IMPELON LIMITED
THRUSSINGTON

Hellopages » Leicestershire » Charnwood » LE7 4TD

Company number 00705006
Status Active
Incorporation Date 5 October 1961
Company Type Private Limited Company
Address 2 BACK LANE, THRUSSINGTON, LEICESTERSHIRE, LE7 4TD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 51 . The most likely internet sites of IMPELON LIMITED are www.impelon.co.uk, and www.impelon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Impelon Limited is a Private Limited Company. The company registration number is 00705006. Impelon Limited has been working since 05 October 1961. The present status of the company is Active. The registered address of Impelon Limited is 2 Back Lane Thrussington Leicestershire Le7 4td. . VINCENT, Nigel John is a Director of the company. Secretary TAYLOR, Julia Alison, M/S has been resigned. Secretary TAYLOR, Rosemary Helen has been resigned. Secretary TAYLOR, Rosemary Helen has been resigned. Secretary VINCENT, Mark Alan has been resigned. Secretary VINCENT, Nigel John has been resigned. Secretary VINCENT, Nigel John has been resigned. Secretary VINCENT, Nigel John has been resigned. Secretary VINCENT, Richard James Goodacre has been resigned. Director TAYLOR, Rosemary Helen has been resigned. Director VINCENT, Mark Alan has been resigned. Director VINCENT, Nigel John has been resigned. Director VINCENT, Richard James Goodacre has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
VINCENT, Nigel John
Appointed Date: 31 March 2013
74 years old

Resigned Directors

Secretary
TAYLOR, Julia Alison, M/S
Resigned: 31 July 2015
Appointed Date: 31 March 2013

Secretary
TAYLOR, Rosemary Helen
Resigned: 01 April 2005
Appointed Date: 06 April 2002

Secretary
TAYLOR, Rosemary Helen
Resigned: 31 August 1997
Appointed Date: 16 August 1994

Secretary
VINCENT, Mark Alan
Resigned: 16 August 1994

Secretary
VINCENT, Nigel John
Resigned: 31 March 2013
Appointed Date: 31 October 2010

Secretary
VINCENT, Nigel John
Resigned: 31 December 2009
Appointed Date: 01 April 2005

Secretary
VINCENT, Nigel John
Resigned: 06 April 2002
Appointed Date: 31 August 1997

Secretary
VINCENT, Richard James Goodacre
Resigned: 31 December 2010
Appointed Date: 31 December 2009

Director
TAYLOR, Rosemary Helen
Resigned: 30 June 2014
Appointed Date: 31 December 2013
74 years old

Director
VINCENT, Mark Alan
Resigned: 30 June 2014
Appointed Date: 31 December 2013
74 years old

Director
VINCENT, Nigel John
Resigned: 31 December 2007
Appointed Date: 01 April 2005
74 years old

Director
VINCENT, Richard James Goodacre
Resigned: 14 January 2013
Appointed Date: 31 December 1991
106 years old

Persons With Significant Control

Mr Nigel John Vincent
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

IMPELON LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2017
Total exemption full accounts made up to 5 April 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 51

14 Jan 2016
Termination of appointment of Julia Alison Taylor as a secretary on 31 July 2015
02 Jan 2016
Total exemption full accounts made up to 5 April 2015
...
... and 86 more events
20 Aug 1987
Full accounts made up to 5 April 1987

02 Dec 1986
Full accounts made up to 5 April 1986

10 Nov 1986
Return made up to 22/05/86; full list of members

25 Jun 1986
Full accounts made up to 5 April 1985

05 Oct 1961
Incorporation

IMPELON LIMITED Charges

29 April 1963
Charge
Delivered: 13 May 1963
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Land at rear of 110 dumbleton ave, leics.