INTERNATIONAL MACHINERY COMPANY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE

Company number 02502094
Status Active
Incorporation Date 15 May 1990
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-six 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 INTERNATIONAL MACHINERY COMPANY LIMITED are www.internationalmachinerycompany.co.uk, and www.international-machinery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. International Machinery Company Limited is a Private Limited Company. The company registration number is 02502094. International Machinery Company Limited has been working since 15 May 1990. The present status of the company is Active. The registered address of International Machinery Company 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. Director BAILLIE, Fergus Cumming has been resigned. Director BARKER, James Edward 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 HALLALA, Mark John has been resigned. Director KEMP, Charles Richard Foster has been resigned. Director ROBERTSON, Colin has been resigned. Director STEWART, Michael has been resigned. Director WHALLEY, Jeffrey has been resigned. Director WIDMAN, Phillip Charles has been resigned. Director WILLS, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COHEN, Eric I
Appointed Date: 06 June 2005

Director
COHEN, Eric I
Appointed Date: 06 September 2007
66 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

Secretary
HOPKINSON, Philip Michael
Resigned: 24 June 1994
Appointed Date: 26 March 1993

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

Director
BARKER, James Edward
Resigned: 31 March 1993
67 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
83 years old

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

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

Director
DALRYMPLE, William
Resigned: 24 June 1994
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
HALLALA, Mark John
Resigned: 24 June 1994
Appointed Date: 30 April 1993
64 years old

Director
KEMP, Charles Richard Foster
Resigned: 31 March 1993
68 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
WHALLEY, Jeffrey
Resigned: 31 December 1992
82 years old

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

Director
WILLS, David John
Resigned: 24 June 1994
79 years old

INTERNATIONAL MACHINERY COMPANY 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
19 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,621,000

18 Dec 2015
Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015
...
... and 156 more events
19 Jun 1990
£ nc 100/1000 28/05/90

19 Jun 1990
Registered office changed on 19/06/90 from: 12 york place leeds LS1 2DS

19 Jun 1990
Secretary resigned;new secretary appointed

19 Jun 1990
Director resigned;new director appointed

15 May 1990
Incorporation

INTERNATIONAL MACHINERY COMPANY 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 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: All the company's present and future undertaking and assets…
1 July 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 11 April 1995
Persons entitled: Svenska Finans (UK) Limited
Description: Former home office supply and transport store marston moor…
24 May 1991
Legal charge
Delivered: 5 June 1991
Status: Satisfied on 9 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/A. Riffa depot poole in wharfedale…
4 February 1991
Debenture & floating charge
Delivered: 7 February 1991
Status: Satisfied on 9 April 1998
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 February 1991
Legal charge
Delivered: 7 February 1991
Status: Satisfied on 9 April 1998
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Former home office supply & transport store marston moor…
8 November 1990
General charge
Delivered: 20 November 1990
Status: Satisfied on 9 April 1998
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 1990
Legal charge
Delivered: 19 November 1990
Status: Satisfied on 9 April 1998
Persons entitled: Citibank Trust Limited
Description: F/H the former home office supply and transport store…