IMACO TRADING LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE

Company number 02675769
Status Active
Incorporation Date 8 January 1992
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 four 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; Confirmation statement made on 8 January 2017 with updates. The most likely internet sites of IMACO TRADING LIMITED are www.imacotrading.co.uk, and www.imaco-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Imaco Trading Limited is a Private Limited Company. The company registration number is 02675769. Imaco Trading Limited has been working since 08 January 1992. The present status of the company is Active. The registered address of Imaco Trading 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. 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 DALRYMPLE, William has been resigned. Director DEFEO, Ronald Matthew has been resigned. Director GRAHAM, Steven Andrew has been resigned. Director HOPKINSON, Philip Michael 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 "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
BUCKLEY, Leslie Bertram
Resigned: 26 March 1993
Appointed Date: 26 March 1992

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 26 March 1992
Appointed Date: 08 January 1992

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
BROWN, Gordon
Resigned: 24 June 1994
Appointed Date: 26 March 1992
83 years old

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

Director
BUCKLEY, Leslie Bertram
Resigned: 26 March 1993
Appointed Date: 26 March 1992
77 years old

Director
DALRYMPLE, William
Resigned: 24 June 1994
Appointed Date: 26 March 1992
82 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
HOPKINSON, Philip Michael
Resigned: 24 June 1994
Appointed Date: 26 March 1992
63 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

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

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 26 March 1992
Appointed Date: 08 January 1992

Persons With Significant Control

International Machinery Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMACO TRADING 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
12 Jan 2017
Confirmation statement made on 8 January 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

...
... and 94 more events
07 Apr 1992
Particulars of mortgage/charge

01 Apr 1992
Registered office changed on 01/04/92 from: p o box 8 sovereign house south parade leeds, west yorkshire LS1 1HQ

01 Apr 1992
Accounting reference date notified as 31/12

18 Mar 1992
Company name changed sovshelfco (no. 158) LIMITED\certificate issued on 18/03/92

08 Jan 1992
Incorporation

IMACO TRADING 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…
3 December 1992
Debenture
Delivered: 8 December 1992
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…
3 December 1992
Deed of assignment
Delivered: 8 December 1992
Status: Satisfied on 9 April 1998
Persons entitled: Brown Shipley Development Capital Fund The Second Brown Shipley Fundboth Acting by Its General Partner Brown Shipley Development Capital Limited
Description: All right title interest and benefit in and to the…
31 March 1992
Floating charge debenture
Delivered: 7 April 1992
Status: Satisfied on 9 April 1998
Persons entitled: Brown Shipley Development Capital Fund The Second Brown Shipley Fund
Description: By way of floating charge the company's undertaking and…
31 March 1992
Charge over deposit account
Delivered: 7 April 1992
Status: Satisfied on 9 April 1998
Persons entitled: The Second Brown Shipley Fund Brown Shipley Development Capital Fund
Description: All right title and interest in the charged account as…