IMA UK ASSISTANCE LIMITED
COTTINGLEY

Hellopages » West Yorkshire » Bradford » BD16 1PY

Company number 04292117
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address COTTINGLEY BUSINESS PARK, 3 MILL FIELD ROAD, COTTINGLEY, BINGLEY, BD16 1PY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Pierre Antoine René Dufour as a director on 1 January 2017; Termination of appointment of Jean-Dominique Louis Antoni as a director on 31 December 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of IMA UK ASSISTANCE LIMITED are www.imaukassistance.co.uk, and www.ima-uk-assistance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Crossflatts Rail Station is 2 miles; to Bradford Forster Square Rail Station is 3.8 miles; to Bradford Interchange Rail Station is 4.2 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ima Uk Assistance Limited is a Private Limited Company. The company registration number is 04292117. Ima Uk Assistance Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Ima Uk Assistance Limited is Cottingley Business Park 3 Mill Field Road Cottingley Bingley Bd16 1py. . BOUTIN, Rodolphe is a Director of the company. DUFOUR, Pierre Antoine René is a Director of the company. Secretary EIDA, Nathalie Pascale has been resigned. Secretary HALE AND DORR SECRETARIES LIMITED has been resigned. Director ANTONI, Jean-Dominique Louis has been resigned. Director ANTONI, Jean-Dominique Louis has been resigned. Director BUISSON, Pierre-Yves has been resigned. Director HOCQUET, Alain Daniel Andre has been resigned. Director INTER MUTUELLES ASSISTANCE SA has been resigned. Director MORA, Yves Fabien has been resigned. Director PRIOUX, Michel Didier has been resigned. Director VAN DE KRAATS, Hendrik Frans has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOUTIN, Rodolphe
Appointed Date: 03 November 2014
49 years old

Director
DUFOUR, Pierre Antoine René
Appointed Date: 01 January 2017
70 years old

Resigned Directors

Secretary
EIDA, Nathalie Pascale
Resigned: 27 June 2008
Appointed Date: 15 February 2002

Secretary
HALE AND DORR SECRETARIES LIMITED
Resigned: 15 January 2002
Appointed Date: 24 September 2001

Director
ANTONI, Jean-Dominique Louis
Resigned: 31 December 2016
Appointed Date: 02 November 2010
75 years old

Director
ANTONI, Jean-Dominique Louis
Resigned: 02 November 2010
Appointed Date: 01 July 2008
75 years old

Director
BUISSON, Pierre-Yves
Resigned: 15 June 2010
Appointed Date: 01 July 2008
53 years old

Director
HOCQUET, Alain Daniel Andre
Resigned: 29 December 2006
Appointed Date: 13 February 2004
66 years old

Director
INTER MUTUELLES ASSISTANCE SA
Resigned: 01 July 2008
Appointed Date: 29 December 2003

Director
MORA, Yves Fabien
Resigned: 29 December 2003
Appointed Date: 24 September 2001
85 years old

Director
PRIOUX, Michel Didier
Resigned: 01 July 2008
Appointed Date: 13 February 2004
82 years old

Director
VAN DE KRAATS, Hendrik Frans
Resigned: 03 November 2014
Appointed Date: 02 November 2010
70 years old

Persons With Significant Control

Inter Mutuelles Assistance Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMA UK ASSISTANCE LIMITED Events

13 Jan 2017
Appointment of Mr Pierre Antoine René Dufour as a director on 1 January 2017
13 Jan 2017
Termination of appointment of Jean-Dominique Louis Antoni as a director on 31 December 2016
13 Oct 2016
Accounts for a small company made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
15 Jun 2016
Statement of capital on 15 June 2016
  • GBP 812,600

...
... and 63 more events
21 Feb 2002
Ad 15/01/02--------- £ si 999@1=999 £ ic 10/1009
22 Jan 2002
Registered office changed on 22/01/02 from: fifth floor, alder castle, 10 noble street, london EC2V 7QJ
22 Jan 2002
Secretary resigned
03 Oct 2001
Accounting reference date extended from 30/09/02 to 31/12/02
24 Sep 2001
Incorporation