IMPACT DEVELOPMENT TRAINING LTD.
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA23 1LQ

Company number 02477088
Status Active
Incorporation Date 5 March 1990
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 one hundred and fifteen events have happened. The last three records are Group of companies' accounts made up to 30 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 222,343 ; Group of companies' accounts made up to 30 March 2015. The most likely internet sites of IMPACT DEVELOPMENT TRAINING LTD. are www.impactdevelopmenttraining.co.uk, and www.impact-development-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven 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 Ltd is a Private Limited Company. The company registration number is 02477088. Impact Development Training Ltd has been working since 05 March 1990. The present status of the company is Active. The registered address of Impact Development Training Ltd is Cragwood House Windermere Cumbria La23 1lq. . BRADBURY, Robert is a Secretary of the company. BENTON, Jeremy is a Director of the company. WILLIAMS, David Hayden is a Director of the company. Director BLAKEBROUGH, Adele Esther has been resigned. Director BRADBURY, Robert has been resigned. Director BROOM, Paul Wilson has been resigned. Director WEIDEMANIS, Mikelis has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
BENTON, Jeremy
Appointed Date: 26 February 2015
52 years old

Director

Resigned Directors

Director
BLAKEBROUGH, Adele Esther
Resigned: 31 May 2012
Appointed Date: 21 May 2008
64 years old

Director
BRADBURY, Robert
Resigned: 31 May 2012
Appointed Date: 24 May 2001
69 years old

Director
BROOM, Paul Wilson
Resigned: 24 May 2001
70 years old

Director
WEIDEMANIS, Mikelis
Resigned: 31 May 2012
Appointed Date: 21 May 2008
82 years old

IMPACT DEVELOPMENT TRAINING LTD. Events

10 Jan 2017
Group of companies' accounts made up to 30 March 2016
10 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 222,343

29 Mar 2016
Group of companies' accounts made up to 30 March 2015
07 Mar 2016
Satisfaction of charge 024770880003 in full
07 Mar 2016
Satisfaction of charge 1 in full
...
... and 105 more events
23 Apr 1990
Secretary resigned;new secretary appointed

23 Apr 1990
Secretary resigned;new secretary appointed

23 Apr 1990
Registered office changed on 23/04/90 from: 2 baches street london N1 6UB

05 Mar 1990
Incorporation

05 Mar 1990
Incorporation

IMPACT DEVELOPMENT TRAINING LTD. Charges

23 March 2015
Charge code 0247 7088 0005
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 0247 7088 0004
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 0247 7088 0003
Delivered: 23 October 2014
Status: Satisfied on 7 March 2016
Persons entitled: Ge Capital Bank Limited (Security Holder)
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…
18 January 1994
Mortgage debenture
Delivered: 4 February 1994
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: Specific charge over all plant machinery vehicles computers…