IMPALA PROJECTS LIMITED
KENT

Hellopages » Kent » Swale » ME13 8AF

Company number 03584202
Status Active
Incorporation Date 19 June 1998
Company Type Private Limited Company
Address 55 EAST STREET, FAVERSHAM, KENT, ME13 8AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 2 ; Micro company accounts made up to 30 June 2015; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 2 . The most likely internet sites of IMPALA PROJECTS LIMITED are www.impalaprojects.co.uk, and www.impala-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Chartham Rail Station is 6.8 miles; to Whitstable Rail Station is 6.8 miles; to Wye Rail Station is 9.1 miles; to Queenborough Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impala Projects Limited is a Private Limited Company. The company registration number is 03584202. Impala Projects Limited has been working since 19 June 1998. The present status of the company is Active. The registered address of Impala Projects Limited is 55 East Street Faversham Kent Me13 8af. The company`s financial liabilities are £3.58k. It is £-8.88k against last year. And the total assets are £3.58k, which is £-9.04k against last year. SELLWOOD, Carey Jane is a Secretary of the company. SELLWOOD, Carey Jane is a Director of the company. SELLWOOD, Kevin David is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director PARSONS, Jennifer Marion has been resigned. Director PARSONS, Oliver John has been resigned. The company operates in "Buying and selling of own real estate".


impala projects Key Finiance

LIABILITIES £3.58k
-72%
CASH n/a
TOTAL ASSETS £3.58k
-72%
All Financial Figures

Current Directors

Secretary
SELLWOOD, Carey Jane
Appointed Date: 19 June 1998

Director
SELLWOOD, Carey Jane
Appointed Date: 19 June 1998
65 years old

Director
SELLWOOD, Kevin David
Appointed Date: 19 June 1998
67 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 19 June 1998
Appointed Date: 19 June 1998

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 19 June 1998
Appointed Date: 19 June 1998

Director
PARSONS, Jennifer Marion
Resigned: 20 October 2003
Appointed Date: 19 June 1998
88 years old

Director
PARSONS, Oliver John
Resigned: 20 October 2003
Appointed Date: 19 June 1998
91 years old

IMPALA PROJECTS LIMITED Events

13 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

21 Mar 2016
Micro company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

17 Jul 2015
Director's details changed for Kevin David Sellwood on 1 July 2015
17 Jul 2015
Director's details changed for Carey Jane Sellwood on 1 July 2015
...
... and 51 more events
03 Aug 1998
New director appointed
04 Jul 1998
Registered office changed on 04/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Jul 1998
Secretary resigned
04 Jul 1998
Director resigned
19 Jun 1998
Incorporation

IMPALA PROJECTS LIMITED Charges

19 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 31 beverley road canterbury kent.
10 December 2004
Mortgage
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property known as 91 tenderden drive canterbury kent…
12 January 2004
Legal charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 91 tenterden drive canterbury kent fixed charge over all…
11 December 2003
Legal charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 31 beverley road canterbury kent fixed charge over all…