IMCO DIRECTOR LIMITED
LEEDS IMCO (102002) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4BZ
Company number 04373005
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address C/O IRWIN MITCHELL, 2 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE, LS1 4BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Matthew Robert Ainsworth as a director on 13 February 2017; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of IMCO DIRECTOR LIMITED are www.imcodirector.co.uk, and www.imco-director.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Imco Director Limited is a Private Limited Company. The company registration number is 04373005. Imco Director Limited has been working since 13 February 2002. The present status of the company is Active. The registered address of Imco Director Limited is C O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire Ls1 4bz. . CUNNINGHAM, Kevin Gerard is a Secretary of the company. CROPLEY, Andrea Jayne is a Director of the company. CUNNINGHAM, Kevin Gerard is a Director of the company. GARTH, Emma Jayne is a Director of the company. WALKER, Andrew James is a Director of the company. Secretary CLARK, Ross Mckenzie has been resigned. Secretary UPRICHARD, Andrew has been resigned. Director AINSWORTH, Matthew Robert has been resigned. Director ATKINSON, Julie has been resigned. Director BEECH, David Andrew has been resigned. Director BELLAMY, Peter Gordon has been resigned. Director BULLOCK, James Andrew Douglas has been resigned. Director CLARK, Ross Mckenzie has been resigned. Director COATES, Simon Cornelius has been resigned. Director CUERDEN, Simon Paul has been resigned. Director GOULDING, Nicholas has been resigned. Director HOLLAND, Martyn has been resigned. Director JELLY, John Michael has been resigned. Director JOHNSON, Paul has been resigned. Director JONES, Helena has been resigned. Director NEAL, Robert Anthony has been resigned. Director PERSSE, Edward Henry Michael has been resigned. Director ROBERTS, Thomas Ian has been resigned. Director WAKEFIELD, Paul has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CUNNINGHAM, Kevin Gerard
Appointed Date: 13 February 2003

Director
CROPLEY, Andrea Jayne
Appointed Date: 27 February 2015
60 years old

Director
CUNNINGHAM, Kevin Gerard
Appointed Date: 03 July 2002
70 years old

Director
GARTH, Emma Jayne
Appointed Date: 07 October 2015
50 years old

Director
WALKER, Andrew James
Appointed Date: 18 May 2005
56 years old

Resigned Directors

Secretary
CLARK, Ross Mckenzie
Resigned: 13 February 2003
Appointed Date: 03 July 2002

Secretary
UPRICHARD, Andrew
Resigned: 03 July 2002
Appointed Date: 13 February 2002

Director
AINSWORTH, Matthew Robert
Resigned: 13 February 2017
Appointed Date: 27 February 2015
49 years old

Director
ATKINSON, Julie
Resigned: 27 February 2015
Appointed Date: 18 May 2005
65 years old

Director
BEECH, David Andrew
Resigned: 20 June 2013
Appointed Date: 28 June 2010
60 years old

Director
BELLAMY, Peter Gordon
Resigned: 11 April 2005
Appointed Date: 06 August 2003
72 years old

Director
BULLOCK, James Andrew Douglas
Resigned: 20 June 2013
Appointed Date: 26 November 2008
53 years old

Director
CLARK, Ross Mckenzie
Resigned: 13 February 2003
Appointed Date: 13 February 2002
62 years old

Director
COATES, Simon Cornelius
Resigned: 20 June 2013
Appointed Date: 06 August 2003
63 years old

Director
CUERDEN, Simon Paul
Resigned: 30 June 2015
Appointed Date: 18 May 2005
60 years old

Director
GOULDING, Nicholas
Resigned: 20 June 2013
Appointed Date: 19 September 2006
52 years old

Director
HOLLAND, Martyn
Resigned: 29 March 2007
Appointed Date: 18 May 2005
65 years old

Director
JELLY, John Michael
Resigned: 04 July 2007
Appointed Date: 03 July 2002
82 years old

Director
JOHNSON, Paul
Resigned: 07 October 2015
Appointed Date: 26 November 2008
55 years old

Director
JONES, Helena
Resigned: 20 June 2013
Appointed Date: 16 September 2004
57 years old

Director
NEAL, Robert Anthony
Resigned: 29 March 2004
Appointed Date: 03 July 2002
62 years old

Director
PERSSE, Edward Henry Michael
Resigned: 11 October 2016
Appointed Date: 17 April 2007
54 years old

Director
ROBERTS, Thomas Ian
Resigned: 20 June 2013
Appointed Date: 06 August 2003
69 years old

Director
WAKEFIELD, Paul
Resigned: 20 June 2013
Appointed Date: 25 September 2009
58 years old

Director
WILLIAMS, David
Resigned: 03 July 2003
Appointed Date: 03 July 2002
67 years old

Persons With Significant Control

Irwin Mitchell Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMCO DIRECTOR LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
16 Feb 2017
Termination of appointment of Matthew Robert Ainsworth as a director on 13 February 2017
09 Nov 2016
Accounts for a dormant company made up to 30 April 2016
27 Oct 2016
Termination of appointment of Edward Henry Michael Persse as a director on 11 October 2016
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

...
... and 88 more events
09 Jul 2002
New secretary appointed
09 Jul 2002
New director appointed
09 Jul 2002
Secretary resigned
02 Jul 2002
Company name changed imco (102002) LIMITED\certificate issued on 02/07/02
13 Feb 2002
Incorporation