IMPULSE AUTOVEND LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 1DH

Company number 04995016
Status Liquidation
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators statement of receipts and payments to 3 November 2016; Liquidators statement of receipts and payments to 3 November 2015; Liquidators statement of receipts and payments to 3 November 2014. The most likely internet sites of IMPULSE AUTOVEND LIMITED are www.impulseautovend.co.uk, and www.impulse-autovend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Pokesdown Rail Station is 8 miles; to New Milton Rail Station is 8.3 miles; to Bournemouth Rail Station is 8.7 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impulse Autovend Limited is a Private Limited Company. The company registration number is 04995016. Impulse Autovend Limited has been working since 15 December 2003. The present status of the company is Liquidation. The registered address of Impulse Autovend Limited is The Old Town Hall 71 Christchurch Road Ringwood Bh24 1dh. . SEWELL, Sally Ann is a Secretary of the company. PATRICK BROWN, David Charles is a Director of the company. PATRICK BROWN, Lynn Elizabeth Louise is a Director of the company. SEWELL, Gregory John is a Director of the company. SEWELL, Sally Ann is a Director of the company. Secretary PATRICK BROWN, Lynn Elizabeth Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SEWELL, Sally Ann
Appointed Date: 08 April 2008

Director
PATRICK BROWN, David Charles
Appointed Date: 15 December 2003
78 years old

Director
PATRICK BROWN, Lynn Elizabeth Louise
Appointed Date: 15 December 2003
78 years old

Director
SEWELL, Gregory John
Appointed Date: 15 December 2003
61 years old

Director
SEWELL, Sally Ann
Appointed Date: 08 April 2008
63 years old

Resigned Directors

Secretary
PATRICK BROWN, Lynn Elizabeth Louise
Resigned: 08 April 2008
Appointed Date: 15 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 2003
Appointed Date: 15 December 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 December 2003
Appointed Date: 15 December 2003

IMPULSE AUTOVEND LIMITED Events

04 Jan 2017
Liquidators statement of receipts and payments to 3 November 2016
05 Jan 2016
Liquidators statement of receipts and payments to 3 November 2015
19 Dec 2014
Liquidators statement of receipts and payments to 3 November 2014
09 Dec 2013
Liquidators statement of receipts and payments to 3 November 2013
14 Dec 2012
Liquidators statement of receipts and payments to 3 November 2012
...
... and 31 more events
21 Jan 2004
Secretary resigned
21 Jan 2004
New director appointed
21 Jan 2004
New secretary appointed;new director appointed
21 Jan 2004
New director appointed
15 Dec 2003
Incorporation

IMPULSE AUTOVEND LIMITED Charges

26 January 2004
Debenture
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…