FOOTPRINT IMPRESSION MANAGEMENT LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 1JE

Company number 03933391
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address 41 ST. THOMAS'S ROAD, CHORLEY, LANCASHIRE, PR7 1JE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Director's details changed for Mr John Robert Hirst on 17 January 2017; Secretary's details changed for Mrs Christine Hirst on 17 January 2017. The most likely internet sites of FOOTPRINT IMPRESSION MANAGEMENT LIMITED are www.footprintimpressionmanagement.co.uk, and www.footprint-impression-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Footprint Impression Management Limited is a Private Limited Company. The company registration number is 03933391. Footprint Impression Management Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Footprint Impression Management Limited is 41 St Thomas S Road Chorley Lancashire Pr7 1je. The company`s financial liabilities are £0.02k. It is £-0.04k against last year. The cash in hand is £9.84k. It is £0.46k against last year. And the total assets are £19.54k, which is £-6.97k against last year. HIRST, Christine is a Secretary of the company. HIRST, John Robert is a Director of the company. Secretary TEBBUTT, Charles David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director TEBBUTT, Charles David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


footprint impression management Key Finiance

LIABILITIES £0.02k
-69%
CASH £9.84k
+4%
TOTAL ASSETS £19.54k
-27%
All Financial Figures

Current Directors

Secretary
HIRST, Christine
Appointed Date: 06 January 2003

Director
HIRST, John Robert
Appointed Date: 24 February 2000
69 years old

Resigned Directors

Secretary
TEBBUTT, Charles David
Resigned: 06 January 2003
Appointed Date: 24 February 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Director
TEBBUTT, Charles David
Resigned: 06 January 2003
Appointed Date: 24 February 2000
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Persons With Significant Control

Mr John Robert Hirst
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

FOOTPRINT IMPRESSION MANAGEMENT LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
17 Jan 2017
Director's details changed for Mr John Robert Hirst on 17 January 2017
17 Jan 2017
Secretary's details changed for Mrs Christine Hirst on 17 January 2017
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

...
... and 56 more events
05 Mar 2000
New secretary appointed;new director appointed
05 Mar 2000
Director resigned
05 Mar 2000
Secretary resigned
05 Mar 2000
Registered office changed on 05/03/00 from: 12 york place leeds west yorkshire LS1 2DS
24 Feb 2000
Incorporation