IMPCOURT LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4UL
Company number 02825043
Status Active
Incorporation Date 8 June 1993
Company Type Private Limited Company
Address 51 PRIMROSE GARDENS, HAMPSTEAD, LONDON, NW3 4UL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 4 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of IMPCOURT LIMITED are www.impcourt.co.uk, and www.impcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Impcourt Limited is a Private Limited Company. The company registration number is 02825043. Impcourt Limited has been working since 08 June 1993. The present status of the company is Active. The registered address of Impcourt Limited is 51 Primrose Gardens Hampstead London Nw3 4ul. . WAUDBY, Sarah Lesley is a Secretary of the company. CHOW, Anthony is a Director of the company. GRAFF, Joshua is a Director of the company. STEINBERG, Jonathan Neal is a Director of the company. WAUDBY, Sarah Lesley is a Director of the company. Secretary HICKS, Sarah has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARCHER, Belinda has been resigned. Director DEVITT, Aoifinn has been resigned. Director DUGGAN, Belinda Anne has been resigned. Director DUGGAN, John Vincent Thomas has been resigned. Director EDEN, Stacey has been resigned. Director FEA, Mark Sinclair has been resigned. Director HAWORTH, Sally Joanne has been resigned. Director HICKS, Sarah has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MELKMAN, Susan Rosemary has been resigned. Director SHAW, Jonathan David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WAUDBY, Sarah Lesley
Appointed Date: 05 February 1997

Director
CHOW, Anthony
Appointed Date: 27 October 2006
57 years old

Director
GRAFF, Joshua
Appointed Date: 27 August 2014
46 years old

Director
STEINBERG, Jonathan Neal
Appointed Date: 27 August 2014
44 years old

Director
WAUDBY, Sarah Lesley
Appointed Date: 23 April 1996
56 years old

Resigned Directors

Secretary
HICKS, Sarah
Resigned: 26 April 1997
Appointed Date: 07 July 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 July 1993
Appointed Date: 08 June 1993

Director
ARCHER, Belinda
Resigned: 07 September 2001
Appointed Date: 07 July 1993
63 years old

Director
DEVITT, Aoifinn
Resigned: 22 April 2013
Appointed Date: 27 October 2006
51 years old

Director
DUGGAN, Belinda Anne
Resigned: 27 October 2006
Appointed Date: 07 July 1993
64 years old

Director
DUGGAN, John Vincent Thomas
Resigned: 27 October 2006
Appointed Date: 07 July 1993
72 years old

Director
EDEN, Stacey
Resigned: 27 August 2014
Appointed Date: 08 June 2008
54 years old

Director
FEA, Mark Sinclair
Resigned: 29 October 2004
Appointed Date: 30 April 2000
62 years old

Director
HAWORTH, Sally Joanne
Resigned: 30 April 2000
Appointed Date: 07 July 1993
60 years old

Director
HICKS, Sarah
Resigned: 26 April 1997
Appointed Date: 07 July 1993
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 July 1993
Appointed Date: 08 June 1993

Director
MELKMAN, Susan Rosemary
Resigned: 12 December 2012
Appointed Date: 07 September 2001
79 years old

Director
SHAW, Jonathan David
Resigned: 07 June 2008
Appointed Date: 27 October 2006
55 years old

IMPCOURT LIMITED Events

04 Oct 2016
Total exemption full accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4

02 Dec 2015
Total exemption full accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4

20 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 82 more events
26 Aug 1993
New director appointed

26 Aug 1993
New director appointed

26 Aug 1993
New director appointed

26 Aug 1993
Registered office changed on 26/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Jun 1993
Incorporation