IMI REFINERS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
IMI REFINERS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
IMI REFINERS LIMITED was incorporated 106 years ago on 24/08/1917 and has the registered number: 00148305. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IMI REFINERS LIMITED was incorporated 106 years ago on 24/08/1917 and has the registered number: 00148305. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IMI REFINERS LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LAKESIDE SOLIHULL PARKWAY
BIRMINGHAM
WEST MIDLANDS
B37 7XZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUKE ROBERT GRANT | British | Director | 2020-01-22 | CURRENT | |
MR ADRIAN EDWARDS | Jul 1971 | British | Director | 2020-04-29 | CURRENT |
PETER CRAVEN ROBERTS | Jun 1943 | British | Director | RESIGNED | |
MALCOLM DEREK BEARDALL | Nov 1947 | British | Director | 1995-09-01 UNTIL 1997-07-31 | RESIGNED |
MRS HELEN LOUISE AFFORD | Sep 1974 | British | Secretary | 2004-11-05 UNTIL 2009-09-25 | RESIGNED |
JOANNE CAROL BOWER | Jun 1975 | British | Secretary | 2003-01-31 UNTIL 2004-11-05 | RESIGNED |
IAN GEORGE MELLOR | Mar 1947 | British | Secretary | 1995-08-01 UNTIL 2003-01-31 | RESIGNED |
MR KAMALJIT PAWAR | Secretary | 2014-09-03 UNTIL 2016-03-22 | RESIGNED | ||
ROGER WILLIAM PEARCE | Apr 1937 | British | Secretary | RESIGNED | |
MR JAMES SEGAL | Secretary | 2016-03-23 UNTIL 2019-06-30 | RESIGNED | ||
MRS NICOLE DOMINIQUE THOMPSON | Jul 1978 | British | Secretary | 2009-09-25 UNTIL 2014-09-03 | RESIGNED |
SALLY MCKONE | Mar 1968 | British | Director | 2019-08-12 UNTIL 2020-01-22 | RESIGNED |
DAVID MINCHER | Oct 1947 | British | Director | 2002-03-18 UNTIL 2003-01-31 | RESIGNED |
ROGER WILLIAM PEARCE | Apr 1937 | British | Director | RESIGNED | |
IAN GEORGE MELLOR | Mar 1947 | British | Director | 1995-07-03 UNTIL 2003-01-31 | RESIGNED |
WILLIAM ROBERT JOHN STACEY | Jul 1942 | British | Director | RESIGNED | |
RAYMOND BARRY POINTON | Feb 1947 | British | Director | 1996-05-01 UNTIL 2001-03-01 | RESIGNED |
MRS VICTORIA MARGARET WHEELHOUSE | May 1973 | British | Director | 2019-08-19 UNTIL 2020-01-17 | RESIGNED |
MR GRAHAM MARTIN SHAW | Jul 1985 | British | Director | 2019-08-12 UNTIL 2020-01-22 | RESIGNED |
MR ANDREW WILLIAM TOM JACKSON | Nov 1983 | British | Director | 2018-04-30 UNTIL 2019-07-31 | RESIGNED |
COLIN HUNTER MUIR MCAUSLAND | Dec 1944 | British | Director | 1997-08-01 UNTIL 2001-12-07 | RESIGNED |
MR LESLIE PETER FRITH | May 1951 | British | Director | 2003-05-19 UNTIL 2009-04-10 | RESIGNED |
MR PETER CHARLES LEONARD GUY | Nov 1943 | British | Director | RESIGNED | |
MR LUKE GRANT | Aug 1988 | British | Director | 2016-06-30 UNTIL 2019-08-12 | RESIGNED |
JONATHAN GOSS | Oct 1961 | British | Director | 2001-12-07 UNTIL 2002-03-18 | RESIGNED |
MR NIGEL PETER GILPIN | May 1962 | British | Director | 2005-10-28 UNTIL 2007-02-19 | RESIGNED |
CHRISTOPHER GEORGE HOLMES FOSTER | Sep 1932 | British | Director | RESIGNED | |
MR STUART EVANS | Feb 1971 | British | Director | 2009-04-10 UNTIL 2019-07-05 | RESIGNED |
PHILIP CROFT | Jun 1936 | British | Director | 1994-01-01 UNTIL 1997-05-31 | RESIGNED |
MR KEITH BRADLEY | Aug 1948 | British | Director | 2003-01-31 UNTIL 2003-07-31 | RESIGNED |
MR PAUL ANDREW BOULTON | Feb 1968 | British | Director | 2003-01-31 UNTIL 2003-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Imi Kynoch Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |