INTERNATIONAL INSTITUTE OF OBSOLESCENCE MANAGEMENT
ST ALBANS COMPONENT OBSOLESCENCE GROUP INTERNATIONAL LIMITED

Hellopages » Hertfordshire » St Albans » AL2 2DD

Company number 05327680
Status Active
Incorporation Date 10 January 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 3 CURO PARK, FROGMORE, ST ALBANS, HERTFORDSHIRE, AL2 2DD
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations, 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Nigel Wallis as a director on 17 March 2016. The most likely internet sites of INTERNATIONAL INSTITUTE OF OBSOLESCENCE MANAGEMENT are www.internationalinstituteofobsolescence.co.uk, and www.international-institute-of-obsolescence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. International Institute of Obsolescence Management is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05327680. International Institute of Obsolescence Management has been working since 10 January 2005. The present status of the company is Active. The registered address of International Institute of Obsolescence Management is Unit 3 Curo Park Frogmore St Albans Hertfordshire Al2 2dd. . COGNITION AM LTD is a Secretary of the company. ERMEL, Ulrich is a Director of the company. HOLMES, Martin Christopher is a Director of the company. KELLY, Stuart, Through Life Support Limited is a Director of the company. SANDBORN, Peter, Dr is a Director of the company. WILLIAMS, David is a Director of the company. Secretary BLACKMAN, Ian Derek has been resigned. Secretary TRENCHARD, Michael Eric has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director BATTERSBY, Charles Frederick has been resigned. Director WALLIS, Nigel has been resigned. Director WINSLOW, Teri Ann has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. Nominee Director ABERGAN REED NOMINEES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
COGNITION AM LTD
Appointed Date: 15 January 2015

Director
ERMEL, Ulrich
Appointed Date: 04 June 2015
41 years old

Director
HOLMES, Martin Christopher
Appointed Date: 02 February 2005
67 years old

Director
KELLY, Stuart, Through Life Support Limited
Appointed Date: 04 June 2015
57 years old

Director
SANDBORN, Peter, Dr
Appointed Date: 04 June 2015
66 years old

Director
WILLIAMS, David
Appointed Date: 04 June 2015
78 years old

Resigned Directors

Secretary
BLACKMAN, Ian Derek
Resigned: 15 January 2015
Appointed Date: 01 January 2009

Secretary
TRENCHARD, Michael Eric
Resigned: 01 January 2009
Appointed Date: 10 January 2005

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 10 January 2005
Appointed Date: 10 January 2005

Director
BATTERSBY, Charles Frederick
Resigned: 28 February 2014
Appointed Date: 10 January 2005
86 years old

Director
WALLIS, Nigel
Resigned: 17 March 2016
Appointed Date: 01 July 2013
55 years old

Director
WINSLOW, Teri Ann
Resigned: 04 June 2015
Appointed Date: 10 January 2005
64 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 10 January 2005
Appointed Date: 10 January 2005

Nominee Director
ABERGAN REED NOMINEES LIMITED
Resigned: 10 January 2005
Appointed Date: 10 January 2005

INTERNATIONAL INSTITUTE OF OBSOLESCENCE MANAGEMENT Events

19 Jan 2017
Confirmation statement made on 10 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Termination of appointment of Nigel Wallis as a director on 17 March 2016
14 Jan 2016
Annual return made up to 10 January 2016 no member list
01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
26 Jan 2005
New secretary appointed
13 Jan 2005
Secretary resigned;director resigned
13 Jan 2005
Director resigned
13 Jan 2005
Registered office changed on 13/01/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
10 Jan 2005
Incorporation

INTERNATIONAL INSTITUTE OF OBSOLESCENCE MANAGEMENT Charges

26 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…