Imi Plc

Activities of head offices

Contacts of Imi Plc: address, phone, fax, email, website, working hours

Address: Lakeside Solihull Parkway B37 7XZ Birmingham Business Park

Phone: +44-1543 5220672 +44-1543 5220672

Fax: +44-1264 8625885 +44-1264 8625885

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Imi Plc"? - Send email to us!

Imi Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Imi Plc.

Registration data Imi Plc

Register date: 1962-02-02
Register number: 00714275
Capital: 420,000 GBP
Sales per year: More 575,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Public Limited Company

Get full report from global database of The UK for Imi Plc

Addition activities kind of Imi Plc

235300. Hats, caps, and millinery
252204. Office desks and tables, except wood
572200. Household appliance stores
762999. Electrical repair shops, nec
22210903. Jacquard woven fabrics, manmade fiber and silk
22820100. Needle and handicraft yarns, twisting, winding, or spooling
50630205. Electrical construction materials
54110202. Convenience stores, independent
57129900. Furniture stores, nec

Owner, director, manager of Imi Plc

Director - Miss / Professor Isobel Nicol Sharp. Address: Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ. DoB: February 1956, British

Director - Lord Robert Haldane Smith. Address: Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ. DoB: August 1944, British

Director - Daniel James Shook. Address: Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ. DoB: May 1967, American

Director - Ross Lachlan Mcinnes. Address: Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ. DoB: March 1954, French

Director - Mark Wayne Selway. Address: Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ, United Kingdom. DoB: June 1959, Australian

Director - Birgit Woidemann Noergaard. Address: Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ, United Kingdom. DoB: July 1958, Danish

Director - Dr Carl-Peter Forster. Address: Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ, United Kingdom. DoB: May 1954, German

Director - Robert James Stack. Address: Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ. DoB: May 1950, United States

Director - Roy Michael Twite. Address: Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ. DoB: May 1967, British

Secretary - John O'shea. Address: Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ. DoB: August 1961, Irish

Director - Phillip Keague Bentley. Address: Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ. DoB: January 1959, British

Director - Sean Toomes. Address: Solihull Parkway, Birmingham, West Midlands, B37 7XZ, Uk. DoB: June 1968, Uk

Director - Roberto Quarta. Address: 5th Floor, 33 King Street, London, SW1Y 6RJ, Uk. DoB: May 1949, Italy/Usa

Director - Ian Willis Whiting. Address: Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ. DoB: January 1964, British

Director - Martin James Lamb. Address: Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ. DoB: January 1960, British

Director - Douglas Malcolm Hurt. Address: Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ. DoB: June 1956, British

Director - Anita Margaret Frew. Address: Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ, United Kingdom. DoB: June 1957, British

Director - Norman Brian Montague Askew. Address: Offerton House, Offerton, Hathersage, Derbyshire, S32 1BP. DoB: October 1942, British

Director - Kevin Stanley Beeston. Address: Centurion House, London Road, Staines, Middlesex, TW18 4AX. DoB: September 1962, British

Director - Lance Browne. Address: Emerald 2888 Hunan Road, Shanghai, 201315, China. DoB: June 1949, Eire

Director - James William Leng. Address: 5 Lennox Gardens, Chelsea, London, SW1X 0DA. DoB: November 1945, British

Director - Wayne Robert Whitney. Address: 9984 Wellington Bay, Woodbury, Minnesota 55125, Usa. DoB: October 1949, American

Director - David Charles Nicholas. Address: The Old Vicarage, Old Warwick Road, Rowington, Warwickshire, CV37 7AB. DoB: December 1949, British

Director - Terence Michael Gateley. Address: 23 Farquhar Road, Edgbaston, Birmingham, B15 3RA. DoB: December 1953, British

Director - James William Leng. Address: 5 Lennox Gardens, Chelsea, London, SW1X 0DA. DoB: November 1945, British

Director - Brian Lynn Staples. Address: Pendle House, Castle Hill Prestbury, Macclesfield, Cheshire, SK10 4AR. DoB: April 1945, British

Director - Kevin Mcdonald. Address: Serlby Hall, Serlby, Bawtry, Nottinghamshire, DN10 6BA. DoB: October 1933, English

Director - Trevor John Slack. Address: Rivendell, Venn Lane, Wichenford, Worcester, WR6 6XY. DoB: July 1946, British

Secretary - Roger Buckley Almond. Address: 22 Rockingham Gardens, Sutton Coldfield, West Midlands, B74 2PN. DoB: July 1935, British

Director - Raymond Barry Pointon. Address: 2 Threlfall Drive, Habberley Coppice, Bewdley, Worcestershire, DY12 1HU. DoB: February 1947, British

Director - Sir John Chippendale Lindley Keswick. Address: 1a Ilchester Place, London, W14 8AA. DoB: February 1940, British

Director - Alan Leslie Emson. Address: 93 Fitz Roy Avenue, Harborne, Birmingham, West Midlands, B17 8RG. DoB: December 1942, British

Director - Gordon Lindsay Taylor. Address: Bevere Knoll Bevere Lane, Bevere, Worcester, Worcestershire, WR3 7RQ. DoB: April 1932, British

Secretary - John Metcalf. Address: Odstone Hill House, Newton Lane Odstone, Nuneaton, Warwickshire, CV13 0QU. DoB: February 1934, British

