IMPACT FINISHERS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5GL

Company number 03245108
Status Active
Incorporation Date 3 September 1996
Company Type Private Limited Company
Address WHEELABRATOR HOUSE 22 EDWARD COURT, BROADHEATH, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 5GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Registered office address changed from C/O Wheelabrator Group Ltd Craven Road Altrincham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of IMPACT FINISHERS LIMITED are www.impactfinishers.co.uk, and www.impact-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Flixton Rail Station is 3.2 miles; to Chassen Road Rail Station is 3.3 miles; to Eccles Rail Station is 6.1 miles; to Chelford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact Finishers Limited is a Private Limited Company. The company registration number is 03245108. Impact Finishers Limited has been working since 03 September 1996. The present status of the company is Active. The registered address of Impact Finishers Limited is Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire England Wa14 5gl. . MOSELEY, Neil Christopher is a Secretary of the company. CARMICHAEL, Andrew Thomas is a Director of the company. Secretary MCCABE, Michael James has been resigned. Secretary MEHTA, Suhrud Prakash has been resigned. Secretary STURT, Michael Charles Edward has been resigned. Secretary USF SURFACE PREPARATION LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDRESEN, Hans Magnus has been resigned. Director BARNES, John David has been resigned. Director COLE, Stuart Arthur has been resigned. Director HAYNES, Christopher Mark has been resigned. Director MCCABE, Michael James has been resigned. Director MEHTA, Suhrud Prakash has been resigned. Director RILEY, Michael John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MOSELEY, Neil Christopher
Appointed Date: 14 August 2003

Director
CARMICHAEL, Andrew Thomas
Appointed Date: 23 October 1997
62 years old

Resigned Directors

Secretary
MCCABE, Michael James
Resigned: 23 October 1997
Appointed Date: 27 September 1996

Secretary
MEHTA, Suhrud Prakash
Resigned: 27 September 1996
Appointed Date: 20 September 1996

Secretary
STURT, Michael Charles Edward
Resigned: 12 July 2000
Appointed Date: 23 October 1997

Secretary
USF SURFACE PREPARATION LIMITED
Resigned: 14 August 2003
Appointed Date: 12 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 1996
Appointed Date: 03 September 1996

Director
ANDRESEN, Hans Magnus
Resigned: 24 July 2006
Appointed Date: 14 August 2003
68 years old

Director
BARNES, John David
Resigned: 15 July 1999
Appointed Date: 23 October 1997
81 years old

Director
COLE, Stuart Arthur
Resigned: 25 March 2004
Appointed Date: 23 October 1997
70 years old

Director
HAYNES, Christopher Mark
Resigned: 27 September 1996
Appointed Date: 20 September 1996
55 years old

Director
MCCABE, Michael James
Resigned: 30 June 1999
Appointed Date: 27 September 1996
80 years old

Director
MEHTA, Suhrud Prakash
Resigned: 27 September 1996
Appointed Date: 20 September 1996
53 years old

Director
RILEY, Michael John
Resigned: 31 May 2000
Appointed Date: 27 September 1996
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 September 1996
Appointed Date: 03 September 1996

IMPACT FINISHERS LIMITED Events

17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 May 2016
Registered office address changed from C/O Wheelabrator Group Ltd Craven Road Altrincham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 71 more events
26 Sep 1996
Director resigned
26 Sep 1996
New director appointed
26 Sep 1996
New secretary appointed;new director appointed
26 Sep 1996
Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU
03 Sep 1996
Incorporation

IMPACT FINISHERS LIMITED Charges

5 October 1996
Fixed and floating charge
Delivered: 17 October 1996
Status: Satisfied on 7 May 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…