Ivan Edward RONALD

Total number of appointments 64, 35 active appointments

OSBIT LIMITED

Correspondence address
Broomhaugh House Broomhaugh, Riding Mill, Northumberland, NE44 6AW
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 October 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE44 6AW £1,621,000

VENTERRA APAC LIMITED

Correspondence address
Third Floor Standbrook House 2-5 Old Bond Street, London, United Kingdom, W1S 4PD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
25 January 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Finance

Average house price in the postcode W1S 4PD £394,000

FOUNDOCEAN HOLDINGS LIMITED

Correspondence address
3rd Floor Standbrook House, 2-5 Old Bond Street, London, England, W1S 4PD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
25 October 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Finance

Average house price in the postcode W1S 4PD £394,000

FOUNDOCEAN LIMITED

Correspondence address
3rd Floor Standbrook House, 2-5 Old Bond Street, London, England, W1S 4PD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
25 October 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Finance

Average house price in the postcode W1S 4PD £394,000

VENTERRA LIMITED

Correspondence address
Third Floor Standbrook House 2-5 Old Bond Street, London, W1S 4PD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
28 May 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Finance

Average house price in the postcode W1S 4PD £394,000

VENTERRA GROUP PLC

Correspondence address
Third Floor Standbrook House 2-5 Old Bond Street, London, W1S 4PD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
28 May 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Finance

Average house price in the postcode W1S 4PD £394,000

P.H. JONES FACILITIES MANAGEMENT LTD

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 January 2018
Resigned on
5 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

P.H JONES GROUP LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 January 2018
Resigned on
5 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

THE COMMTECH GROUP LIMITED

Correspondence address
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
22 September 2016
Nationality
British
Occupation
Group Financial Controller

COMMTECH LIMITED

Correspondence address
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
22 September 2016
Nationality
British
Occupation
Group Financial Controller

IMI FLUID CONTROLS (FINANCE) LIMITED

Correspondence address
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
17 April 2015
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

IMI LAKESIDE ONE LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 January 2014
Resigned on
24 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RG41 5TS £1,910,000

IMI LAKESIDE FIVE LIMITED

Correspondence address
Lakeside Unit 4040 Solihull Parkway, Birmingham, West Midlands, United Kingdom, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
23 December 2013
Resigned on
24 March 2017
Nationality
British
Occupation
Company Director

IMI LAKESIDE FOUR LIMITED

Correspondence address
Imi Plc, Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
16 December 2013
Nationality
British
Occupation
Company Director

IMI LAKESIDE TWO LIMITED

Correspondence address
Lakeside Unit 4040 Solihull Parkway, Birmingham, West Midlands, United Kingdom, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
16 December 2013
Nationality
British
Occupation
Company Director

ANSON CAST PRODUCTS LIMITED

Correspondence address
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
8 April 2013
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

IMI GROUP SERVICES LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, Berkshire, Uk, RG41 5TS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
2 April 2013
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode RG41 5TS £1,910,000

PREMIER PROFILES LIMITED

Correspondence address
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
2 April 2013
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

IMI LAKESIDE THREE LIMITED

Correspondence address
One Snowhill Snow Hill Queensway, Birmingham, B4 6GH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
28 March 2013
Nationality
British
Occupation
Group Financial Controller

IMI HOLDINGS LIMITED

Correspondence address
One Snowhill Snow Hill Queensway, Birmingham, B4 6GH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
28 March 2013
Nationality
British
Occupation
Group Financial Controller

MARTONAIR INTERNATIONAL LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, Berkshire, England, RG41 5TS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
28 March 2013
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode RG41 5TS £1,910,000

MARTONAIR LIMITED

Correspondence address
One Snowhill Snow Hill Queensway, Birmingham, B4 6GH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
28 March 2013
Nationality
British
Occupation
Group Financial Controller

IMI SYSTEMS LIMITED

Correspondence address
Imi Plc Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, England, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
28 March 2013
Nationality
British
Occupation
Group Financial Controller

IMI HOLLAND LIMITED

Correspondence address
One Snowhill Snow Hill Queensway, Birmingham, B4 6GH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
28 March 2013
Nationality
British
Occupation
Group Financial Controller

IMI EURO FINANCE LIMITED

Correspondence address
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
31 January 2012
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

IMI GERMANY LIMITED

Correspondence address
Lakeside Solihull Parkway Birmingham Business Park, Birmingham, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
7 December 2011
Resigned on
24 March 2017
Nationality
British
Occupation
Director

ASHFORD VALVES LIMITED

Correspondence address
Imi Components Limited Nobel Way, Birmingham, West Midlands, United Kingdom, B6 7ES
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 March 2011
Nationality
British
Occupation
None

LIQUICK 201 LIMITED

Correspondence address
Imi Components Limited Nobel Way, Birmingham, West Midlands, B6 7ES
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 March 2011
Nationality
British
Occupation
None

MIDDLEPARK

Correspondence address
IMI PLC - GROUP ACCOUNTS Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 March 2011
Nationality
British
Occupation
Financial Controller

CHURCH BELL FINANCIAL SERVICES LIMITED

Correspondence address
IMI PLC - GROUP ACCOUNTS Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 March 2011
Nationality
British
Occupation
None

PAL (UK) LIMITED

Correspondence address
Imi Components Limited Nobel Way, Birmingham, West Midlands, United Kingdom, B6 7ES
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 March 2011
Nationality
British
Occupation
None

CHARLES BAYNES NETHERLANDS B.V.

