Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RMIM INSURANCE MARKETING (COVENTRY) LIMITED
Company Information for

RMIM INSURANCE MARKETING (COVENTRY) LIMITED

MANCHESTER, M3 4LY,
Company Registration Number
07136832
Private Limited Company
Dissolved

Dissolved 2015-11-26

Company Overview

About Rmim Insurance Marketing (coventry) Ltd
RMIM INSURANCE MARKETING (COVENTRY) LIMITED was founded on 2010-01-26 and had its registered office in Manchester. The company was dissolved on the 2015-11-26 and is no longer trading or active.

Key Data
Company Name
RMIM INSURANCE MARKETING (COVENTRY) LIMITED
 
Legal Registered Office
MANCHESTER
M3 4LY
Other companies in NG7
 
Previous Names
JIGSAW INSURANCE MARKETING (COVENTRY) LIMITED11/06/2010
Filing Information
Company Number 07136832
Date formed 2010-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2015-11-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 02:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RMIM INSURANCE MARKETING (COVENTRY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RMIM INSURANCE MARKETING (COVENTRY) LIMITED

Current Directors
Officer Role Date Appointed
IAN NICHOLAS MIHILL
Director 2010-01-26
ROBERTO MILANESI
Director 2010-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MIHILL
Company Secretary 2010-01-26 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN NICHOLAS MIHILL ICEBERG ORGANISATION LIMITED Director 2016-05-09 CURRENT 2016-05-09 Dissolved 2017-11-07
IAN NICHOLAS MIHILL INNOCENT MOBILE LIMITED Director 2015-10-23 CURRENT 2014-01-20 Active
IAN NICHOLAS MIHILL PERFECT PITCHES (UK) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
IAN NICHOLAS MIHILL TRUST TECHNOLOGY WORLD DMCC LIMITED Director 2015-07-01 CURRENT 2014-09-26 Active
IAN NICHOLAS MIHILL INM LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
IAN NICHOLAS MIHILL GRANTHAM OPERATIONS LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
IAN NICHOLAS MIHILL TRUST TECHNOLOGY WORLD LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST MOBILE (UK) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
IAN NICHOLAS MIHILL TRUST MOBILE LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUSTED HEALTH MANAGEMENT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUSTED MUSIC PRODUCTIONS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
IAN NICHOLAS MIHILL NICHOLAS WARD LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
IAN NICHOLAS MIHILL SAVU TECHNOLOGIES LIMITED Director 2010-06-03 CURRENT 2010-05-14 Active
IAN NICHOLAS MIHILL RMIM CUSTOMER SERVICES LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2015-11-13
IAN NICHOLAS MIHILL CENTRAL CALL CENTRE SERVICES LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-04-21
IAN NICHOLAS MIHILL SOLUTION INSURANCE PARTNERSHIP LIMITED Director 2009-08-07 CURRENT 2009-08-07 Liquidation
IAN NICHOLAS MIHILL SOLUTION MARKETING LIMITED Director 2009-06-12 CURRENT 2009-06-12 Liquidation
IAN NICHOLAS MIHILL RMIM TELECOM SERVICES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-11-13
IAN NICHOLAS MIHILL GRANTHAM INSURANCE SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST INSURANCE PARTNERSHIP SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUCYBER SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL CORNWALL INSURANCE SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST COMMUNICATIONS LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
IAN NICHOLAS MIHILL MILAHILL SYSTEMS LIMITED Director 2008-05-20 CURRENT 2008-05-20 Liquidation
IAN NICHOLAS MIHILL TRUST BATTERY LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active - Proposal to Strike off
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-11-25
IAN NICHOLAS MIHILL SOLUTION TELCO LIMITED Director 2008-03-11 CURRENT 2008-03-11 Liquidation
IAN NICHOLAS MIHILL JG BUSINESS SERVICES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-14
IAN NICHOLAS MIHILL JIGSAW MARKETING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2015-11-25
IAN NICHOLAS MIHILL JIGSAW RECRUITMENT & TRAINING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-05-01
IAN NICHOLAS MIHILL JIGSAW COMMUNICATIONS SERVICES LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-05-11
IAN NICHOLAS MIHILL PERSONAL ACCIDENT PLUS LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
IAN NICHOLAS MIHILL MIHILL CONSULTING LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
IAN NICHOLAS MIHILL 2020 SPORTS TECHNOLOGY LIMITED Director 2002-01-03 CURRENT 2002-01-03 Dissolved 2014-06-17
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (UK) LIMITED Director 2001-10-10 CURRENT 2000-01-21 Dissolved 2016-06-09
ROBERTO MILANESI LONDON PORTICOS LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
ROBERTO MILANESI CONSEGNA LIMITED Director 2015-07-24 CURRENT 2012-07-19 Liquidation
ROBERTO MILANESI DI STRATEGIC SOLUTIONS LTD Director 2014-01-23 CURRENT 2010-10-11 Active
ROBERTO MILANESI SOLUTION TELCO LIMITED Director 2011-07-08 CURRENT 2008-03-11 Liquidation
ROBERTO MILANESI REGALBOND SOLUTIONS LTD Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2013-12-10
ROBERTO MILANESI MILAHILL SYSTEMS LIMITED Director 2010-04-08 CURRENT 2008-05-20 Liquidation
ROBERTO MILANESI RMIM CUSTOMER SERVICES LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2015-11-13
ROBERTO MILANESI CENTRAL CALL CENTRE SERVICES LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-04-21
ROBERTO MILANESI SOLUTION INSURANCE PARTNERSHIP LIMITED Director 2009-08-07 CURRENT 2009-08-07 Liquidation
