I.M.E.R. - REMAN LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2RQ

Company number 03116082
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address HERALD WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, WARWICKSHIRE, CV3 2RQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of I.M.E.R. - REMAN LIMITED are www.imerreman.co.uk, and www.i-m-e-r-reman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. I M E R Reman Limited is a Private Limited Company. The company registration number is 03116082. I M E R Reman Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of I M E R Reman Limited is Herald Way Binley Industrial Estate Coventry Warwickshire Cv3 2rq. . POND, Nigel Walter is a Secretary of the company. BOARDMAN, Peter John is a Director of the company. CARTER, Gary Ronald is a Director of the company. MULHOLLAND, Kevin Patrick is a Director of the company. POND, Nigel Walter is a Director of the company. Secretary BOARDMAN, Peter John has been resigned. Secretary EDWARDS, Karen Julie has been resigned. Secretary EDWARDS, Sharon has been resigned. Secretary EDWARDS, Sharon has been resigned. Secretary TASKER, Joan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EDWARDS, Ian Martin has been resigned. Director EDWARDS, Sharon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARK, George has been resigned. Director TASKER, Roy Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POND, Nigel Walter
Appointed Date: 20 March 2012

Director
BOARDMAN, Peter John
Appointed Date: 07 February 2012
85 years old

Director
CARTER, Gary Ronald
Appointed Date: 07 February 2012
80 years old

Director
MULHOLLAND, Kevin Patrick
Appointed Date: 07 February 2012
69 years old

Director
POND, Nigel Walter
Appointed Date: 20 March 2012
54 years old

Resigned Directors

Secretary
BOARDMAN, Peter John
Resigned: 20 March 2012
Appointed Date: 07 February 2012

Secretary
EDWARDS, Karen Julie
Resigned: 29 November 2000
Appointed Date: 20 October 1995

Secretary
EDWARDS, Sharon
Resigned: 07 February 2012
Appointed Date: 01 April 2008

Secretary
EDWARDS, Sharon
Resigned: 01 June 2007
Appointed Date: 29 November 2000

Secretary
TASKER, Joan
Resigned: 01 April 2008
Appointed Date: 01 June 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
EDWARDS, Ian Martin
Resigned: 07 February 2012
Appointed Date: 20 October 1995
62 years old

Director
EDWARDS, Sharon
Resigned: 16 March 2010
Appointed Date: 22 May 2008
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
PARK, George
Resigned: 07 February 2012
Appointed Date: 31 March 2010
74 years old

Director
TASKER, Roy Stephen
Resigned: 28 May 2008
Appointed Date: 20 October 1995
80 years old

Persons With Significant Control

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

I.M.E.R. - REMAN LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 31 August 2016
02 Dec 2016
Confirmation statement made on 16 October 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 August 2015
04 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,000

30 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 81 more events
17 Apr 1996
Registered office changed on 17/04/96 from: unit 2 leen court maun way boughton ollerton newark nottinghamshire NG22 9LD
15 Dec 1995
Secretary resigned;director resigned;new director appointed
15 Dec 1995
Registered office changed on 15/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Dec 1995
New director appointed
20 Oct 1995
Incorporation

I.M.E.R. - REMAN LIMITED Charges

16 March 2010
Debenture
Delivered: 19 March 2010
Status: Satisfied on 24 March 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
23 March 2007
Debenture
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2007
Fixed and floating charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 January 1998
Fixed charge
Delivered: 30 January 1998
Status: Outstanding
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge all receivables purchased…