IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED
CUMBRIA MARPLACE (NUMBER 529) LIMITED

Hellopages » Cumbria » South Lakeland » LA23 1LQ

Company number 04117454
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address CRAGWOOD HOUSE, WINDERMERE, CUMBRIA, LA23 1LQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 30 March 2016; Confirmation statement made on 27 November 2016 with updates; Group of companies' accounts made up to 30 March 2015. The most likely internet sites of IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED are www.impactdevelopmenttraininginternational.co.uk, and www.impact-development-training-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Staveley Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact Development Training International Limited is a Private Limited Company. The company registration number is 04117454. Impact Development Training International Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Impact Development Training International Limited is Cragwood House Windermere Cumbria La23 1lq. . BRADBURY, Robert is a Secretary of the company. BLAKEBROUGH, Adele Esther is a Director of the company. BRADBURY, Robert is a Director of the company. HUNT, Susan Jane is a Director of the company. NEWMAN, Derry John is a Director of the company. PLIMMER, Thomas William Cyril is a Director of the company. WILLIAMS, Ann Elizabeth is a Director of the company. WILLIAMS, David Hayden is a Director of the company. Secretary CS SECRETARIES LIMITED has been resigned. Director MOORE, Peter John George has been resigned. Director WEIDEMANIS, Mikelis has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRADBURY, Robert
Appointed Date: 24 May 2001

Director
BLAKEBROUGH, Adele Esther
Appointed Date: 21 May 2008
64 years old

Director
BRADBURY, Robert
Appointed Date: 24 May 2001
69 years old

Director
HUNT, Susan Jane
Appointed Date: 26 February 2015
66 years old

Director
NEWMAN, Derry John
Appointed Date: 26 February 2015
68 years old

Director
PLIMMER, Thomas William Cyril
Appointed Date: 31 May 2012
77 years old

Director
WILLIAMS, Ann Elizabeth
Appointed Date: 26 February 2015
68 years old

Director
WILLIAMS, David Hayden
Appointed Date: 24 May 2001
69 years old

Resigned Directors

Secretary
CS SECRETARIES LIMITED
Resigned: 24 May 2001
Appointed Date: 27 November 2000

Director
MOORE, Peter John George
Resigned: 07 December 2007
Appointed Date: 25 May 2001
91 years old

Director
WEIDEMANIS, Mikelis
Resigned: 31 May 2012
Appointed Date: 11 September 2001
82 years old

Director
CS DIRECTORS LIMITED
Resigned: 24 May 2001
Appointed Date: 27 November 2000

Persons With Significant Control

Mr David Hayden Williams
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED Events

23 Jan 2017
Group of companies' accounts made up to 30 March 2016
20 Dec 2016
Confirmation statement made on 27 November 2016 with updates
29 Mar 2016
Group of companies' accounts made up to 30 March 2015
07 Mar 2016
Satisfaction of charge 3 in full
07 Mar 2016
Satisfaction of charge 2 in full
...
... and 61 more events
28 Jun 2001
Director resigned
04 Jun 2001
Company name changed marplace (number 529) LIMITED\certificate issued on 04/06/01
29 May 2001
Particulars of mortgage/charge
29 May 2001
Particulars of mortgage/charge
27 Nov 2000
Incorporation

IMPACT DEVELOPMENT TRAINING INTERNATIONAL LIMITED Charges

23 March 2015
Charge code 0411 7454 0007
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 October 2014
Charge code 0411 7454 0006
Delivered: 24 October 2014
Status: Satisfied on 7 March 2016
Persons entitled: Faunus Group International, Inc
Description: Contains fixed charge…
20 October 2014
Charge code 0411 7454 0005
Delivered: 23 October 2014
Status: Satisfied on 7 March 2016
Persons entitled: Ge Capital Bank Limited (Security Holder)
Description: Contains fixed charge…
20 October 2014
Charge code 0411 7454 0004
Delivered: 20 October 2014
Status: Satisfied on 7 March 2016
Persons entitled: Cragwood International Limited (As Security Trustee)
Description: Contains fixed charge…
7 February 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 8 February 2012
Status: Satisfied on 7 March 2016
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: Fixed and floating charge over the undertaking and all…
24 May 2001
Charge of deposit
Delivered: 29 May 2001
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £3,500,000 credited to account…
24 May 2001
Debenture
Delivered: 29 May 2001
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…