IMI GERMANY LIMITED
BIRMINGHAM GO FOR START NR. SIX LIMITED

Hellopages » West Midlands » Solihull » B37 7XZ

Company number 07843576
Status Active
Incorporation Date 11 November 2011
Company Type Private Limited Company
Address LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Statement of capital following an allotment of shares on 13 December 2016 EUR 327,500,000 ; Notice of agreement to exemption from audit of accounts for period ending 31/12/16; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of IMI GERMANY LIMITED are www.imigermany.co.uk, and www.imi-germany.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Imi Germany Limited is a Private Limited Company. The company registration number is 07843576. Imi Germany Limited has been working since 11 November 2011. The present status of the company is Active. The registered address of Imi Germany Limited is Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7xz. . MASON, Peter Robert is a Director of the company. O'SHEA, John is a Director of the company. RONALD, Ivan Edward is a Director of the company. Secretary CROYDON, Gregory has been resigned. Secretary GARRY, Richard Jon has been resigned. Secretary ON BEHALF SERVICE LIMITED has been resigned. Director AFFORD, Helen Louise has been resigned. Director CROYDON, Gregory John has been resigned. Director CROYDON, Gregory John has been resigned. Director GARRY, Richard Jon has been resigned. Director HUNDT, Angelika has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MASON, Peter Robert
Appointed Date: 01 August 2016
63 years old

Director
O'SHEA, John
Appointed Date: 07 December 2011
64 years old

Director
RONALD, Ivan Edward
Appointed Date: 07 December 2011
52 years old

Resigned Directors

Secretary
CROYDON, Gregory
Resigned: 10 April 2014
Appointed Date: 14 December 2011

Secretary
GARRY, Richard Jon
Resigned: 29 July 2016
Appointed Date: 10 April 2014

Secretary
ON BEHALF SERVICE LIMITED
Resigned: 14 December 2011
Appointed Date: 11 November 2011

Director
AFFORD, Helen Louise
Resigned: 20 March 2015
Appointed Date: 07 December 2011
51 years old

Director
CROYDON, Gregory John
Resigned: 07 December 2011
Appointed Date: 07 December 2011
68 years old

Director
CROYDON, Gregory John
Resigned: 10 April 2014
Appointed Date: 07 December 2011
68 years old

Director
GARRY, Richard Jon
Resigned: 29 July 2016
Appointed Date: 10 April 2014
55 years old

Director
HUNDT, Angelika
Resigned: 07 December 2011
Appointed Date: 11 November 2011
49 years old

Persons With Significant Control

Imi Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMI GERMANY LIMITED Events

09 Jan 2017
Statement of capital following an allotment of shares on 13 December 2016
  • EUR 327,500,000

30 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
12 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Aug 2016
Appointment of Mr Peter Robert Mason as a director on 1 August 2016
...
... and 30 more events
07 Dec 2011
Termination of appointment of Angelika Hundt as a director
07 Dec 2011
Appointment of Mr John O'shea as a director
06 Dec 2011
Company name changed go for start nr. Six LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution

15 Nov 2011
Current accounting period extended from 30 November 2012 to 31 December 2012
11 Nov 2011
Incorporation