ROBERTO MILANESI SOLUTION MARKETING LIMITED Director 2009-06-12 CURRENT 2009-06-12 Liquidation
ROBERTO MILANESI RMIM TELECOM SERVICES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-11-13
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-11-25
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-14
ROBERTO MILANESI JIGSAW MARKETING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2015-11-25
ROBERTO MILANESI JIGSAW RECRUITMENT & TRAINING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-05-01
ROBERTO MILANESI JIGSAW COMMUNICATIONS SERVICES LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-05-11
ROBERTO MILANESI SOLUTION INSURANCE SERVICES LIMITED Director 2003-07-01 CURRENT 2002-01-03 Active
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (UK) LIMITED Director 2000-01-21 CURRENT 2000-01-21 Dissolved 2016-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 1TN
2015-06-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-10LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-06-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-06-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2014
2013-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2013
2013-07-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-07-04LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- R A B SAVILLE REPLACES B M GARLICK 03/06/2013
2013-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-294.20STATEMENT OF AFFAIRS/4.19
2012-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-27LATEST SOC27/01/12 STATEMENT OF CAPITAL;GBP 100
2012-01-27AR0126/01/12 FULL LIST
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM
2011-10-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM FOTHERGILL HOUSE KING STREET NOTTINGHAM NG1 2AS UNITED KINGDOM
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY JANE MIHILL
2011-02-01AR0126/01/11 FULL LIST
2010-06-11RES15CHANGE OF NAME 02/06/2010
2010-06-11CERTNMCOMPANY NAME CHANGED JIGSAW INSURANCE MARKETING (COVENTRY) LIMITED CERTIFICATE ISSUED ON 11/06/10
2010-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-12AA01CURRSHO FROM 31/01/2011 TO 31/10/2010
2010-01-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to RMIM INSURANCE MARKETING (COVENTRY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-05
Notices to Creditors2012-08-30
Fines / Sanctions
No fines or sanctions have been issued against RMIM INSURANCE MARKETING (COVENTRY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RMIM INSURANCE MARKETING (COVENTRY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of RMIM INSURANCE MARKETING (COVENTRY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RMIM INSURANCE MARKETING (COVENTRY) LIMITED
Trademarks
We have not found any records of RMIM INSURANCE MARKETING (COVENTRY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RMIM INSURANCE MARKETING (COVENTRY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as RMIM INSURANCE MARKETING (COVENTRY) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where RMIM INSURANCE MARKETING (COVENTRY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRMIM INSURANCE MARKETING (COVENTRY) LIMITEDEvent Date2015-06-01
Peter A Blair (IP No. 008886) and Beverley M Garlick (IP No. 009693), both of Begbies Traynor (Central) LLP of 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN were appointed as Joint Liquidators of the Company on 21 August 2012. On 3 June 2013, A Court Order was granted to release Beverley M Garlick as Joint Liquidator of the Company as she is no longer an employee of Begbies Traynor LLP, and to replace her with Richard A B Saville (IP No 003727), a partner at the Nottingham Office. By virtue of a Block Transfer Order in the High Court of Justice, Number 2542 of 2015, dated 19 May 2015, Paul Stanley (IP No 008123) and Paul William Barber (IP No 009649) of Bebgies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY replaced Peter Andrew Blair and Richard Albert Brock Saville of Begbies Traynor (Central) LLP of 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN as Joint Liquidators. Pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 13 August 2015 at 11.00 am and 11.15am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Stacey Walsh by email at stacey.walsh@begbies-traynor.com or by telephone on 0161 837 1700. Paul Stanley , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyRMIM INSURANCE MARKETING (COVENTRY) LIMITEDEvent Date2012-08-22
In accordance with Rule 4.106A of the Insolvency Rules 1986, notice is hereby given that Beverley M Garlick (IP No 009693) and Peter A Blair (IP No 008886), both of Begbies Traynor (Central) LLP of 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN were appointed as Joint Liquidators of the Company on 21 August 2012 by resolutions of the members and creditors. Notice is also hereby given that the creditors of the Company are required, on or before 21 November 2012 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors, (if any) to the joint liquidators and if so required by notice in writing from them, are personally or by their solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 0115 941 9899. Alternatively enquiries can be made to Claire Harrigan by e-mail at claire.harrigan@begbies-traynor.com or by telephone on 0115 941 9899. Beverley M Garlick , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RMIM INSURANCE MARKETING (COVENTRY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RMIM INSURANCE MARKETING (COVENTRY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.