company
Address WHITEACRES, WHETSTONE, LEICESTER, LE8 6BB
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Registration of charge 017643990008, created on 21 July 2016. The most likely internet sites of IMPERIAL INTERNATIONAL LIMITED are www.imperialinternational.co.uk, and www.imperial-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Imperial International Limited is a Private Limited Company. The company registration number is 01764399. Imperial International Limited has been working since 25 October 1983. The present status of the company is Active. The registered address of Imperial International Limited is Whiteacres Whetstone Leicester Le8 6bb. . BHAM, Muhammad is a Director of the company. Secretary BHAM, Sabbir Ahmed has been resigned. Secretary CARTON, Julie has been resigned. Secretary ESSAT, Faizal has been resigned. Secretary HUNT, James Clifford has been resigned. Secretary PANCHBHAYA, Rashid has been resigned. Director BHAM, Abdul Sattar has been resigned. Director BHAM, Sabbir Ahmed has been resigned. Director BHAM, Sabbir Ahmed has been resigned. Director HUNT, James Clifford has been resigned. Director NEWCOMB, John Robert has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
BHAM, Muhammad

61 years old

Resigned Directors

Secretary
BHAM, Sabbir Ahmed
Resigned: 31 December 2001

Secretary
CARTON, Julie
Resigned: 06 July 2012
Appointed Date: 01 September 2008

Secretary
ESSAT, Faizal
Resigned: 14 February 2008
Appointed Date: 22 September 2006

Secretary
HUNT, James Clifford
Resigned: 31 August 2008
Appointed Date: 14 February 2008

Secretary
PANCHBHAYA, Rashid
Resigned: 22 September 2006
Appointed Date: 31 December 2001

Director
BHAM, Abdul Sattar
Resigned: 01 August 1995
75 years old

Director
BHAM, Sabbir Ahmed
Resigned: 19 September 2007
Appointed Date: 08 July 2002
70 years old

Director
BHAM, Sabbir Ahmed
Resigned: 31 December 2001
70 years old

Director
HUNT, James Clifford
Resigned: 31 August 2008
Appointed Date: 14 February 2008
59 years old

Director
NEWCOMB, John Robert
Resigned: 31 July 2012
Appointed Date: 14 February 2008
68 years old

Persons With Significant Control

Mr Muhammad Bham
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

IMPERIAL INTERNATIONAL LIMITED Events

30 Sep 2016
Confirmation statement made on 30 August 2016 with updates
18 Sep 2016
Accounts for a small company made up to 31 December 2015
26 Jul 2016
Registration of charge 017643990008, created on 21 July 2016
11 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50,100

13 May 2015
Accounts for a small company made up to 31 December 2014
...
... and 102 more events
07 Jan 1987
Director resigned

07 Jan 1987
Registered office changed on 07/01/87 from: 61 princes road weatr leicester

30 Dec 1986
Company name changed supercook cookware (U.K.) limite d\certificate issued on 30/12/86

25 Nov 1986
First gazette

05 Oct 1983
Incorporation

IMPERIAL INTERNATIONAL LIMITED Charges

21 July 2016
Charge code 0176 4399 0008
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 February 2010
Debenture
Delivered: 8 March 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 2008
Fixed and floating charge
Delivered: 11 September 2008
Status: Satisfied on 29 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2003
Debenture
Delivered: 25 February 2003
Status: Satisfied on 29 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1997
Debenture
Delivered: 21 October 1997
Status: Satisfied on 31 July 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 September 1995
Debenture
Delivered: 5 October 1995
Status: Satisfied on 31 July 2008
Persons entitled: Dallah Albaraka Investment Company Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 1995
General letter of pledge and charge
Delivered: 5 October 1995
Status: Satisfied on 31 July 2008
Persons entitled: Dallah Albaraka Investment Company Limited
Description: All goods bills of lading dock and warehouse warrants other…
10 February 1987
Mortgage debenture
Delivered: 20 February 1987
Status: Satisfied on 30 September 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…