IMI HOLDINGS LLC
WILMINGTON DELAWARE 19801


Company number FC024350
Status Active
Incorporation Date 21 November 2002
Company Type Other company type
Address CORPORATION TRUST CENTRE, 1209 ORANGE STREET, WILMINGTON DELAWARE 19801, COUNTY OF NEWCASTLE, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Richard Jon Garry as a director on 30 June 2016; Full accounts made up to 31 December 2015; Termination of appointment of Kamaljit Pawar as secretary on 22 March 2016. The most likely internet sites of IMI HOLDINGS LLC are www.imiholdings.co.uk, and www.imi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Imi Holdings Llc is a Other company type. The company registration number is FC024350. Imi Holdings Llc has been working since 21 November 2002. The present status of the company is Active. The registered address of Imi Holdings Llc is Corporation Trust Centre 1209 Orange Street Wilmington Delaware 19801 County of Newcastle United States. . SEGAL, James is a Secretary of the company. O'SHEA, John is a Director of the company. RONALD, Ivan Edward is a Director of the company. Secretary BOWER, Joanne Carol has been resigned. Secretary BROWN, Helen has been resigned. Secretary PAWAR, Kamaljit has been resigned. Secretary THOMPSON, Nicole Dominique has been resigned. Director AFFORD, Helen Louise has been resigned. Director BOULTON, Paul Andrew has been resigned. Director BOWER, Joanne Carol has been resigned. Director GARRY, Richard Jon has been resigned. Director SLACK, Trevor John has been resigned.


Current Directors

Secretary
SEGAL, James
Appointed Date: 23 March 2016

Director
O'SHEA, John
Appointed Date: 31 January 2003
64 years old

Director
RONALD, Ivan Edward
Appointed Date: 04 June 2013
52 years old

Resigned Directors

Secretary
BOWER, Joanne Carol
Resigned: 04 April 2005
Appointed Date: 31 January 2003

Secretary
BROWN, Helen
Resigned: 20 November 2009
Appointed Date: 04 April 2005

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

Secretary
THOMPSON, Nicole Dominique
Resigned: 03 September 2014
Appointed Date: 20 November 2009

Director
AFFORD, Helen Louise
Resigned: 20 March 2015
Appointed Date: 24 February 2009
51 years old

Director
BOULTON, Paul Andrew
Resigned: 04 April 2005
Appointed Date: 31 January 2003
57 years old

Director
BOWER, Joanne Carol
Resigned: 24 February 2009
Appointed Date: 04 April 2005
50 years old

Director
GARRY, Richard Jon
Resigned: 30 June 2016
Appointed Date: 20 March 2015
55 years old

Director
SLACK, Trevor John
Resigned: 14 July 2006
Appointed Date: 31 January 2003
79 years old

IMI HOLDINGS LLC Events

12 Sep 2016
Termination of appointment of Richard Jon Garry as a director on 30 June 2016
03 Jun 2016
Full accounts made up to 31 December 2015
19 May 2016
Termination of appointment of Kamaljit Pawar as secretary on 22 March 2016
19 May 2016
Appointment of James Segal as a secretary on 23 March 2016
03 Jun 2015
Full accounts made up to 31 December 2014
...
... and 36 more events
31 Jan 2003
BR006921 par appointed boulton paul andrew the firs, 33 priorslee village telford shropshire TF2 9NW
31 Jan 2003
BR006921 par appointed slack trevor john rivendell, venn lane wichenford worcester WR6 6XY
31 Jan 2003
BR006921 par appointed o'shea john 132 birmingham road sutton coldfield west midlands B72 1LY
31 Jan 2003
BR006921 registered
31 Jan 2003
Initial branch registration