Company number 02740191
Status Active
Incorporation Date 17 August 1992
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of John Daniel Sheehan as a director on 27 February 2017; Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of IMACO BLACKWOOD HODGE GROUP LIMITED are www.imacoblackwoodhodgegroup.co.uk, and www.imaco-blackwood-hodge-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Imaco Blackwood Hodge Group Limited is a Private Limited Company.
The company registration number is 02740191. Imaco Blackwood Hodge Group Limited has been working since 17 August 1992.
The present status of the company is Active. The registered address of Imaco Blackwood Hodge Group Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1fe. . COHEN, Eric I is a Secretary of the company. COHEN, Eric I is a Director of the company. SHEEHAN, John Daniel is a Director of the company. Secretary BAILLIE, Fergus Cumming has been resigned. Secretary BUCKLEY, Leslie Bertram has been resigned. Secretary HOPKINSON, Philip Michael has been resigned. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Director BAILLIE, Fergus Cumming has been resigned. Director BRADLEY, Kevin Patrick has been resigned. Director BROWN, Gordon has been resigned. Director BUCHAN, William Strachan has been resigned. Director BUCKLEY, Leslie Bertram has been resigned. Director DEFEO, Ronald Matthew has been resigned. Director GRAHAM, Steven Andrew has been resigned. Director ROBERTSON, Colin has been resigned. Director STEWART, Michael has been resigned. Director WIDMAN, Phillip Charles has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 24 February 1993
Appointed Date: 17 August 1992
Director
BROWN, Gordon
Resigned: 24 June 1994
Appointed Date: 25 February 1993
83 years old
Director
ROBERTSON, Colin
Resigned: 05 April 2007
Appointed Date: 01 October 1999
60 years old
Director
STEWART, Michael
Resigned: 04 August 2008
Appointed Date: 04 May 2007
58 years old
Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 25 February 1993
Appointed Date: 17 August 1992
Persons With Significant Control
International Machinery Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IMACO BLACKWOOD HODGE GROUP LIMITED Events
03 Mar 2017
Appointment of John Daniel Sheehan as a director on 27 February 2017
03 Mar 2017
Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
18 Dec 2015
Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015
...
... and 103 more events
12 Mar 1993
Accounting reference date notified as 31/12
12 Mar 1993
Registered office changed on 12/03/93 from: P.O. Box 8 sovereign house south parade leeds west yorks LS1 1HQ
12 Mar 1993
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
12 Mar 1993
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
17 Aug 1992
Incorporation
24 January 1996
Fixed and floating charge
Delivered: 1 February 1996
Status: Satisfied
on 9 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1994
Floating charge debenture
Delivered: 6 January 1995
Status: Satisfied
on 9 April 1998
Persons entitled: The Second Brown Shipley Fund and Brown Shipley Development Capital Fund
Description: Fixed and floating charges over the undertaking and all…
13 April 1994
Debenture
Delivered: 19 April 1994
Status: Satisfied
on 9 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 April 1994
Debenture
Delivered: 19 April 1994
Status: Satisfied
on 9 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 June 1993
Debenture
Delivered: 8 July 1993
Status: Satisfied
on 7 December 1994
Persons entitled: Barclays Bank PLC,
Description: Please see doc for further details,. Fixed and floating…