IMPACT EXECUTIVES LIMITED
LONDON EXITVITAL LIMITED

Hellopages » City of London » City of London » EC2N 4AY

Company number 03799777
Status Active
Incorporation Date 2 July 1999
Company Type Private Limited Company
Address 110 BISHOPSGATE, LONDON, EC2N 4AY
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 251,000 ; Full accounts made up to 31 January 2015. The most likely internet sites of IMPACT EXECUTIVES LIMITED are www.impactexecutives.co.uk, and www.impact-executives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact Executives Limited is a Private Limited Company. The company registration number is 03799777. Impact Executives Limited has been working since 02 July 1999. The present status of the company is Active. The registered address of Impact Executives Limited is 110 Bishopsgate London Ec2n 4ay. . ASHCROFT, Jonathan Richard is a Secretary of the company. ASHCROFT, Jonathan Richard is a Director of the company. ELLIS, Albert George Hector is a Director of the company. WASSALL, Simon Mark is a Director of the company. Secretary DRABBLE, Maxine Frances has been resigned. Secretary ELLIS, Albert George Hector has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRAWFORD, Thomas Francis Alexander has been resigned. Director FURNISS, Ian William has been resigned. Director HAYES, Nicholas John Gardner has been resigned. Director HIGGINS, David Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
ASHCROFT, Jonathan Richard
Appointed Date: 14 November 2005

Director
ASHCROFT, Jonathan Richard
Appointed Date: 14 November 2005
68 years old

Director
ELLIS, Albert George Hector
Appointed Date: 09 October 2000
61 years old

Director
WASSALL, Simon Mark
Appointed Date: 11 May 2007
63 years old

Resigned Directors

Secretary
DRABBLE, Maxine Frances
Resigned: 09 October 2000
Appointed Date: 14 July 1999

Secretary
ELLIS, Albert George Hector
Resigned: 14 November 2005
Appointed Date: 09 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1999
Appointed Date: 02 July 1999

Director
CRAWFORD, Thomas Francis Alexander
Resigned: 01 February 2001
Appointed Date: 09 October 2000
74 years old

Director
FURNISS, Ian William
Resigned: 23 April 2001
Appointed Date: 09 October 2000
63 years old

Director
HAYES, Nicholas John Gardner
Resigned: 09 October 2000
Appointed Date: 14 July 1999
71 years old

Director
HIGGINS, David Charles
Resigned: 01 May 2007
Appointed Date: 09 October 2000
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 July 1999
Appointed Date: 02 July 1999

IMPACT EXECUTIVES LIMITED Events

05 Oct 2016
Full accounts made up to 31 January 2016
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 251,000

12 Nov 2015
Full accounts made up to 31 January 2015
22 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 251,000

28 Oct 2014
Full accounts made up to 31 January 2014
...
... and 70 more events
27 Jul 1999
New secretary appointed
27 Jul 1999
New director appointed
27 Jul 1999
Registered office changed on 27/07/99 from: 1 mitchell lane bristol avon BS1 6BZ
23 Jul 1999
Company name changed exitvital LIMITED\certificate issued on 23/07/99
02 Jul 1999
Incorporation

IMPACT EXECUTIVES LIMITED Charges

12 February 2013
Debenture
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 May 2005
Fixed and floating charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 2002
Debenture
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2001
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge over any debt with its…