IMI OVERSEAS INVESTMENTS LIMITED

Lakeside Solihull Parkway Lakeside Solihull Parkway, Birmingham, B37 7XZ
StatusACTIVE
Company No.00209251
CategoryPrivate Limited Company
Incorporated26 Oct 1925
Age98 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

IMI OVERSEAS INVESTMENTS LIMITED is an active private limited company with number 00209251. It was incorporated 98 years, 6 months, 18 days ago, on 26 October 1925. The company address is Lakeside Solihull Parkway Lakeside Solihull Parkway, Birmingham, B37 7XZ.



People

EDWARDS, Adrian

Director

Head Of Treasury

ACTIVE

Assigned on 24 Sep 2019

Current time on role 4 years, 7 months, 19 days

GRANT, Luke Robert

Director

Group Financial Controller

ACTIVE

Assigned on 22 Jan 2020

Current time on role 4 years, 3 months, 22 days

SHOOK, Daniel James

Director

Cfo

ACTIVE

Assigned on 04 Mar 2015

Current time on role 9 years, 2 months, 9 days

WALDEK, Louise

Director

Executive

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 15 days

AFFORD, Helen Louise

Secretary

RESIGNED

Assigned on 05 Nov 2004

Resigned on 24 Sep 2009

Time on role 4 years, 10 months, 19 days

BOULTON, Paul Andrew

Secretary

Co Official

RESIGNED

Assigned on 23 Dec 1999

Resigned on 13 Mar 2000

Time on role 2 months, 21 days

BOULTON, Paul Andrew

Secretary

Company Official

RESIGNED

Assigned on 01 Nov 1996

Resigned on 30 Apr 1998

Time on role 1 year, 5 months, 29 days

BOWER, Joanne Carol

Secretary

Company Official

RESIGNED

Assigned on 13 Mar 2000

Resigned on 05 Nov 2004

Time on role 4 years, 7 months, 23 days

BROSTOFF, Martin Adrian

Secretary

RESIGNED

Assigned on 30 Apr 1998

Resigned on 23 Dec 1999

Time on role 1 year, 7 months, 23 days

O'SHEA, John

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1996

Time on role 27 years, 6 months, 12 days

PAWAR, Kamaljit

Secretary

RESIGNED

Assigned on 03 Sep 2014

Resigned on 22 Mar 2016

Time on role 1 year, 6 months, 19 days

SEGAL, James

Secretary

RESIGNED

Assigned on 23 Mar 2016

Resigned on 30 Jun 2019

Time on role 3 years, 3 months, 7 days

THOMPSON, Nicole Dominique

Secretary

Company Official

RESIGNED

Assigned on 24 Sep 2009

Resigned on 03 Sep 2014

Time on role 4 years, 11 months, 9 days

AFFORD, Helen Louise

Director

Company Official

RESIGNED

Assigned on 19 Feb 2009

Resigned on 20 Mar 2015

Time on role 6 years, 1 month, 1 day

ALLEN, Gary James

Director

Company Official

RESIGNED

Assigned on

Resigned on 11 May 2001

Time on role 23 years, 2 days

ALMOND, Roger Buckley

Director

Company Official

RESIGNED

Assigned on 15 May 1992

Resigned on 31 Jul 1997

Time on role 5 years, 2 months, 16 days

AMOS, Roy

Director

Company Official

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 7 months, 13 days

BOULTON, Paul Andrew

Director

Company Official

RESIGNED

Assigned on 30 Apr 1998

Resigned on 30 Jul 2004

Time on role 6 years, 3 months

EMSON, Alan Leslie

Director

Company Official

RESIGNED

Assigned on 07 Jan 1993

Resigned on 31 Jul 1997

Time on role 4 years, 6 months, 24 days

GARRY, Richard Jon

Director

Treasurer

RESIGNED

Assigned on 20 Mar 2015

Resigned on 30 Jun 2016

Time on role 1 year, 3 months, 10 days

HURT, Douglas Malcolm

Director

Finance Director

RESIGNED

Assigned on 14 Jul 2006

Resigned on 04 Mar 2015

Time on role 8 years, 7 months, 21 days

JOHNSON, Ian

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2016

Resigned on 30 Sep 2019

Time on role 3 years, 2 months, 29 days

LAMB, Martin James

Director

Company Official

RESIGNED

Assigned on 23 Feb 2001

Resigned on 15 Jan 2004

Time on role 2 years, 10 months, 20 days

MCKONE, Sally Ann

Director

Group Financial Controller

RESIGNED

Assigned on 24 Mar 2017

Resigned on 22 Jan 2020

Time on role 2 years, 9 months, 29 days

METCALF, John

Director

Company Official

RESIGNED

Assigned on

Resigned on 01 Nov 1995

Time on role 28 years, 6 months, 12 days

MOORE, Iain Dominic

Director

Controller

RESIGNED

Assigned on 04 Nov 2010

Resigned on 20 Mar 2015

Time on role 4 years, 4 months, 16 days

MORGAN, Joanne Carol

Director

Deputy Company Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 19 Feb 2009

Time on role 4 years, 6 months, 20 days

O'SHEA, John

Director

Company Official

RESIGNED

Assigned on 01 Nov 1995

Resigned on 30 Jul 2021

Time on role 25 years, 8 months, 29 days

POINTON, Raymond Barry

Director

Company Official

RESIGNED

Assigned on 23 Feb 2001

Resigned on 31 Mar 2004

Time on role 3 years, 1 month, 8 days

ROBERTS, Paul Graham

Director

Business Development Director

RESIGNED

Assigned on 20 Mar 2015

Resigned on 30 Jun 2019

Time on role 4 years, 3 months, 10 days

RONALD, Ivan Edward

Director

Group Financial Controller

RESIGNED

Assigned on 20 Mar 2015

Resigned on 24 Mar 2017

Time on role 2 years, 4 days

SLACK, Trevor John

Director

Company Official

RESIGNED

Assigned on 01 Aug 1997

Resigned on 14 Jul 2006

Time on role 8 years, 11 months, 13 days

TAYLOR, Gordon Lindsay

Director

Company Official

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 12 days


Some Companies

ABACUS LUXURY TRAVEL LTD

SAUNDERS HOUSE,LONDON,W5 3TA

Number:08761517
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ABAKUS BYES SOLAR UK LIMITED

BELGRAVE HOUSE FROBISHER WAY,HATFIELD,AL10 9TQ

Number:09040319
Status:ACTIVE
Category:Private Limited Company

CHRIS BRADY LIMITED

15 TEASEL AVENUE,PENARTH,CF64 2QE

Number:09584248
Status:ACTIVE
Category:Private Limited Company

ENERGETICS GAS LIMITED

FENICK HOUSE LISTER WAY,GLASGOW,G72 0FT

Number:SC303150
Status:ACTIVE
Category:Private Limited Company

HALULA PROPERTIES LIMITED

THE HEIGHTS,LANGPORT,TA10 9DA

Number:10860845
Status:ACTIVE
Category:Private Limited Company

TOP DAILY CAFFE LIMITED

56 PAUL STREET,LONDON,EC2A 4LN

Number:11442678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source