IMPACT MARCOM LTD
SUNBURY ON THAMES MAR-COM SYSTEMS LIMITED

Hellopages » Surrey » Spelthorne » TW16 7HB

Company number 01166286
Status Active
Incorporation Date 9 April 1974
Company Type Private Limited Company
Address EUROPE HOUSE, 170 WINDMILL ROAD WEST, SUNBURY ON THAMES, MIDDLESEX, TW16 7HB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 3 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of IMPACT MARCOM LTD are www.impactmarcom.co.uk, and www.impact-marcom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. The distance to to Fulwell Rail Station is 3.8 miles; to Byfleet & New Haw Rail Station is 5.1 miles; to Chessington North Rail Station is 6.7 miles; to Brentford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact Marcom Ltd is a Private Limited Company. The company registration number is 01166286. Impact Marcom Ltd has been working since 09 April 1974. The present status of the company is Active. The registered address of Impact Marcom Ltd is Europe House 170 Windmill Road West Sunbury On Thames Middlesex Tw16 7hb. . ALLEN, John is a Director of the company. COOK, Edward Charles Peregrine Phelps is a Director of the company. Secretary KENNEDY, Ewan Campbell has been resigned. Secretary PORTER, Simon Neil has been resigned. Secretary SEYMOUR, Barry James has been resigned. Secretary STEWARD, Charles David has been resigned. Director ALLIN, John Leslie has been resigned. Director AZAM, Mohammed has been resigned. Director BRAY, Myles Edward James has been resigned. Director CAUSEVIC, Fredd has been resigned. Director DEMPSTER, Brian Leigh Harding has been resigned. Director ELLIS, Kenneth Leonard has been resigned. Director GORTON, Robert David has been resigned. Director HUDSON, Mark Alan has been resigned. Director JEWITT, Anthony John has been resigned. Director KENNEDY, Ewan Campbell has been resigned. Director MORAN, Michael Owen has been resigned. Director PHILLIPS, Julian Brian has been resigned. Director PORTER, Simon Neil has been resigned. Director RAWLINGS, Timothy Paul has been resigned. Director ROBINSON, Mark Laurence has been resigned. Director SEYMOUR, Barry James has been resigned. Director SMITH, John has been resigned. Director STEWARD, Charles David has been resigned. Director TITLER, Alec has been resigned. Director TITLER, Alec has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ALLEN, John
Appointed Date: 25 October 2013
64 years old

Director
COOK, Edward Charles Peregrine Phelps
Appointed Date: 03 December 2012
58 years old

Resigned Directors

Secretary
KENNEDY, Ewan Campbell
Resigned: 04 February 2005
Appointed Date: 07 September 1998

Secretary
PORTER, Simon Neil
Resigned: 29 October 2013
Appointed Date: 03 December 2012

Secretary
SEYMOUR, Barry James
Resigned: 07 September 1998

Secretary
STEWARD, Charles David
Resigned: 03 December 2012
Appointed Date: 04 February 2005

Director
ALLIN, John Leslie
Resigned: 31 March 2002
82 years old

Director
AZAM, Mohammed
Resigned: 03 December 2012
Appointed Date: 15 January 2009
54 years old

Director
BRAY, Myles Edward James
Resigned: 11 May 2010
Appointed Date: 15 January 2009
53 years old

Director
CAUSEVIC, Fredd
Resigned: 31 May 2010
Appointed Date: 02 July 2007
63 years old

Director
DEMPSTER, Brian Leigh Harding
Resigned: 30 November 1993
80 years old

Director
ELLIS, Kenneth Leonard
Resigned: 31 December 2011
Appointed Date: 05 February 2010
77 years old

Director
GORTON, Robert David
Resigned: 16 November 2004
Appointed Date: 04 September 2003
72 years old

Director
HUDSON, Mark Alan
Resigned: 03 December 2012
Appointed Date: 01 March 2012
68 years old

Director
JEWITT, Anthony John
Resigned: 02 April 2001
89 years old

Director
KENNEDY, Ewan Campbell
Resigned: 18 April 2007
Appointed Date: 16 November 2004
65 years old

Director
MORAN, Michael Owen
Resigned: 02 April 2001
88 years old

Director
PHILLIPS, Julian Brian
Resigned: 24 September 2010
Appointed Date: 02 July 2007
60 years old

Director
PORTER, Simon Neil
Resigned: 29 October 2013
Appointed Date: 03 December 2012
64 years old

Director
RAWLINGS, Timothy Paul
Resigned: 28 November 1997
Appointed Date: 11 July 1994
72 years old

Director
ROBINSON, Mark Laurence
Resigned: 23 December 2011
Appointed Date: 11 July 2005
70 years old

Director
SEYMOUR, Barry James
Resigned: 04 September 2003
76 years old

Director
SMITH, John
Resigned: 07 July 2000
Appointed Date: 24 March 1999
69 years old

Director
STEWARD, Charles David
Resigned: 03 December 2012
Appointed Date: 18 December 2007
55 years old

Director
TITLER, Alec
Resigned: 15 September 2008
Appointed Date: 16 November 2004
64 years old

Director
TITLER, Alec
Resigned: 11 June 2004
Appointed Date: 01 June 1996
64 years old

Persons With Significant Control

Avm Impact Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMPACT MARCOM LTD Events

20 Mar 2017
Full accounts made up to 30 June 2016
16 Sep 2016
Confirmation statement made on 3 September 2016 with updates
04 Nov 2015
Full accounts made up to 30 June 2015
17 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 667,000

14 Apr 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 149 more events
19 Sep 1986
Full accounts made up to 31 December 1985

08 Jul 1985
Particulars of mortgage/charge
03 May 1985
Company name changed\certificate issued on 03/05/85
25 Feb 1976
Company name changed\certificate issued on 25/02/76
09 Apr 1974
Incorporation

IMPACT MARCOM LTD Charges

24 March 2015
Charge code 0116 6286 0009
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
3 December 2012
A supplemental deed to a debenture
Delivered: 10 December 2012
Status: Satisfied on 26 March 2015
Persons entitled: Indigo Capital V Sarl
Description: Fixed and floating charge over the undertaking and all…
3 December 2012
Debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2010
Debenture
Delivered: 11 May 2010
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2008
Fixed & floating charge
Delivered: 8 March 2008
Status: Satisfied on 12 March 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Debenture
Delivered: 24 August 2007
Status: Satisfied on 6 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1990
Mortgage pursuant to an order of court dated 16/7/91
Delivered: 18 July 1991
Status: Satisfied on 20 March 2001
Persons entitled: Lloyds Bank PLC
Description: Unit 12 capitol park pearce way gloucester.
6 October 1981
Guarantee & debenture
Delivered: 12 October 1981
Status: Satisfied on 4 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
2 June 1980
Debenture
Delivered: 9 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over undertaking and all property…