THE INDUSTRIAL MAINTENANCE GROUP LIMITED
TAMWORTH

Hellopages » Staffordshire » Lichfield » B78 3RW

Company number 02305188
Status Active
Incorporation Date 13 October 1988
Company Type Private Limited Company
Address UNIT M RIVERSIDE INDUSTRIAL ESTATE ATHERSTONE STREET, FAZELEY, TAMWORTH, STAFFORDSHIRE, B78 3RW
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Previous accounting period extended from 30 April 2016 to 31 October 2016; Confirmation statement made on 18 July 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of THE INDUSTRIAL MAINTENANCE GROUP LIMITED are www.theindustrialmaintenancegroup.co.uk, and www.the-industrial-maintenance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The Industrial Maintenance Group Limited is a Private Limited Company. The company registration number is 02305188. The Industrial Maintenance Group Limited has been working since 13 October 1988. The present status of the company is Active. The registered address of The Industrial Maintenance Group Limited is Unit M Riverside Industrial Estate Atherstone Street Fazeley Tamworth Staffordshire B78 3rw. . GUNDRY, Susan Emma is a Secretary of the company. CONNOLLY, Sean Gerald is a Director of the company. GUNDRY, Roger Jonathan Ketcheson is a Director of the company. GUNDRY, Susan Emma is a Director of the company. Secretary TRAYNOR, John William has been resigned. Director COTTERILL, Nigel Grant has been resigned. Director GUNDRY, Alfred Leonard Victor has been resigned. Director RADCLIFFE, Albert Vernon has been resigned. Director TRAYNOR, John William has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Secretary
GUNDRY, Susan Emma
Appointed Date: 01 February 2001

Director
CONNOLLY, Sean Gerald
Appointed Date: 17 September 2009
62 years old

Director

Director
GUNDRY, Susan Emma
Appointed Date: 12 January 2011
62 years old

Resigned Directors

Secretary
TRAYNOR, John William
Resigned: 12 January 2001

Director
COTTERILL, Nigel Grant
Resigned: 02 September 2005
Appointed Date: 20 August 1992
64 years old

Director
GUNDRY, Alfred Leonard Victor
Resigned: 26 May 2007
106 years old

Director
RADCLIFFE, Albert Vernon
Resigned: 31 July 1998
93 years old

Director
TRAYNOR, John William
Resigned: 12 January 2001
68 years old

Persons With Significant Control

Mr Roger Jonathan Ketcheson Gundry
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mrs Susan Emma Gundry
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

THE INDUSTRIAL MAINTENANCE GROUP LIMITED Events

19 Dec 2016
Previous accounting period extended from 30 April 2016 to 31 October 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
07 Mar 2016
Satisfaction of charge 4 in full
07 Mar 2016
Satisfaction of charge 3 in full
07 Mar 2016
Satisfaction of charge 2 in full
...
... and 121 more events
21 Nov 1988
Director resigned;new director appointed

21 Nov 1988
Secretary resigned;new secretary appointed

21 Nov 1988
Registered office changed on 21/11/88 from: 2 baches street london N1 6UB N1 6UB

15 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1988
Incorporation

THE INDUSTRIAL MAINTENANCE GROUP LIMITED Charges

9 September 2015
Charge code 0230 5188 0007
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
8 September 2015
Charge code 0230 5188 0006
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
28 October 2008
Floating charge (all assets)
Delivered: 30 October 2008
Status: Satisfied on 7 March 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
22 October 2008
Legal assignment
Delivered: 25 October 2008
Status: Satisfied on 7 March 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 November 2000
Fixed charge on purchased debts which fail to vest
Delivered: 1 December 2000
Status: Satisfied on 7 March 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
22 December 1999
Fixed charge on purchased debts which fail to vest
Delivered: 29 December 1999
Status: Satisfied on 7 March 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
5 May 1993
Fixed and floating charge
Delivered: 8 May 1993
Status: Satisfied on 7 March 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…