I. M. GROUP (1991) LIMITED
COLESHILL MEAUJO (MOTORS) LIMITED I.M. GROUP LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DF

Company number 02626921
Status Active
Incorporation Date 5 July 1991
Company Type Private Limited Company
Address I M HOUSE, SOUTH DRIVE, COLESHILL, WARWICKSHIRE, B46 1DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 11,002 ; Termination of appointment of Robert Norman Edmiston as a director on 1 January 2016. The most likely internet sites of I. M. GROUP (1991) LIMITED are www.imgroup1991.co.uk, and www.i-m-group-1991.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. I M Group 1991 Limited is a Private Limited Company. The company registration number is 02626921. I M Group 1991 Limited has been working since 05 July 1991. The present status of the company is Active. The registered address of I M Group 1991 Limited is I M House South Drive Coleshill Warwickshire B46 1df. . CLARKE, Adrian is a Secretary of the company. EDMISTON, Andrew Martin is a Director of the company. HUTTON, Gary Ernest is a Director of the company. Secretary BROWNING, Robert John has been resigned. Secretary WEBB, Harry Wulstan has been resigned. Secretary WHEATLEY, David John has been resigned. Director ADAMS, Michael David has been resigned. Director ADAMS, Michael David has been resigned. Director EDMISTON, Robert Norman, Lord has been resigned. Director FOSTER, Paul Brett has been resigned. Director GOOD, Anthony Bruton Meyrick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLARKE, Adrian
Appointed Date: 03 May 2013

Director
EDMISTON, Andrew Martin
Appointed Date: 27 July 2010
56 years old

Director
HUTTON, Gary Ernest
Appointed Date: 04 November 2010
66 years old

Resigned Directors

Secretary
BROWNING, Robert John
Resigned: 25 June 2008
Appointed Date: 31 January 1996

Secretary
WEBB, Harry Wulstan
Resigned: 31 January 1996

Secretary
WHEATLEY, David John
Resigned: 03 May 2013
Appointed Date: 25 June 2008

Director
ADAMS, Michael David
Resigned: 12 September 1994
Appointed Date: 08 July 1994
82 years old

Director
ADAMS, Michael David
Resigned: 02 August 1993
Appointed Date: 16 October 1992
82 years old

Director
EDMISTON, Robert Norman, Lord
Resigned: 01 January 2016
78 years old

Director
FOSTER, Paul Brett
Resigned: 02 April 1993
Appointed Date: 03 March 1993
68 years old

Director
GOOD, Anthony Bruton Meyrick
Resigned: 13 January 1998
92 years old

I. M. GROUP (1991) LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 11,002

25 Jan 2016
Termination of appointment of Robert Norman Edmiston as a director on 1 January 2016
05 Oct 2015
Registration of charge 026269210004, created on 28 September 2015
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 93 more events
29 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Nov 1991
£ nc 10000/11002 22/11/91

29 Nov 1991
Accounting reference date notified as 31/12

25 Nov 1991
Company name changed meaujo (99) LIMITED\certificate issued on 25/11/91
05 Jul 1991
Incorporation

I. M. GROUP (1991) LIMITED Charges

28 September 2015
Charge code 0262 6921 0004
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: N/A…
26 August 1997
Charge over swap and cap agreements
Delivered: 28 August 1997
Status: Outstanding
Persons entitled: Societe Generale
Description: Fixed charge in favour of societe generale for the…
4 August 1997
Assignment of interest rate cap
Delivered: 19 August 1997
Status: Satisfied on 13 February 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All sums due and to become due by the royal bank of…
14 November 1994
Charge over benefit of swap agreements
Delivered: 22 November 1994
Status: Outstanding
Persons entitled: Societe Generale
Description: All the benefits and rights of the company under in each…