IMPULSE LEISURE
GRAYS

Hellopages » Essex » Thurrock » RM16 2JU

Company number 05220291
Status Active
Incorporation Date 2 September 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BLACKSHOTS LEISURE CENTRE, BLACKSHOTS LANE, GRAYS, ESSEX, RM16 2JU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of IMPULSE LEISURE are www.impulse.co.uk, and www.impulse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Farningham Road Rail Station is 7.7 miles; to Gidea Park Rail Station is 8.5 miles; to Brentwood Rail Station is 8.6 miles; to Billericay Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impulse Leisure is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05220291. Impulse Leisure has been working since 02 September 2004. The present status of the company is Active. The registered address of Impulse Leisure is Blackshots Leisure Centre Blackshots Lane Grays Essex Rm16 2ju. . TATCHELL, Jonathan Nicholas is a Secretary of the company. HODGSON, Gerald is a Director of the company. SAUNDERS, Leonard Victor is a Director of the company. SEAMARK, Christopher David is a Director of the company. SEYMOUR, John Robert Huckson is a Director of the company. STANTON, Derek Reginald is a Director of the company. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BIFIELD, Geoffrey Robert has been resigned. Director BROCKMAN, David Leonard has been resigned. Director DALEY, David has been resigned. Director HELLENBURGH, Susan has been resigned. Director JARVIS, Glyn Robert has been resigned. Director TATTOO, Sharon Osla has been resigned. Director TATTOO, Sharon Osla has been resigned. Director WILSON, Peter has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
TATCHELL, Jonathan Nicholas
Appointed Date: 10 September 2004

Director
HODGSON, Gerald
Appointed Date: 13 October 2005
82 years old

Director
SAUNDERS, Leonard Victor
Appointed Date: 18 November 2013
80 years old

Director
SEAMARK, Christopher David
Appointed Date: 18 August 2014
45 years old

Director
SEYMOUR, John Robert Huckson
Appointed Date: 23 May 2011
84 years old

Director
STANTON, Derek Reginald
Appointed Date: 28 February 2005
74 years old

Resigned Directors

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 10 September 2004
Appointed Date: 02 September 2004

Director
BIFIELD, Geoffrey Robert
Resigned: 18 August 2014
Appointed Date: 26 April 2011
79 years old

Director
BROCKMAN, David Leonard
Resigned: 26 October 2010
Appointed Date: 30 November 2009
65 years old

Director
DALEY, David
Resigned: 01 April 2015
Appointed Date: 23 May 2011
78 years old

Director
HELLENBURGH, Susan
Resigned: 16 September 2013
Appointed Date: 05 December 2011
80 years old

Director
JARVIS, Glyn Robert
Resigned: 05 March 2011
Appointed Date: 28 February 2005
77 years old

Director
TATTOO, Sharon Osla
Resigned: 12 October 2007
Appointed Date: 19 October 2006
64 years old

Director
TATTOO, Sharon Osla
Resigned: 10 November 2005
Appointed Date: 28 February 2005
64 years old

Director
WILSON, Peter
Resigned: 01 June 2015
Appointed Date: 13 October 2005
94 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 28 February 2005
Appointed Date: 02 September 2004

IMPULSE LEISURE Events

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
09 Jan 2016
Group of companies' accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 31 August 2015 no member list
20 Aug 2015
Director's details changed for Mr Gerald Hodgson on 24 July 2015
...
... and 56 more events
13 Oct 2004
Accounting reference date shortened from 30/09/05 to 31/03/05
13 Oct 2004
Registered office changed on 13/10/04 from: 190 strand london WC2R 1JN
13 Oct 2004
Secretary resigned
29 Sep 2004
New secretary appointed
02 Sep 2004
Incorporation