INTERNATIONAL POWER (IMPALA)
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 05186841
Status Active
Incorporation Date 22 July 2004
Company Type Private Unlimited Company
Address 25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Sarah Frances Fleure Mingham as a director on 17 March 2017; Appointment of Jaideep Singh Sandhu as a director on 17 March 2017; Termination of appointment of Pierre Jean Bernard Guiollot as a director on 20 March 2017. The most likely internet sites of INTERNATIONAL POWER (IMPALA) are www.internationalpower.co.uk, and www.international-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. International Power Impala is a Private Unlimited Company. The company registration number is 05186841. International Power Impala has been working since 22 July 2004. The present status of the company is Active. The registered address of International Power Impala is 25 Canada Square Level 20 London E14 5lq. . SIMPSON, Roger Derek is a Secretary of the company. MINGHAM, Sarah Frances Fleure is a Director of the company. SANDHU, Jaideep Singh is a Director of the company. Secretary LAAN, Alexandra Jane has been resigned. Secretary RAMSAY, Andrew Stephen James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARLOW, Peter George has been resigned. Director BARLOW, Peter George has been resigned. Director CLACK, Gregory Francis has been resigned. Director COX, Philip Gotsall has been resigned. Director DE BUYSERIE, Hendrik has been resigned. Director DRAPPER, Steven has been resigned. Director GUIOLLOT, Pierre Jean Bernard has been resigned. Director IRVINE, Iain Malcolm has been resigned. Director PEETERS, Geert Herman August has been resigned. Director RAMSAY, Andrew Stephen James has been resigned. Director RICHELLE, Guy Marie Numa Joseph Ghislain has been resigned. Director SMALL, Penelope Louise has been resigned. Director WILLIAMSON, Mark David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIMPSON, Roger Derek
Appointed Date: 03 February 2011

Director
MINGHAM, Sarah Frances Fleure
Appointed Date: 17 March 2017
48 years old

Director
SANDHU, Jaideep Singh
Appointed Date: 17 March 2017
59 years old

Resigned Directors

Secretary
LAAN, Alexandra Jane
Resigned: 23 July 2004
Appointed Date: 22 July 2004

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 23 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Director
BARLOW, Peter George
Resigned: 03 August 2011
Appointed Date: 24 June 2009
71 years old

Director
BARLOW, Peter George
Resigned: 24 June 2009
Appointed Date: 23 July 2004
71 years old

Director
CLACK, Gregory Francis
Resigned: 30 June 2013
Appointed Date: 21 July 2008
64 years old

Director
COX, Philip Gotsall
Resigned: 30 September 2009
Appointed Date: 23 July 2004
74 years old

Director
DE BUYSERIE, Hendrik
Resigned: 20 March 2017
Appointed Date: 30 June 2013
54 years old

Director
DRAPPER, Steven
Resigned: 01 December 2010
Appointed Date: 25 March 2010
63 years old

Director
GUIOLLOT, Pierre Jean Bernard
Resigned: 20 March 2017
Appointed Date: 14 May 2013
57 years old

Director
IRVINE, Iain Malcolm
Resigned: 23 July 2004
Appointed Date: 22 July 2004
62 years old

Director
PEETERS, Geert Herman August
Resigned: 14 May 2013
Appointed Date: 15 May 2012
62 years old

Director
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 23 July 2004
63 years old

Director
RICHELLE, Guy Marie Numa Joseph Ghislain
Resigned: 28 February 2017
Appointed Date: 30 June 2013
70 years old

Director
SMALL, Penelope Louise
Resigned: 25 March 2010
Appointed Date: 23 July 2004
59 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 23 July 2004
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Persons With Significant Control

International Power Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL POWER (IMPALA) Events

21 Mar 2017
Appointment of Sarah Frances Fleure Mingham as a director on 17 March 2017
21 Mar 2017
Appointment of Jaideep Singh Sandhu as a director on 17 March 2017
21 Mar 2017
Termination of appointment of Pierre Jean Bernard Guiollot as a director on 20 March 2017
21 Mar 2017
Termination of appointment of Hendrik De Buyserie as a director on 20 March 2017
07 Mar 2017
Termination of appointment of Guy Marie Numa Joseph Ghislain Richelle as a director on 28 February 2017
...
... and 88 more events
28 Jul 2004
New director appointed
28 Jul 2004
New secretary appointed
23 Jul 2004
Secretary resigned
23 Jul 2004
Director resigned
22 Jul 2004
Incorporation

INTERNATIONAL POWER (IMPALA) Charges

7 February 2012
Pledge and security agreement (sponsor subordinated debt)
Delivered: 16 February 2012
Status: Satisfied on 21 April 2015
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Right, title and interest in, to or under the sponsor…