IMPACT INTERNATIONAL (EUROPE) LIMITED
LEICESTERSHIRE

Hellopages » Northamptonshire » Daventry » LE16 9RS
Company number 05334569
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address THE OLD MALT HOUSE, THE GREEN, CLIPSTON, LEICESTERSHIRE, LE16 9RS
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of IMPACT INTERNATIONAL (EUROPE) LIMITED are www.impactinternationaleurope.co.uk, and www.impact-international-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Long Buckby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact International Europe Limited is a Private Limited Company. The company registration number is 05334569. Impact International Europe Limited has been working since 17 January 2005. The present status of the company is Active. The registered address of Impact International Europe Limited is The Old Malt House The Green Clipston Leicestershire Le16 9rs. The company`s financial liabilities are £121.92k. It is £0.03k against last year. . BARBOUR, Adrian is a Director of the company. Secretary PARTRIDGE, Michael Richard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GREENHALGH, Paul Graham has been resigned. Director PARTRIDGE, Michael Richard has been resigned. Director PARTRIDGE, Michael Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial management".


impact international (europe) Key Finiance

LIABILITIES £121.92k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARBOUR, Adrian
Appointed Date: 03 March 2005
60 years old

Resigned Directors

Secretary
PARTRIDGE, Michael Richard
Resigned: 30 November 2015
Appointed Date: 03 March 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 January 2005
Appointed Date: 17 January 2005

Director
GREENHALGH, Paul Graham
Resigned: 29 July 2010
Appointed Date: 03 March 2005
76 years old

Director
PARTRIDGE, Michael Richard
Resigned: 30 November 2015
Appointed Date: 15 December 2009
81 years old

Director
PARTRIDGE, Michael Richard
Resigned: 28 February 2009
Appointed Date: 31 May 2005
81 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 January 2005
Appointed Date: 17 January 2005

Persons With Significant Control

Mr Adrian William Gerrie Barbour
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

IMPACT INTERNATIONAL (EUROPE) LIMITED Events

28 Feb 2017
Confirmation statement made on 17 January 2017 with updates
30 Oct 2016
Micro company accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

26 Feb 2016
Termination of appointment of Michael Richard Partridge as a secretary on 30 November 2015
26 Feb 2016
Termination of appointment of Michael Richard Partridge as a director on 30 November 2015
...
... and 30 more events
10 Mar 2005
New secretary appointed
10 Mar 2005
New director appointed
19 Jan 2005
Secretary resigned
19 Jan 2005
Director resigned
17 Jan 2005
Incorporation