Director - Sir Eric John Pountain. Address: Edial House, Edial, Lichfield, Staffs, WS7 0HZ. DoB: August 1933, British

Director - Peter Craven Roberts. Address: Croft House Farm, Manor Road Farnley Tyas, Huddersfield, West Yorkshire, HD4 6UH. DoB: June 1943, British

Director - Gary James Allen. Address: Green Farm,, Back Lane, Shustoke, Warwickshire, B46 2AP. DoB: September 1944, British

Director - Roy Amos. Address: The Lodge Roman Road, Little Aston Park Streetly, Sutton Coldfield, West Midlands. DoB: September 1934, British

Director - Lord Ronald Ernest Dearing. Address: Cumbrae Upper Brighton Road, Surbiton, Kingston On Thames, Surrey, KT6 6JY. DoB: July 1930, British

Director - Peter Fisken. Address: 102 Little Sutton Road, Sutton Coldfield, West Midlands, B75 6PS. DoB: November 1932, British

Director - Ian Alexander Neville Mcintosh. Address: 83 Crown Lodge, Elystan Street, London, SW3 3PR. DoB: September 1938, British

Director - Nicholas Campbell Paul. Address: Upper House Evendine Lane, Colwall, Malvern, Worcestershire, WR13 6DR. DoB: January 1945, British

Jobs in Imi Plc, vacancies. Career and training on Imi Plc, practic

Now Imi Plc have no open offers. Look for open vacancies in other companies

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Discovery Brain Sciences

    Salary: £32,548 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Research Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Psychology

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Languages, Literature and Culture,Linguistics

  • Research Fellow / Research Associate in Advanced in-situ Microscopy of Friction (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Materials Science and Engineering

    Salary: £30,688 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

  • IPO Commercial Manager (London)

    Region: London

    Company: Regent's University London

    Department: International Partnerships Office (IPO)

    Salary: £35,374 to £37,230 per annum, dependent on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Access West of England Adminstrator (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Student Services

    Salary: £21,220 to £24,565 pro rata 0.6 FTE

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Careers and Employability Consultant (Nottingham)

    Region: Nottingham

    Company: Open University

    Department: Academic Services, Access, Careers and Teaching Support

    Salary: £32,548 to £38,833

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • PhD Studentship: Driver Model Inversion for Real-time Adaptive Vehicle Configuration and Control (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Postdoctoral Research Scientist in Neuroscience (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Research Fellow in Wind Turbine/Farm Control (80765-087) (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Information Management and Librarianship,Information Science

  • PhD Studentship: Development of Advanced Micro and Nano Surfaces for Platform Technologies (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Operations Assistant (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £19,202 per annum, pro rata (plus up to 10% discretionary performance bonus)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Tsinghua Advanced Innovation Fellow (Beijing - China)

    Region: Beijing - China

    Company: N\A

    Department: N\A

    Salary: ¥250,000 to ¥350,000
    £28,500 to £39,900 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

Responds for Imi Plc on Facebook, comments in social nerworks

Read more comments for Imi Plc. Leave a comment for Imi Plc. Profiles of Imi Plc on Facebook and Google+, LinkedIn, MySpace

Location Imi Plc on Google maps

Other similar companies of The United Kingdom as Imi Plc: Shieldwolf Limited | Intervale Ltd | Casofour Limited | Jjn Consultancy Limited | Elbit Systems Uk Limited

The Imi Plc firm has been in this business for 54 years, having launched in 1962. Started with Registered No. 00714275, Imi PLC is a Public Limited Company located in Lakeside, Birmingham Business Park B37 7XZ. This company declared SIC number is 70100 - Activities of head offices. Imi Plc filed its latest accounts up until 2015/12/31. The business latest annual return was submitted on 2016/05/28. Imi Plc is a perfect example that a company can remain on the market for over fifty four years and continually achieve satisfactory results.

On 2014-05-30, the company was employing a Ethanol Test Facility Project Manager to fill a full time post in the engeneering in Nuneaton, Midlands. They offered a full time job with wage from £16.9 to £19.5 per hour. The offered position required supervising experience and an undergraduate degree.

Our database detailing the enterprise's members indicates the existence of nine directors: Miss / Professor Isobel Nicol Sharp, Lord Robert Haldane Smith, Daniel James Shook and 6 others listed below who became a part of the team on September 1, 2015, May 7, 2015 and January 1, 2015. To help the directors in their tasks, for the last nearly one month the following business has been implementing the ideas of John O'shea, age 55 who has been responsible for ensuring efficient administration of this company.

Imi Plc is a domestic stock company, located in Birmingham Business Park, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Lakeside Solihull Parkway B37 7XZ Birmingham Business Park. Imi Plc was registered on 1962-02-02. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 420,000 GBP, sales per year - more 575,000,000 GBP. Imi Plc is Public Limited Company.
The main activity of Imi Plc is Professional, scientific and technical activities, including 9 other directions. Director of Imi Plc is Miss / Professor Isobel Nicol Sharp, which was registered at Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ. Products made in Imi Plc were not found. This corporation was registered on 1962-02-02 and was issued with the Register number 00714275 in Birmingham Business Park, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Imi Plc, open vacancies, location of Imi Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Imi Plc from yellow pages of The United Kingdom. Find address Imi Plc, phone, email, website credits, responds, Imi Plc job and vacancies, contacts finance sectors Imi Plc