IMI KYNOCH LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7XZ

Company number 00713735
Status Active
Incorporation Date 26 January 1962
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 one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Appointment of Mr Ian Johnson as a director on 1 August 2016; Termination of appointment of Richard Jon Garry as a director on 29 July 2016. The most likely internet sites of IMI KYNOCH LIMITED are www.imikynoch.co.uk, and www.imi-kynoch.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. Imi Kynoch Limited is a Private Limited Company. The company registration number is 00713735. Imi Kynoch Limited has been working since 26 January 1962. The present status of the company is Active. The registered address of Imi Kynoch Limited is Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7xz. . SEGAL, James is a Secretary of the company. JOHNSON, Ian is a Director of the company. O'SHEA, John is a Director of the company. ROBERTS, Paul Graham is a Director of the company. RONALD, Ivan Edward is a Director of the company. SHOOK, Daniel James is a Director of the company. Secretary AFFORD, Helen Louise has been resigned. Secretary BOULTON, Paul Andrew has been resigned. Secretary BOULTON, Paul Andrew has been resigned. Secretary BOWER, Joanne Carol has been resigned. Secretary BROSTOFF, Martin Adrian has been resigned. Secretary O'SHEA, John has been resigned. Secretary PAWAR, Kamaljit has been resigned. Secretary THOMPSON, Nicole Dominique has been resigned. Director AFFORD, Helen Louise has been resigned. Director ALLEN, Gary James has been resigned. Director ALMOND, Roger Buckley has been resigned. Director AMOS, Roy has been resigned. Director BOULTON, Paul Andrew has been resigned. Director CROYDON, Gregory John has been resigned. Director EMSON, Alan Leslie has been resigned. Director GARRY, Richard Jon has been resigned. Director HUCKIN, Alan Matthew has been resigned. Director HURT, Douglas Malcolm has been resigned. Director LAMB, Martin James has been resigned. Director METCALF, John has been resigned. Director MOORE, Iain Dominic has been resigned. Director MORGAN, Joanne Carol has been resigned. Director POINTON, Raymond Barry has been resigned. Director SLACK, Trevor John has been resigned. Director SUMNER, Neil Dudley has been resigned. Director TAYLOR, Gordon Lindsay has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEGAL, James
Appointed Date: 23 March 2016

Director
JOHNSON, Ian
Appointed Date: 01 August 2016
53 years old

Director
O'SHEA, John
Appointed Date: 01 November 1995
64 years old

Director
ROBERTS, Paul Graham
Appointed Date: 20 March 2015
59 years old

Director
RONALD, Ivan Edward
Appointed Date: 20 March 2015
52 years old

Director
SHOOK, Daniel James
Appointed Date: 04 March 2015
58 years old

Resigned Directors

Secretary
AFFORD, Helen Louise
Resigned: 25 September 2009
Appointed Date: 05 November 2004

Secretary
BOULTON, Paul Andrew
Resigned: 13 March 2000
Appointed Date: 23 December 1999

Secretary
BOULTON, Paul Andrew
Resigned: 30 April 1998
Appointed Date: 01 November 1996

Secretary
BOWER, Joanne Carol
Resigned: 05 November 2004
Appointed Date: 13 March 2000

Secretary
BROSTOFF, Martin Adrian
Resigned: 23 December 1999
Appointed Date: 30 April 1998

Secretary
O'SHEA, John
Resigned: 01 November 1996

Secretary
PAWAR, Kamaljit
Resigned: 22 March 2016
Appointed Date: 03 September 2014

Secretary
THOMPSON, Nicole Dominique
Resigned: 03 September 2014
Appointed Date: 25 September 2009

Director
AFFORD, Helen Louise
Resigned: 20 March 2015
Appointed Date: 19 February 2009
51 years old

Director
ALLEN, Gary James
Resigned: 11 May 2001
81 years old

Director
ALMOND, Roger Buckley
Resigned: 31 July 1997
90 years old

Director
AMOS, Roy
Resigned: 30 September 1996
91 years old

Director
BOULTON, Paul Andrew
Resigned: 30 July 2004
Appointed Date: 30 April 1998
57 years old

Director
CROYDON, Gregory John
Resigned: 20 February 2014
Appointed Date: 08 June 2010
68 years old

Director
EMSON, Alan Leslie
Resigned: 31 July 1997
Appointed Date: 07 January 1993
82 years old

Director
GARRY, Richard Jon
Resigned: 29 July 2016
Appointed Date: 20 February 2014
55 years old

Director
HUCKIN, Alan Matthew
Resigned: 12 July 2013
Appointed Date: 08 June 2010
62 years old

Director
HURT, Douglas Malcolm
Resigned: 04 March 2015
Appointed Date: 14 July 2006
69 years old

Director
LAMB, Martin James
Resigned: 15 January 2004
Appointed Date: 23 February 2001
65 years old

Director
METCALF, John
Resigned: 01 November 1995
91 years old

Director
MOORE, Iain Dominic
Resigned: 20 March 2015
Appointed Date: 08 June 2010
57 years old

Director
MORGAN, Joanne Carol
Resigned: 19 February 2009
Appointed Date: 30 July 2004
50 years old

Director
POINTON, Raymond Barry
Resigned: 31 March 2004
Appointed Date: 23 February 2001
78 years old

Director
SLACK, Trevor John
Resigned: 14 July 2006
Appointed Date: 01 August 1997
79 years old

Director
SUMNER, Neil Dudley
Resigned: 25 September 2014
Appointed Date: 16 October 2013
48 years old

Director
TAYLOR, Gordon Lindsay
Resigned: 31 December 1992
93 years old

Persons With Significant Control

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

IMI KYNOCH LIMITED Events

20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
17 Aug 2016
Appointment of Mr Ian Johnson as a director on 1 August 2016
17 Aug 2016
Termination of appointment of Richard Jon Garry as a director on 29 July 2016
11 May 2016
Full accounts made up to 31 December 2015
04 May 2016
Appointment of Mr James Segal as a secretary on 23 March 2016
...
... and 148 more events
08 Aug 1986
New director appointed

24 May 1986
Return made up to 13/03/86; full list of members

26 Oct 1984
Accounts made up to 31 December 1983
01 Aug 1978
Company name changed\certificate issued on 01/08/78
26 Jan 1962
Incorporation