IMACO BLACKWOOD HODGE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE

Company number 00480679
Status Active
Incorporation Date 5 April 1950
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and seventy-nine 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 LIMITED are www.imacoblackwoodhodge.co.uk, and www.imaco-blackwood-hodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and seven months. Imaco Blackwood Hodge Limited is a Private Limited Company. The company registration number is 00480679. Imaco Blackwood Hodge Limited has been working since 05 April 1950. The present status of the company is Active. The registered address of Imaco Blackwood Hodge 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 HOPKINSON, Philip Michael has been resigned. Secretary WARD, Timothy Paul has been resigned. Director BAILLIE, Fergus Cumming has been resigned. Director BRADLEY, Kevin Patrick has been resigned. Director BROCAS, William Henry has been resigned. Director BROWN, Gordon has been resigned. Director BUCHAN, William Strachan has been resigned. Director DEFEO, Ronald Matthew has been resigned. Director GRAHAM, Steven Andrew has been resigned. Director HALL, Graham has been resigned. Director HUNTER, Richard has been resigned. Director LANE, Martin has been resigned. Director NASH, Edward John has been resigned. Director ROBERTSON, Colin has been resigned. Director SMITH, John Albert has been resigned. Director STEWART, Michael has been resigned. Director WARD, Alan Christopher has been resigned. Director WARD, Timothy Paul has been resigned. Director WIDMAN, Phillip Charles has been resigned. Director YOULTON, Peter Charles has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
COHEN, Eric I
Appointed Date: 06 June 2005

Director
COHEN, Eric I
Appointed Date: 06 September 2007
67 years old

Director
SHEEHAN, John Daniel
Appointed Date: 27 February 2017
65 years old

Resigned Directors

Secretary
BAILLIE, Fergus Cumming
Resigned: 06 September 2007
Appointed Date: 24 July 1995

Secretary
HOPKINSON, Philip Michael
Resigned: 24 June 1994
Appointed Date: 28 June 1993

Secretary
WARD, Timothy Paul
Resigned: 04 May 1993

Director
BAILLIE, Fergus Cumming
Resigned: 06 September 2007
Appointed Date: 24 June 1994
73 years old

Director
BRADLEY, Kevin Patrick
Resigned: 27 February 2017
Appointed Date: 11 March 2013
63 years old

Director
BROCAS, William Henry
Resigned: 26 February 1993
75 years old

Director
BROWN, Gordon
Resigned: 24 June 1994
Appointed Date: 27 February 1993
83 years old

Director
BUCHAN, William Strachan
Resigned: 01 October 1999
Appointed Date: 24 June 1994
83 years old

Director
DEFEO, Ronald Matthew
Resigned: 11 December 2015
Appointed Date: 06 September 2007
73 years old

Director
GRAHAM, Steven Andrew
Resigned: 08 April 2010
Appointed Date: 04 August 2008
62 years old

Director
HALL, Graham
Resigned: 26 February 1993
75 years old

Director
HUNTER, Richard
Resigned: 26 February 1993
Appointed Date: 30 September 1992
76 years old

Director
LANE, Martin
Resigned: 14 July 1992
62 years old

Director
NASH, Edward John
Resigned: 28 September 1992
89 years old

Director
ROBERTSON, Colin
Resigned: 05 April 2007
Appointed Date: 01 October 1999
60 years old

Director
SMITH, John Albert
Resigned: 26 February 1993
82 years old

Director
STEWART, Michael
Resigned: 04 August 2008
Appointed Date: 04 May 2007
58 years old

Director
WARD, Alan Christopher
Resigned: 26 February 1993
74 years old

Director
WARD, Timothy Paul
Resigned: 26 February 1993
Appointed Date: 15 July 1992
64 years old

Director
WIDMAN, Phillip Charles
Resigned: 11 March 2013
Appointed Date: 06 September 2007
71 years old

Director
YOULTON, Peter Charles
Resigned: 26 February 1993
Appointed Date: 30 September 1992
78 years old

Persons With Significant Control

Imaco Blackwood Hodge Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMACO BLACKWOOD HODGE 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
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 Dec 2015
Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015
...
... and 169 more events
13 Jun 1979
Accounts made up to 31 December 1978
07 Jul 1978
Accounts made up to 31 December 1977
11 Jul 1977
Accounts made up to 31 December 1976
13 Jul 1976
Accounts made up to 31 December 1975
05 Apr 1950
Incorporation

IMACO BLACKWOOD HODGE LIMITED Charges

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
Delivered: 6 January 1995
Status: Satisfied on 9 April 1998
Persons entitled: The Second Brown Shipley Fund Brown Shipley Development Capital Fund
Description: All the company's present and future undertaking and assets.
26 April 1994
Debenture
Delivered: 30 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 27 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…