Correspondence address
Imi Plc Group Accounts Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, Uk, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 March 2011
Resigned on
24 March 2017
Nationality
British
Occupation
None

FCX NORTH AMERICA LIMITED

Correspondence address
Imi Components Limited Nobel Way, Birmingham, West Midlands, United Kingdom, B6 7ES
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 March 2011
Resigned on
24 March 2017
Nationality
British
Occupation
None

IMI GROUP LIMITED

Correspondence address
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 March 2011
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

LIQUICK 200 LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 March 2011
Resigned on
24 March 2017
Nationality
British
Occupation
None

Average house price in the postcode RG41 5TS £1,910,000


BRITISH GAS SERVICES LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
November 1972
Appointed on
28 March 2018
Resigned on
3 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS FINANCE LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
November 1972
Appointed on
28 March 2018
Resigned on
5 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
November 1972
Appointed on
24 January 2018
Resigned on
5 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS SOCIAL HOUSING LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
November 1972
Appointed on
24 January 2018
Resigned on
5 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS TRADING LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
November 1972
Appointed on
24 January 2018
Resigned on
5 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

DYNO-ROD LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
November 1972
Appointed on
24 January 2018
Resigned on
5 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

IMI SWEDEN FINANCE LIMITED

Correspondence address
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
20 March 2015
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

IMI OVERSEAS INVESTMENTS LIMITED

Correspondence address
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
20 March 2015
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

IMI SCOTLAND LIMITED

Correspondence address
Lakeside, Solihull Parkway Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
20 March 2015
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

IMI KYNOCH LIMITED

Correspondence address
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
20 March 2015
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

IMI VISION LIMITED

Correspondence address
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
20 March 2015
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

IMI HOLDINGS LLC

Correspondence address
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
4 June 2013
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

CORNELIUS RETAIL DISPENSE (FINANCE) LIMITED

Correspondence address
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
14 May 2013
Resigned on
1 January 2014
Nationality
British
Occupation
Group Financial Controller

HOLFORD ESTATES LIMITED

Correspondence address
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
8 April 2013
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

LIQUICK 211 LIMITED

Correspondence address
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
28 March 2013
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

IMI PROPERTY INVESTMENTS LIMITED

Correspondence address
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
28 March 2013
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

PILLAR ENGINEERING SUPPLIES LIMITED

Correspondence address
IMI PLC Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7XZ
Role
director
Date of birth
November 1972
Appointed on
28 September 2011
Nationality
British
Occupation
Group Financial Controller

IMI NORGREN GROUP LIMITED

Correspondence address
Imi Plc Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7XZ
Role
director
Date of birth
November 1972
Appointed on
29 June 2011
Nationality
British
Occupation
None

TRUFLO INVESTMENTS LIMITED

Correspondence address
IMI PLC - GROUP ACCOUNTS Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
30 March 2011
Resigned on
24 March 2017
Nationality
British
Occupation
None

IMI AMAL LIMITED

Correspondence address
Imi Components Limited Nobel Way, Birmingham, West Midlands, United Kingdom, B6 7ES
Role
director
Date of birth
November 1972
Appointed on
30 March 2011
Nationality
British
Occupation
None

INTRAPARK LIMITED

Correspondence address
Imi Components Limited Nobel Way, Birmingham, West Midlands, United Kingdom, B6 7ES
Role
director
Date of birth
November 1972
Appointed on
30 March 2011
Nationality
British
Occupation
None

CHARLES BAYNES CONSTRUCTION LIMITED

Correspondence address
Imi Components Limited Nobel Way, Birmingham, West Midlands, United Kingdom, B6 7ES
Role
director
Date of birth
November 1972
Appointed on
30 March 2011
Nationality
British
Occupation
None

IMI BRIGHOUSE AIR LIMITED

Correspondence address
Nobel Way, Birmingham, West Midlands, B6 7ES
Role
director
Date of birth
November 1972
Appointed on
30 March 2011
Nationality
British
Occupation
None

LIQUICK 202 LIMITED

Correspondence address
Imi Components Limited Nobel Way, Birmingham, West Midlands, B6 7ES
Role
director
Date of birth
November 1972
Appointed on
30 March 2011
Nationality
British
Occupation
None

VISBOURNE LIMITED

Correspondence address
Imi Components Limited Nobel Way, Birmingham, West Midlands, B6 7ES
Role
director
Date of birth
November 1972
Appointed on
30 March 2011
Nationality
British
Occupation
None

IMI MARSTON LIMITED

Correspondence address
C/O IMI PLC Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
30 March 2011
Resigned on
24 March 2017
Nationality
British
Occupation
Group Financial Controller

LIQUICK 203 LIMITED

Correspondence address
Imi Components Limited Nobel Way, Birmingham, West Midlands, B6 7ES
Role
director
Date of birth
November 1972
Appointed on
30 March 2011
Nationality
British
Occupation
None

TRUFLO INTERNATIONAL LIMITED

Correspondence address
IMI PLC - GROUP ACCOUNTS Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
30 March 2011
Resigned on
24 March 2017
Nationality
British
Occupation
None

TRUFLO GROUP LIMITED

Correspondence address
IMI PLC - GROUP ACCOUNTS Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7XZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
30 March 2011
Resigned on
24 March 2017
Nationality
British
Occupation
None