IMPULSE AUTOMATION LIMITED
ANDOVER H. KUHNKE LIMITED

Hellopages » Hampshire » Test Valley » SP10 5NY

Company number 00665193
Status Active
Incorporation Date 15 July 1960
Company Type Private Limited Company
Address UNIT 6, FOCUS 303 BUSINESS CENTRE, FOCUS WAY, ANDOVER, HAMPSHIRE, SP10 5NY
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Director's details changed for Mr Robert Charles John Dunn on 17 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 84,795 . The most likely internet sites of IMPULSE AUTOMATION LIMITED are www.impulseautomation.co.uk, and www.impulse-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. The distance to to Whitchurch (Hants) Rail Station is 5.4 miles; to Winchester Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impulse Automation Limited is a Private Limited Company. The company registration number is 00665193. Impulse Automation Limited has been working since 15 July 1960. The present status of the company is Active. The registered address of Impulse Automation Limited is Unit 6 Focus 303 Business Centre Focus Way Andover Hampshire Sp10 5ny. . BASS, Broderick Anthony is a Secretary of the company. BASS, Broderick Anthony is a Director of the company. DUNN, Robert Charles John is a Director of the company. Secretary FIELDHOUSE, Jeremy has been resigned. Director KUHNKE, Karl Hellmuth has been resigned. Director KUHNKE, Rolf Robert has been resigned. Director LAWSON, Michael has been resigned. Director WEHRING, Uwe Theo Hannes Heinz has been resigned. Director WIGGINS, Paul James has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
BASS, Broderick Anthony
Appointed Date: 14 May 2001

Director

Director
DUNN, Robert Charles John
Appointed Date: 03 May 2007
49 years old

Resigned Directors

Secretary
FIELDHOUSE, Jeremy
Resigned: 14 May 2001

Director
KUHNKE, Karl Hellmuth
Resigned: 12 November 2003
Appointed Date: 12 June 1995
82 years old

Director
KUHNKE, Rolf Robert
Resigned: 31 December 2013
81 years old

Director
LAWSON, Michael
Resigned: 31 March 1993
79 years old

Director
WEHRING, Uwe Theo Hannes Heinz
Resigned: 30 September 1992
90 years old

Director
WIGGINS, Paul James
Resigned: 19 November 2015
Appointed Date: 07 May 2004
72 years old

IMPULSE AUTOMATION LIMITED Events

22 Mar 2017
Director's details changed for Mr Robert Charles John Dunn on 17 March 2017
30 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 84,795

19 Jul 2016
Secretary's details changed for Mr Broderick Anthony Bass on 22 June 2016
19 Jul 2016
Director's details changed for Mr Broderick Anthony Bass on 22 June 2016
...
... and 101 more events
24 Aug 1987
Accounts for a small company made up to 31 December 1986

02 Apr 1987
Particulars of mortgage/charge
26 Sep 1986
Accounts for a small company made up to 31 December 1985

06 Jun 1986
Return made up to 05/05/86; full list of members

15 Jul 1960
Incorporation

IMPULSE AUTOMATION LIMITED Charges

5 January 2001
Legal charge
Delivered: 6 January 2001
Status: Satisfied on 10 April 2004
Persons entitled: Karl Hellmuth Kuhnke
Description: The property at unit 11A lane end industrial park lane end…
16 March 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 11 May 2002
Persons entitled: Midland Bank PLC
Description: Unit 11A lane end industrial park lane end buckinghamshire.
19 May 1986
Charge
Delivered: 30 May 1986
Status: Satisfied on 16 July 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
19 May 1986
Charge
Delivered: 20 May 1986
Status: Satisfied on 13 January 1989
Persons entitled: I.L. Beeks (High Wycombe) Limited.
Description: Unit 11A lane end industrial park lane end high wycombe…