This company is commonly known as Imk Automotive Limited. The company was founded 25 years ago and was given the registration number 03932965. The firm's registered office is in KETTERING. You can find them at Unit 4, Weekley Wood Avenue, Kettering, Northamptonshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | IMK AUTOMOTIVE LIMITED |
---|---|---|
Company Number | : | 03932965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Weekley Wood Avenue, Kettering, Northamptonshire, United Kingdom, NN14 1UD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eca Nv, Trieststraat 38, 9960, Assenede, Belgium, | Director | 18 February 2014 | Active |
Eca Nv, Trieststraat 38, 9960, Assenede, Belgium, | Director | 18 February 2014 | Active |
Eca, Trieststraat 38, Assenede, Belgium, 9960 | Director | 26 August 2016 | Active |
Unit 4, Weekley Wood Avenue, Kettering, United Kingdom, NN14 1UD | Director | 26 February 2021 | Active |
Imka Unit 4, Weekley Wood Avenue, Kettering, United Kingdom, NN14 1UD | Director | 05 November 2019 | Active |
Unit 4, Weekley Wood Avenue, Kettering, United Kingdom, NN14 1UD | Director | 26 February 2021 | Active |
The Pastures, 6 King Street, Nether Broughton, LE14 3HA | Director | 01 August 2004 | Active |
Trieststraat 38, 9960, Assenede, Belgium, | Corporate Director | 18 February 2014 | Active |
16 Ashbourne Drive, Desborough, Kettering, NN14 2XG | Secretary | 22 May 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 February 2000 | Active |
2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD | Corporate Secretary | 24 February 2000 | Active |
Eca Nv, Trieststraat 38, 9960, Assenede, Belgium, | Director | 18 February 2014 | Active |
Ravenstone 20 Queensgate, Bramhall, Stockport, SK7 1JT | Director | 01 September 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 February 2000 | Active |
10 Elwyn Road, Meols, Wirral, CH47 7AP | Director | 22 May 2000 | Active |
15 Burditt Close, Rothwell, Kettering, NN14 6LD | Director | 22 May 2000 | Active |
Im Kelly Automotive Ltd, Orion Way, Kettering Business Park, Kettering, England, NN15 6NL | Director | 03 October 2011 | Active |
19, Trevor Road, Hinckley, LE10 1JD | Director | 24 June 2008 | Active |
16 Epsom Lane South, Tadworth, KT20 5SX | Director | 24 February 2000 | Active |
Unit 4, Weekley Wood Avenue, Kettering, United Kingdom, NN14 1UD | Director | 24 March 2015 | Active |
Apartment 9, Cedar Court, Shilton Road, Barwell, LE9 8ND | Director | 22 May 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 February 2000 | Active |
Luc Christiaen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Eca Nv, Trieststraat 38, 9960 Assenede, Belgium, |
Nature of control | : |
|
Martine Christiaen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Eca Nv, Trieststraat 38, 9960 Assenede, Belgium, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.