INTERNATIONAL AUTOMOTIVE COMPONENTS GROUP LIMITED
COLESHILL IAC ACQUISITION CORPORATION LIMITED WLR/FMA ACQUISITION CORPORATION LIMITED DIALGRAIN LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1JU

Company number 05611434
Status Active
Incorporation Date 3 November 2005
Company Type Private Limited Company
Address HIGHWAY POINT, GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 056114340014, created on 10 May 2016. The most likely internet sites of INTERNATIONAL AUTOMOTIVE COMPONENTS GROUP LIMITED are www.internationalautomotivecomponentsgroup.co.uk, and www.international-automotive-components-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. International Automotive Components Group Limited is a Private Limited Company. The company registration number is 05611434. International Automotive Components Group Limited has been working since 03 November 2005. The present status of the company is Active. The registered address of International Automotive Components Group Limited is Highway Point Gorsey Lane Coleshill Birmingham B46 1ju. . SHARMA, Chetan is a Secretary of the company. ACOSTA, Janis is a Director of the company. RICHARDVILLE, Dennis is a Director of the company. Secretary COTTON, Katherine Alice has been resigned. Secretary GORE, David William has been resigned. Secretary TOY, Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FERERA, Leon Nicholas has been resigned. Director HOHNEL, Jens Rudiger has been resigned. Director KAMSICKAS, James has been resigned. Director KESTERTON, Simon John has been resigned. Director ROSS, Wilbur has been resigned. Director SALTER, Patrick Arthur has been resigned. Director SEGAL, F David has been resigned. Director TOY, Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
SHARMA, Chetan
Appointed Date: 08 April 2014

Director
ACOSTA, Janis
Appointed Date: 12 December 2012
56 years old

Director
RICHARDVILLE, Dennis
Appointed Date: 12 December 2012
71 years old

Resigned Directors

Secretary
COTTON, Katherine Alice
Resigned: 11 January 2006
Appointed Date: 11 November 2005

Secretary
GORE, David William
Resigned: 08 April 2014
Appointed Date: 11 May 2006

Secretary
TOY, Stephen
Resigned: 12 December 2012
Appointed Date: 25 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 2005
Appointed Date: 03 November 2005

Director
FERERA, Leon Nicholas
Resigned: 25 November 2005
Appointed Date: 11 November 2005
56 years old

Director
HOHNEL, Jens Rudiger
Resigned: 12 January 2012
Appointed Date: 11 May 2006
77 years old

Director
KAMSICKAS, James
Resigned: 06 August 2015
Appointed Date: 12 December 2012
58 years old

Director
KESTERTON, Simon John
Resigned: 31 August 2012
Appointed Date: 11 May 2006
51 years old

Director
ROSS, Wilbur
Resigned: 12 December 2012
Appointed Date: 25 November 2005
87 years old

Director
SALTER, Patrick Arthur
Resigned: 30 September 2012
Appointed Date: 11 May 2006
68 years old

Director
SEGAL, F David
Resigned: 20 August 2008
Appointed Date: 25 November 2005
56 years old

Director
TOY, Stephen
Resigned: 12 December 2012
Appointed Date: 25 November 2005
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 November 2005
Appointed Date: 03 November 2005

INTERNATIONAL AUTOMOTIVE COMPONENTS GROUP LIMITED Events

11 Nov 2016
Confirmation statement made on 3 November 2016 with updates
18 May 2016
Full accounts made up to 31 December 2015
14 May 2016
Registration of charge 056114340014, created on 10 May 2016
10 May 2016
Satisfaction of charge 5 in full
10 May 2016
Satisfaction of charge 3 in full
...
... and 95 more events
29 Nov 2005
Registered office changed on 29/11/05 from: 1 mitchell lane bristol BS1 6BU
18 Nov 2005
Company name changed dialgrain LIMITED\certificate issued on 18/11/05
18 Nov 2005
Secretary resigned
18 Nov 2005
Director resigned
03 Nov 2005
Incorporation

INTERNATIONAL AUTOMOTIVE COMPONENTS GROUP LIMITED Charges

10 May 2016
Charge code 0561 1434 0014
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. as the Security Agent
Description: Contains fixed charge…
30 September 2015
Charge code 0561 1434 0013
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Cf Lending, Llc as the Administrative Agent
Description: Contains fixed charge…
16 November 2011
Debenture
Delivered: 23 November 2011
Status: Satisfied on 10 May 2016
Persons entitled: The Law Debenture Trust Corporation P.L.C (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
31 January 2011
An agreement to moveable security over social parts
Delivered: 15 February 2011
Status: Satisfied on 10 May 2016
Persons entitled: Ge Commercial Finance Limited (The "Security Agent") Deutche Bank A.G. New York Branch Jpmorgan Chase Bank, N.A.
Description: A first ranking moveable security interest over the secured…
28 January 2011
Deed of charge
Delivered: 14 February 2011
Status: Satisfied on 10 May 2016
Persons entitled: Iacg Europe Limited
Description: The collection account(s) number 15087500, see image for…
27 January 2011
A share pledge
Delivered: 15 February 2011
Status: Satisfied on 10 May 2016
Persons entitled: Ge Commercial Finance Limited (The "Pledgee")
Description: A first ranking pledge in favour of the pledgee over the…
27 January 2011
An ownership interest pledge agreement
Delivered: 15 February 2011
Status: Satisfied on 10 May 2016
Persons entitled: Ge Commercial Finance Limited (The "Pledgee")
Description: The ownership interest being the pledgor's investment…
27 January 2011
An ownership interest pledge agreement
Delivered: 15 February 2011
Status: Satisfied on 10 May 2016
Persons entitled: Ge Commercial Finance Limited (The "Pledgee")
Description: The ownership interest being the pledgor's investment…
27 January 2011
A share pledge agreement
Delivered: 15 February 2011
Status: Satisfied on 10 May 2016
Persons entitled: Ge Commercial Finance Limited Deutsche Bank Ag Bank of America, N.A., Acting Through Its London Branch Jp Morgan Chase Bank, N.A.
Description: A first priority pledge on the pledged assets being shares…
27 January 2011
A share pledge agreement
Delivered: 15 February 2011
Status: Satisfied on 10 May 2016
Persons entitled: Ge Commercial Finance Limited
Description: A first priority pledge on the pledged assets being shares…
27 January 2011
An account security agreement
Delivered: 14 February 2011
Status: Satisfied on 10 May 2016
Persons entitled: Iacg Europe Limited
Description: The accounts numbered 024936700, all interest payable…
27 January 2011
Debenture
Delivered: 10 February 2011
Status: Satisfied on 10 May 2016
Persons entitled: Ge Commercial Finance Limited (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
5 July 2007
Security assignment
Delivered: 16 July 2007
Status: Satisfied on 16 February 2011
Persons entitled: Deutsche Bank Ag
Description: All right title benefit and interest arising out of in to…
5 July 2007
Floating charge
Delivered: 16 July 2007
Status: Satisfied on 16 February 2011
Persons entitled: Deutsche Bank Ag
Description: All present and future stock in trade and the proceeds of…