IMPROTECH LIMITED
WORCESTER FERMEX INTERNATIONAL LIMITED

Hellopages » Worcestershire » Worcester » WR3 8SG

Company number 01513174
Status Active - Proposal to Strike off
Incorporation Date 19 August 1980
Company Type Private Limited Company
Address E3 BLACKPOLE EAST, BLACKPOLE ROAD, WORCESTER, WORCESTERSHIRE, WR3 8SG
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Termination of appointment of Marc Joseph-Georges Casier as a director on 1 October 2016; Statement of capital on 16 January 2017 GBP 1 . The most likely internet sites of IMPROTECH LIMITED are www.improtech.co.uk, and www.improtech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Improtech Limited is a Private Limited Company. The company registration number is 01513174. Improtech Limited has been working since 19 August 1980. The present status of the company is Active - Proposal to Strike off. The registered address of Improtech Limited is E3 Blackpole East Blackpole Road Worcester Worcestershire Wr3 8sg. . RANDELL, Stephen is a Secretary of the company. ABRAHAM, Michael Richard is a Director of the company. Secretary BLOXSOME, David Bryan has been resigned. Secretary CAULLIEZ, Sylvain has been resigned. Secretary RANDELL, Stephen has been resigned. Secretary ROBBRECHT, Andre has been resigned. Director AUTTON, Sara Katherine has been resigned. Director AXELSEN, Cedric, Doctor has been resigned. Director BEVAN, David Charles has been resigned. Director BLIN, Gerard Yves Robert has been resigned. Director CASIER, Marc Joseph-Georges has been resigned. Director DE GOUY, Alain has been resigned. Director GILBERT, Simon John has been resigned. Director LALOUM, Alain has been resigned. Director LORETTE, Emmanuel Henri, Emile has been resigned. Director MOON, Alban Joseph has been resigned. Director MOSS, Timothy Melville has been resigned. Director RANDELL, Stephen has been resigned. Director RANKIN, Stuart Ian has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
RANDELL, Stephen
Appointed Date: 29 April 2013

Director
ABRAHAM, Michael Richard
Appointed Date: 29 April 2013
72 years old

Resigned Directors

Secretary
BLOXSOME, David Bryan
Resigned: 30 June 2004

Secretary
CAULLIEZ, Sylvain
Resigned: 29 April 2013
Appointed Date: 22 October 2012

Secretary
RANDELL, Stephen
Resigned: 30 November 2011
Appointed Date: 01 July 2004

Secretary
ROBBRECHT, Andre
Resigned: 22 October 2012
Appointed Date: 30 November 2011

Director
AUTTON, Sara Katherine
Resigned: 30 November 2011
Appointed Date: 22 December 2003
63 years old

Director
AXELSEN, Cedric, Doctor
Resigned: 22 December 2003
96 years old

Director
BEVAN, David Charles
Resigned: 30 April 2009
Appointed Date: 06 July 1998
74 years old

Director
BLIN, Gerard Yves Robert
Resigned: 22 December 2003
79 years old

Director
CASIER, Marc Joseph-Georges
Resigned: 01 October 2016
Appointed Date: 30 November 2011
73 years old

Director
DE GOUY, Alain
Resigned: 22 December 2003
Appointed Date: 06 November 1996
77 years old

Director
GILBERT, Simon John
Resigned: 30 November 2011
Appointed Date: 22 December 2003
61 years old

Director
LALOUM, Alain
Resigned: 22 December 2003
Appointed Date: 06 November 1996
88 years old

Director
LORETTE, Emmanuel Henri, Emile
Resigned: 29 April 2013
Appointed Date: 30 November 2011
73 years old

Director
MOON, Alban Joseph
Resigned: 30 November 2011
Appointed Date: 22 December 2003
71 years old

Director
MOSS, Timothy Melville
Resigned: 22 December 2003
81 years old

Director
RANDELL, Stephen
Resigned: 30 November 2011
Appointed Date: 22 December 2003
71 years old

Director
RANKIN, Stuart Ian
Resigned: 22 December 2003
Appointed Date: 06 July 1998
83 years old

Persons With Significant Control

Fermex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

IMPROTECH LIMITED Events

21 Mar 2017
Confirmation statement made on 6 March 2017 with updates
02 Mar 2017
Termination of appointment of Marc Joseph-Georges Casier as a director on 1 October 2016
16 Jan 2017
Statement of capital on 16 January 2017
  • GBP 1

16 Jan 2017
Statement by Directors
16 Jan 2017
Solvency Statement dated 31/12/16
...
... and 118 more events
25 Feb 1985
Annual return made up to 31/12/84
30 Jun 1983
Annual return made up to 06/04/83
05 Mar 1983
Annual return made up to 31/12/82
23 Dec 1982
Articles of association
19 Aug 1980
Incorporation

IMPROTECH LIMITED Charges

7 September 1983
Fixed and floating charge
Delivered: 9 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…