INTERNATIONAL ENGINES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 7LG

Company number 02671695
Status Active
Incorporation Date 16 December 1991
Company Type Private Limited Company
Address UNIT 2 STONEGRAVELS INDUSTRIAL ESTATE, MELTHAM LANE, CHESTERFIELD, DERBYSHIRE, UNITED KINGDOM, S41 7LG
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Casper Hubertus Antonius Titus Van Leusden as a director on 31 December 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of INTERNATIONAL ENGINES LIMITED are www.internationalengines.co.uk, and www.international-engines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. International Engines Limited is a Private Limited Company. The company registration number is 02671695. International Engines Limited has been working since 16 December 1991. The present status of the company is Active. The registered address of International Engines Limited is Unit 2 Stonegravels Industrial Estate Meltham Lane Chesterfield Derbyshire United Kingdom S41 7lg. . BAKSHI, Amarjit Singh is a Director of the company. LYNN, Anthony James is a Director of the company. Secretary DAGGETT, Michael John has been resigned. Secretary GREEN, William Edward has been resigned. Secretary HYATT, Richard Michael has been resigned. Secretary MARVIN, John Roger has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRUNS, Jan, Drs has been resigned. Director GELUK, Joost Cornells has been resigned. Director HOLTERMAN, Johan Evert has been resigned. Director KNIGHT, James Donald has been resigned. Director LAMB, Richard Andrew has been resigned. Director LAMB, Stephen Matthew Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LYNN, Anthony James has been resigned. Director PAHILAJANI, Sunil has been resigned. Director PANDE, Santosh has been resigned. Director VAN LEUSDEN, Casper Hubertus Antonius Titus has been resigned. Director VERSTEEG, Frederik Everhard has been resigned. Director VIJ, Kanwal Kishore has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
BAKSHI, Amarjit Singh
Appointed Date: 06 September 2005
81 years old

Director
LYNN, Anthony James
Appointed Date: 01 October 2011
69 years old

Resigned Directors

Secretary
DAGGETT, Michael John
Resigned: 25 August 1993
Appointed Date: 16 December 1991

Secretary
GREEN, William Edward
Resigned: 05 April 2011
Appointed Date: 31 December 2006

Secretary
HYATT, Richard Michael
Resigned: 31 December 2006
Appointed Date: 31 March 2000

Secretary
MARVIN, John Roger
Resigned: 31 March 2000
Appointed Date: 25 May 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 December 1991
Appointed Date: 16 December 1991

Director
BRUNS, Jan, Drs
Resigned: 16 February 2006
Appointed Date: 03 December 2004
87 years old

Director
GELUK, Joost Cornells
Resigned: 01 August 1992
Appointed Date: 16 December 1991
75 years old

Director
HOLTERMAN, Johan Evert
Resigned: 03 December 2004
Appointed Date: 14 April 1993
78 years old

Director
KNIGHT, James Donald
Resigned: 16 February 2006
Appointed Date: 03 December 2004
84 years old

Director
LAMB, Richard Andrew
Resigned: 23 February 2006
Appointed Date: 16 December 1991
78 years old

Director
LAMB, Stephen Matthew Richard
Resigned: 18 August 2006
Appointed Date: 23 February 2006
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 December 1991
Appointed Date: 16 December 1991

Director
LYNN, Anthony James
Resigned: 18 August 2006
Appointed Date: 16 December 1991
69 years old

Director
PAHILAJANI, Sunil
Resigned: 10 October 2011
Appointed Date: 30 March 2011
63 years old

Director
PANDE, Santosh
Resigned: 30 March 2011
Appointed Date: 17 March 2009
73 years old

Director
VAN LEUSDEN, Casper Hubertus Antonius Titus
Resigned: 31 December 2016
Appointed Date: 30 March 2011
64 years old

Director
VERSTEEG, Frederik Everhard
Resigned: 03 December 2004
Appointed Date: 16 December 1991
80 years old

Director
VIJ, Kanwal Kishore
Resigned: 17 March 2009
Appointed Date: 06 September 2005
68 years old

Persons With Significant Control

Intermotor B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL ENGINES LIMITED Events

17 Jan 2017
Termination of appointment of Casper Hubertus Antonius Titus Van Leusden as a director on 31 December 2016
16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 Jul 2016
Accounts for a small company made up to 31 March 2016
27 Apr 2016
Registered office address changed from Meltham Lane Chesterfield Derbyshire S41 7LG to Unit 2 Stonegravels Industrial Estate Meltham Lane Chesterfield Derbyshire S41 7LG on 27 April 2016
27 Apr 2016
Director's details changed for Mr Casper Hubertus Antonius Titus Van Leusden on 27 April 2016
...
... and 97 more events
30 Jan 1992
New director appointed

30 Jan 1992
New director appointed

30 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1992
Registered office changed on 30/01/92 from: 84 temple chambers temple avenue london EC4Y ohp

16 Dec 1991
Incorporation

INTERNATIONAL ENGINES LIMITED Charges

9 May 2013
Charge code 0267 1695 0002
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
20 March 1992
Mortgage debenture
Delivered: 25 March 1992
Status: Satisfied on 6 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…