THE IMPERIAL BATHROOM COMPANY LIMITED
ALDRIDGE

Hellopages » West Midlands » Walsall » WS9 8XT
Company number 02196824
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address UNITS 1-7 EMPIRE INDUSTRIAL, ESTATE, BRICKYARD ROAD, ALDRIDGE, WEST MIDLANDS, WS9 8XT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Registration of charge 021968240005, created on 30 September 2016. The most likely internet sites of THE IMPERIAL BATHROOM COMPANY LIMITED are www.theimperialbathroomcompany.co.uk, and www.the-imperial-bathroom-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The Imperial Bathroom Company Limited is a Private Limited Company. The company registration number is 02196824. The Imperial Bathroom Company Limited has been working since 20 November 1987. The present status of the company is Active. The registered address of The Imperial Bathroom Company Limited is Units 1 7 Empire Industrial Estate Brickyard Road Aldridge West Midlands Ws9 8xt. . GORE, Neil is a Secretary of the company. GORE, Neil is a Director of the company. JOHNSON, Kevin is a Director of the company. LOUSADA, Simon Charles is a Director of the company. STEVENSON, Geoffrey William is a Director of the company. STEVENSON, James Robert is a Director of the company. WRIGHT, Robin is a Director of the company. Secretary BAIN, Ian has been resigned. Secretary FERRIDAY, David Ian has been resigned. Secretary GORE, Neil has been resigned. Secretary HALLIWELL, Peter Frank has been resigned. Secretary LEARY, David James has been resigned. Secretary RUSSELL, Michael Charles has been resigned. Secretary WOOLDRIDGE, David Robert has been resigned. Director ALFORD, Lawrence Stanley Keith has been resigned. Director BUCKTROUT, Graham Neil has been resigned. Director COLE, Graham Robert has been resigned. Director GARRIDO, Antonio has been resigned. Director GILL, John James has been resigned. Director HALLIWELL, Peter Frank has been resigned. Director KENYON, Paul has been resigned. Director LAMONT, Douglas has been resigned. Director LEARY, David James has been resigned. Director LOUSADA, Charles Terence has been resigned. Director STEPHENSON, Melvyn has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GORE, Neil
Appointed Date: 18 October 2010

Director
GORE, Neil
Appointed Date: 18 October 2010
59 years old

Director
JOHNSON, Kevin
Appointed Date: 19 February 2007
65 years old

Director
LOUSADA, Simon Charles
Appointed Date: 05 January 2010
63 years old

Director

Director
STEVENSON, James Robert
Appointed Date: 01 October 2006
55 years old

Director
WRIGHT, Robin
Appointed Date: 01 October 2006
60 years old

Resigned Directors

Secretary
BAIN, Ian
Resigned: 30 May 2003
Appointed Date: 31 March 2000

Secretary
FERRIDAY, David Ian
Resigned: 29 October 1999
Appointed Date: 09 December 1997

Secretary
GORE, Neil
Resigned: 09 December 1997

Secretary
HALLIWELL, Peter Frank
Resigned: 14 April 1993

Secretary
LEARY, David James
Resigned: 29 June 2007
Appointed Date: 30 May 2003

Secretary
RUSSELL, Michael Charles
Resigned: 31 March 2000
Appointed Date: 29 October 1999

Secretary
WOOLDRIDGE, David Robert
Resigned: 15 October 2010
Appointed Date: 28 September 2007

Director
ALFORD, Lawrence Stanley Keith
Resigned: 15 March 2005
Appointed Date: 15 March 1996
78 years old

Director
BUCKTROUT, Graham Neil
Resigned: 30 November 2010
Appointed Date: 01 October 2009
57 years old

Director
COLE, Graham Robert
Resigned: 05 January 1996
Appointed Date: 01 May 1995
77 years old

Director
GARRIDO, Antonio
Resigned: 09 April 2008
Appointed Date: 06 January 2005
60 years old

Director
GILL, John James
Resigned: 01 February 2010
Appointed Date: 25 April 2005
51 years old

Director
HALLIWELL, Peter Frank
Resigned: 01 October 2010
91 years old

Director
KENYON, Paul
Resigned: 20 February 2010
Appointed Date: 04 August 2008
59 years old

Director
LAMONT, Douglas
Resigned: 05 June 2000
Appointed Date: 15 March 1996
79 years old

Director
LEARY, David James
Resigned: 29 June 2007
Appointed Date: 03 July 2006
70 years old

Director
LOUSADA, Charles Terence
Resigned: 01 October 2010
87 years old

Director
STEPHENSON, Melvyn
Resigned: 20 September 2004
82 years old

THE IMPERIAL BATHROOM COMPANY LIMITED Events

22 Mar 2017
Full accounts made up to 31 March 2016
24 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
18 Oct 2016
Registration of charge 021968240005, created on 30 September 2016
28 Sep 2016
Registration of charge 021968240004, created on 23 September 2016
28 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000

...
... and 146 more events
24 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1988
Secretary resigned;new secretary appointed

24 Jan 1988
Director resigned;new director appointed

24 Jan 1988
Registered office changed on 24/01/88 from: 2 baches street london N1 6UB

20 Nov 1987
Incorporation

THE IMPERIAL BATHROOM COMPANY LIMITED Charges

30 September 2016
Charge code 0219 6824 0005
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
23 September 2016
Charge code 0219 6824 0004
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
28 January 2010
Debenture
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 1988
Legal mortgage
Delivered: 6 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at northgate way aldridge west midlands…
24 February 1988
Mortgage debenture
Delivered: 9 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…