IMPACT WEB SOLUTIONS LIMITED
CHESSINGTON TIMOTHY WHITES & TAYLOR LIMITED APPLEBY & BROCK LIMITED

Hellopages » Greater London » Kingston upon Thames » KT9 1EU

Company number 05478215
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address ROGER BUTTON, 1 ROEBUCK PLACE, 110 ROEBUCK ROAD, CHESSINGTON, SURREY, KT9 1EU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of IMPACT WEB SOLUTIONS LIMITED are www.impactwebsolutions.co.uk, and www.impact-web-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Impact Web Solutions Limited is a Private Limited Company. The company registration number is 05478215. Impact Web Solutions Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Impact Web Solutions Limited is Roger Button 1 Roebuck Place 110 Roebuck Road Chessington Surrey Kt9 1eu. . BUTTON, Giles Andrew Fraser is a Secretary of the company. BUTTON, Giles Andrew Fraser is a Director of the company. Secretary APPLEBY, Siobhan Jane has been resigned. Secretary ROBERTSON, Reynolds has been resigned. Secretary BUTTON LIMITED has been resigned. Director APPLEBY, David Allen has been resigned. Director BROCK, Simon Christopher has been resigned. Director BUTTON, Roger John has been resigned. Director MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BUTTON, Giles Andrew Fraser
Appointed Date: 01 October 2011

Director
BUTTON, Giles Andrew Fraser
Appointed Date: 17 June 2010
50 years old

Resigned Directors

Secretary
APPLEBY, Siobhan Jane
Resigned: 17 February 2009
Appointed Date: 13 June 2005

Secretary
ROBERTSON, Reynolds
Resigned: 13 June 2005
Appointed Date: 10 June 2005

Secretary
BUTTON LIMITED
Resigned: 01 October 2011
Appointed Date: 23 May 2008

Director
APPLEBY, David Allen
Resigned: 17 February 2009
Appointed Date: 13 June 2005
60 years old

Director
BROCK, Simon Christopher
Resigned: 26 February 2008
Appointed Date: 28 June 2007
61 years old

Director
BUTTON, Roger John
Resigned: 01 January 2013
Appointed Date: 02 December 2005
77 years old

Director
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 13 June 2005
Appointed Date: 10 June 2005

IMPACT WEB SOLUTIONS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

26 May 2016
Total exemption small company accounts made up to 30 June 2015
19 May 2016
Total exemption small company accounts made up to 30 June 2014
26 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 64 more events
28 Jun 2005
New director appointed
28 Jun 2005
New secretary appointed
21 Jun 2005
Location of register of members
21 Jun 2005
Location of register of directors' interests
10 Jun 2005
Incorporation

IMPACT WEB SOLUTIONS LIMITED Charges

23 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied on 29 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…