IMPAC RESOURCES LIMITED
YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 6UL

Company number 02494949
Status Active
Incorporation Date 23 April 1990
Company Type Private Limited Company
Address 5 OAKWELL AVENUE, BRIDLINGTON, YORKSHIRE, YO16 6UL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of IMPAC RESOURCES LIMITED are www.impacresources.co.uk, and www.impac-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Bempton Rail Station is 2 miles; to Hunmanby Rail Station is 7.5 miles; to Filey Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impac Resources Limited is a Private Limited Company. The company registration number is 02494949. Impac Resources Limited has been working since 23 April 1990. The present status of the company is Active. The registered address of Impac Resources Limited is 5 Oakwell Avenue Bridlington Yorkshire Yo16 6ul. . ZEALAND, John Raymond is a Secretary of the company. PAYTON, William Francis is a Director of the company. Secretary PAYTON, William Francis has been resigned. Secretary TURNER, Anthony Philip has been resigned. Director PAYTON, James has been resigned. Director TURNER, Anthony Philip has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
ZEALAND, John Raymond
Appointed Date: 30 November 1996

Director

Resigned Directors

Secretary
PAYTON, William Francis
Resigned: 30 November 1996
Appointed Date: 31 December 1993

Secretary
TURNER, Anthony Philip
Resigned: 31 December 1993

Director
PAYTON, James
Resigned: 30 November 1996
Appointed Date: 31 December 1993
71 years old

Director
TURNER, Anthony Philip
Resigned: 31 December 1993
74 years old

Persons With Significant Control

Mr William Francis Payton
Notified on: 19 November 2016
72 years old
Nature of control: Ownership of shares – 75% or more

IMPAC RESOURCES LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 July 2016
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 July 2015
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 72

19 Nov 2015
Director's details changed for William Francis Payton on 1 November 2015
...
... and 61 more events
24 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1990
Registered office changed on 24/07/90 from: 31 corsham street london N1 6DR

01 Jun 1990
Company name changed raymandell LIMITED\certificate issued on 04/06/90

01 Jun 1990
Company name changed\certificate issued on 01/06/90
23 Apr 1990
Incorporation