INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5HR

Company number 00946580
Status Active
Incorporation Date 23 January 1969
Company Type Private Limited Company
Address BUILDING 6 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 93110 - Operation of sports facilities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 11 in full; Satisfaction of charge 6 in full. The most likely internet sites of INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED are www.internationalmanagementgroupuk.co.uk, and www.international-management-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and nine months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Management Group Uk Limited is a Private Limited Company. The company registration number is 00946580. International Management Group Uk Limited has been working since 23 January 1969. The present status of the company is Active. The registered address of International Management Group Uk Limited is Building 6 Chiswick Park 566 Chiswick High Road London United Kingdom W4 5hr. . COOPER, John is a Secretary of the company. BUSS, Alexander Philip is a Director of the company. KINNINGS, Guy is a Director of the company. MAGLIONE, Bruno Walter is a Director of the company. Secretary BRACEBRIDGE HALL, Jonathan Patrick has been resigned. Secretary CLARK, Brian has been resigned. Secretary KINNINGS, Guy has been resigned. Secretary LOFFHAGEN, John Marsden has been resigned. Secretary LOFFHAGEN, John Marsden has been resigned. Director BRAND, Julian Mark has been resigned. Director CARFAGNA, Peter Alphonso has been resigned. Director COLE, Jeremy Christopher has been resigned. Director CRISPINO, Anthony Donato has been resigned. Director LAFAVE, Arthur Joseph has been resigned. Director LOFFHAGEN, John Marsden has been resigned. Director MCCORMACK, Mark Hume has been resigned. Director RALEIGH, John Hall has been resigned. Director RYDER, Robert Patrick has been resigned. Director SAURO, Michael Anthony has been resigned. Director SHAW, Michael has been resigned. Director WALLACE, Iain Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COOPER, John
Appointed Date: 04 October 2016

Director
BUSS, Alexander Philip
Appointed Date: 16 November 2015
59 years old

Director
KINNINGS, Guy
Appointed Date: 22 May 2012
62 years old

Director
MAGLIONE, Bruno Walter
Appointed Date: 22 May 2012
63 years old

Resigned Directors

Secretary
BRACEBRIDGE HALL, Jonathan Patrick
Resigned: 05 November 1999
Appointed Date: 30 April 1998

Secretary
CLARK, Brian
Resigned: 30 April 1998
Appointed Date: 09 November 1993

Secretary
KINNINGS, Guy
Resigned: 09 November 1993

Secretary
LOFFHAGEN, John Marsden
Resigned: 04 October 2016
Appointed Date: 27 November 2008

Secretary
LOFFHAGEN, John Marsden
Resigned: 27 November 2008
Appointed Date: 05 November 1999

Director
BRAND, Julian Mark
Resigned: 05 September 2014
Appointed Date: 22 May 2012
66 years old

Director
CARFAGNA, Peter Alphonso
Resigned: 28 January 2005
Appointed Date: 18 February 2003
72 years old

Director
COLE, Jeremy Christopher
Resigned: 22 May 2012
Appointed Date: 27 February 2009
70 years old

Director
CRISPINO, Anthony Donato
Resigned: 02 September 2011
Appointed Date: 17 July 2006
59 years old

Director
LAFAVE, Arthur Joseph
Resigned: 30 November 2004
92 years old

Director
LOFFHAGEN, John Marsden
Resigned: 27 November 2008
Appointed Date: 29 September 2008
63 years old

Director
MCCORMACK, Mark Hume
Resigned: 18 February 2003
94 years old

Director
RALEIGH, John Hall
Resigned: 22 May 2012
Appointed Date: 17 February 2006
55 years old

Director
RYDER, Robert Patrick
Resigned: 17 February 2006
Appointed Date: 28 January 2005
65 years old

Director
SAURO, Michael Anthony
Resigned: 14 July 2006
Appointed Date: 17 February 2006
65 years old

Director
SHAW, Michael
Resigned: 13 November 2015
Appointed Date: 22 May 2012
60 years old

Director
WALLACE, Iain Graham
Resigned: 09 April 2009
Appointed Date: 29 September 2008
64 years old

Persons With Significant Control

Ariel Zev Emanuel
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Patrick William Whitesell
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED Events

10 Feb 2017
Satisfaction of charge 10 in full
10 Feb 2017
Satisfaction of charge 11 in full
10 Feb 2017
Satisfaction of charge 6 in full
10 Feb 2017
Satisfaction of charge 9 in full
12 Jan 2017
Confirmation statement made on 21 December 2016 with updates
...
... and 143 more events
30 Oct 1986
Full accounts made up to 31 December 1985

30 Oct 1986
Return made up to 13/10/86; full list of members
10 Jul 1986
Secretary resigned;new secretary appointed

17 Feb 1984
Company name changed\certificate issued on 17/02/84
23 Jan 1969
Certificate of incorporation

INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED Charges

22 March 2007
Rent deposit deed
Delivered: 30 March 2007
Status: Satisfied on 10 February 2017
Persons entitled: Chesterfield Investments (No.5) Limited
Description: The security.
30 June 2003
Security deed over cash deposit
Delivered: 2 July 2003
Status: Satisfied on 10 February 2017
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: The cash deposit of £24,000 and interest. See the mortgage…
10 November 1999
Guarantee & debenture
Delivered: 12 November 1999
Status: Satisfied on 10 February 2017
Persons entitled: National City Bank
Description: Fixed and floating charges over the undertaking and all…
15 December 1994
Debenture
Delivered: 28 December 1994
Status: Satisfied on 24 November 1999
Persons entitled: Corestates Bank N.A.
Description: Floating charge over all book debts and other debts due or…
12 October 1993
Mortgage debenture
Delivered: 20 October 1993
Status: Satisfied on 23 February 1995
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Floating charge over all book and other debts and all…
4 February 1991
Rent deposit deed
Delivered: 13 February 1991
Status: Satisfied on 10 February 2017
Persons entitled: Scottish Amicable Life Assurance Society
Description: £86,250 and all interest acccruing thereon deposited with…
12 October 1990
Debenture
Delivered: 25 October 1990
Status: Satisfied on 24 November 1999
Persons entitled: Morgan Guarantee Trust Co. of New York.
Description: By way of floating charge all book debts and other debts…
22 May 1987
Legal charge
Delivered: 2 June 1987
Status: Satisfied on 9 August 1990
Persons entitled: Allied Dunbar & Company PLC
Description: L/H property k/a flat 57E randolph avenue, london W9.
22 May 1987
Legal charge
Delivered: 29 May 1987
Status: Satisfied on 9 August 1990
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 57E randolph avenue, london W9.
3 March 1981
Letter of set off
Delivered: 19 March 1981
Status: Satisfied on 9 August 1990
Persons entitled: Dunbar & Company LTD
Description: All monies now or hereafter to be standing to the credit of…
18 October 1980
Letter of set off
Delivered: 18 October 1980
Status: Satisfied on 9 August 1990
Persons entitled: Dunbar & Co. LTD.
Description: All monies now or thereafter to be standing to the credit…