IMIMOBILE INTERNATIONAL LIMITED
HIGH WYCOMBE WIN LIMITED NEWINCCO 378 LIMITED

Hellopages » Buckinghamshire » Wycombe » HP13 5HA

Company number 05175576
Status Active
Incorporation Date 9 July 2004
Company Type Private Limited Company
Address IMIMOBILE PLC, TEMPUS COURT, BELLFIELD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5HA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-21 ; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of IMIMOBILE INTERNATIONAL LIMITED are www.imimobileinternational.co.uk, and www.imimobile-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Maidenhead Rail Station is 8 miles; to Taplow Rail Station is 8.2 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imimobile International Limited is a Private Limited Company. The company registration number is 05175576. Imimobile International Limited has been working since 09 July 2004. The present status of the company is Active. The registered address of Imimobile International Limited is Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire Hp13 5ha. . JEFFERIES, Michael David Sean is a Director of the company. PATEL, Jayesh Ramesh is a Director of the company. Secretary MOIR, Lance Stuart has been resigned. Secretary PAVER, Mark Adrian has been resigned. Secretary WEATHERALL, Sally has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BUTTON, Peter Lowther has been resigned. Director DE KARE SILVER, Michaelphillip has been resigned. Director JOYCE, Richard William has been resigned. Director MARTIN, Peter John has been resigned. Director MOIR, Lance Stuart has been resigned. Director PAVER, Mark Adrian has been resigned. Director RANDS, John has been resigned. Director RIVERS, Graham Robert has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
JEFFERIES, Michael David Sean
Appointed Date: 10 December 2010
48 years old

Director
PATEL, Jayesh Ramesh
Appointed Date: 11 August 2010
56 years old

Resigned Directors

Secretary
MOIR, Lance Stuart
Resigned: 08 March 2012
Appointed Date: 29 January 2009

Secretary
PAVER, Mark Adrian
Resigned: 01 August 2006
Appointed Date: 09 July 2004

Secretary
WEATHERALL, Sally
Resigned: 29 January 2009
Appointed Date: 01 August 2006

Secretary
OLSWANG COSEC LIMITED
Resigned: 09 July 2004
Appointed Date: 09 July 2004

Director
BUTTON, Peter Lowther
Resigned: 14 August 2006
Appointed Date: 09 July 2004
69 years old

Director
DE KARE SILVER, Michaelphillip
Resigned: 11 August 2010
Appointed Date: 29 September 2004
69 years old

Director
JOYCE, Richard William
Resigned: 14 September 2009
Appointed Date: 09 July 2004
69 years old

Director
MARTIN, Peter John
Resigned: 11 August 2010
Appointed Date: 29 September 2004
67 years old

Director
MOIR, Lance Stuart
Resigned: 08 March 2012
Appointed Date: 23 April 2007
68 years old

Director
PAVER, Mark Adrian
Resigned: 23 April 2007
Appointed Date: 09 July 2004
58 years old

Director
RANDS, John
Resigned: 10 August 2010
Appointed Date: 09 July 2004
61 years old

Director
RIVERS, Graham Robert
Resigned: 03 December 2010
Appointed Date: 14 August 2006
73 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 09 July 2004
Appointed Date: 09 July 2004

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 09 July 2004
Appointed Date: 09 July 2004

Persons With Significant Control

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

IMIMOBILE INTERNATIONAL LIMITED Events

21 Feb 2017
Full accounts made up to 31 March 2016
13 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21

15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
19 Oct 2015
Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR
...
... and 129 more events
20 Sep 2004
New secretary appointed;new director appointed
20 Sep 2004
New director appointed
20 Sep 2004
New director appointed
18 Aug 2004
Company name changed newincco 378 LIMITED\certificate issued on 18/08/04
09 Jul 2004
Incorporation

IMIMOBILE INTERNATIONAL LIMITED Charges

13 October 2011
Guarantee & debenture
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…