IMPACT DESIGN AND BUILD LTD.
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 04404201
Status Liquidation
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators statement of receipts and payments to 7 December 2016; Liquidators statement of receipts and payments to 7 June 2016; Liquidators statement of receipts and payments to 7 December 2015. The most likely internet sites of IMPACT DESIGN AND BUILD LTD. are www.impactdesignandbuild.co.uk, and www.impact-design-and-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Impact Design and Build Ltd is a Private Limited Company. The company registration number is 04404201. Impact Design and Build Ltd has been working since 26 March 2002. The present status of the company is Liquidation. The registered address of Impact Design and Build Ltd is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . BONNER, Ricky Douglas is a Secretary of the company. BONNER, Ricky Douglas is a Director of the company. BONNER, Samantha Jayne is a Director of the company. Secretary LORD, John Frank has been resigned. Secretary PALMER, Andrew Martin has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director GROUCOTT, Richard Michael has been resigned. Director MITCHELL, Keith Jeremy has been resigned. Director MUNDAY, Julian Robben has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
BONNER, Ricky Douglas
Appointed Date: 21 June 2006

Director
BONNER, Ricky Douglas
Appointed Date: 29 December 2004
62 years old

Director
BONNER, Samantha Jayne
Appointed Date: 26 March 2002
53 years old

Resigned Directors

Secretary
LORD, John Frank
Resigned: 28 November 2003
Appointed Date: 26 March 2002

Secretary
PALMER, Andrew Martin
Resigned: 21 June 2006
Appointed Date: 29 December 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 26 March 2002
Appointed Date: 26 March 2002

Director
GROUCOTT, Richard Michael
Resigned: 03 September 2002
Appointed Date: 22 May 2002
58 years old

Director
MITCHELL, Keith Jeremy
Resigned: 03 September 2002
Appointed Date: 22 May 2002
67 years old

Director
MUNDAY, Julian Robben
Resigned: 03 September 2002
Appointed Date: 22 May 2002
59 years old

IMPACT DESIGN AND BUILD LTD. Events

09 Jan 2017
Liquidators statement of receipts and payments to 7 December 2016
04 Jul 2016
Liquidators statement of receipts and payments to 7 June 2016
24 Dec 2015
Liquidators statement of receipts and payments to 7 December 2015
25 Jun 2015
Liquidators statement of receipts and payments to 7 June 2015
07 Jan 2015
Liquidators statement of receipts and payments to 7 December 2014
...
... and 44 more events
11 Jul 2002
Director's particulars changed
13 Jun 2002
New director appointed
13 Jun 2002
New director appointed
05 Apr 2002
Secretary resigned
26 Mar 2002
Incorporation

IMPACT DESIGN AND BUILD LTD. Charges

28 November 2007
Mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 26 hinton, dunster crescent, weston super…
18 January 2005
Debenture
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…