I.M. TRADE ASSIST LIMITED
COLESHILL I.M. TRUCK (UK) LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DF

Company number 03304404
Status Active
Incorporation Date 20 January 1997
Company Type Private Limited Company
Address I M HOUSE, SOUTH DRIVE, COLESHILL, WARWICKSHIRE, B46 1DF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Director's details changed for Mr Andrew Martin Edmiston on 17 March 2017; Director's details changed for Mr Andrew Martin Edmiston on 17 March 2017; Full accounts made up to 31 December 2015 ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 23/03/2017. . The most likely internet sites of I.M. TRADE ASSIST LIMITED are www.imtradeassist.co.uk, and www.i-m-trade-assist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. I M Trade Assist Limited is a Private Limited Company. The company registration number is 03304404. I M Trade Assist Limited has been working since 20 January 1997. The present status of the company is Active. The registered address of I M Trade Assist 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 NAPIER, David Leslie John has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary WHEATLEY, David John has been resigned. Director BROWNING, Robert John has been resigned. Director EDMISTON, Andrew Martin has been resigned. Director EDMISTON, Robert Norman, Lord has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director SWATMAN, Edwin Whitfield has been resigned. Director WALL, David John has been resigned. Director WHEATLEY, David John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CLARKE, Adrian
Appointed Date: 03 May 2013

Director
EDMISTON, Andrew Martin
Appointed Date: 07 March 2005
56 years old

Director
HUTTON, Gary Ernest
Appointed Date: 30 June 2010
66 years old

Resigned Directors

Secretary
NAPIER, David Leslie John
Resigned: 08 January 2010
Appointed Date: 10 April 1997

Nominee Secretary
PHILSEC LIMITED
Resigned: 10 April 1997
Appointed Date: 20 January 1997

Secretary
WHEATLEY, David John
Resigned: 03 May 2013
Appointed Date: 08 January 2010

Director
BROWNING, Robert John
Resigned: 31 July 2008
Appointed Date: 07 March 2005
78 years old

Director
EDMISTON, Andrew Martin
Resigned: 26 April 2002
Appointed Date: 15 October 1997
56 years old

Director
EDMISTON, Robert Norman, Lord
Resigned: 07 March 2005
Appointed Date: 10 April 1997
78 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 10 April 1997
Appointed Date: 20 January 1997

Director
SWATMAN, Edwin Whitfield
Resigned: 30 June 2010
Appointed Date: 07 March 2005
81 years old

Director
WALL, David John
Resigned: 20 May 2014
Appointed Date: 07 March 2005
81 years old

Director
WHEATLEY, David John
Resigned: 03 May 2013
Appointed Date: 25 June 2008
59 years old

I.M. TRADE ASSIST LIMITED Events

21 Mar 2017
Director's details changed for Mr Andrew Martin Edmiston on 17 March 2017
20 Mar 2017
Director's details changed for Mr Andrew Martin Edmiston on 17 March 2017
14 Jul 2016
Full accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 23/03/2017.

24 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 250,000

03 Jul 2015
Full accounts made up to 31 December 2014
...
... and 78 more events
24 Apr 1997
New secretary appointed
24 Apr 1997
Secretary resigned
24 Apr 1997
Director resigned
16 Apr 1997
Company name changed meaujo (326) LIMITED\certificate issued on 17/04/97
20 Jan 1997
Incorporation