IMPAX US HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4JR

Company number 04458819
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address NORFOLK HOUSE, 31 ST JAMES'S SQUARE, LONDON, SW1Y 4JR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Full accounts made up to 30 September 2014. The most likely internet sites of IMPAX US HOLDINGS LIMITED are www.impaxusholdings.co.uk, and www.impax-us-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impax Us Holdings Limited is a Private Limited Company. The company registration number is 04458819. Impax Us Holdings Limited has been working since 11 June 2002. The present status of the company is Active. The registered address of Impax Us Holdings Limited is Norfolk House 31 St James S Square London Sw1y 4jr. . WILSON, Zack is a Secretary of the company. RIDGE, Charles David is a Director of the company. SIMM, Ian Richard is a Director of the company. Secretary BROWN, Jacqueline Ann has been resigned. Secretary FOWLER, Deborah Margaret has been resigned. Secretary KNIGHT, Michael Burt has been resigned. Secretary TAUNT, Nigel David Wynne has been resigned. Secretary CK CORPORATE SERVICES LIMITED has been resigned. Director BROWN, Neville Anthony has been resigned. Director DELACOMBE, Christopher Rohan has been resigned. Director TAUNT, Nigel David Wynne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILSON, Zack
Appointed Date: 05 July 2011

Director
RIDGE, Charles David
Appointed Date: 12 November 2013
61 years old

Director
SIMM, Ian Richard
Appointed Date: 18 July 2003
59 years old

Resigned Directors

Secretary
BROWN, Jacqueline Ann
Resigned: 17 March 2009
Appointed Date: 01 July 2005

Secretary
FOWLER, Deborah Margaret
Resigned: 01 July 2005
Appointed Date: 27 June 2003

Secretary
KNIGHT, Michael Burt
Resigned: 05 July 2011
Appointed Date: 17 March 2009

Secretary
TAUNT, Nigel David Wynne
Resigned: 27 June 2003
Appointed Date: 28 June 2002

Secretary
CK CORPORATE SERVICES LIMITED
Resigned: 28 June 2002
Appointed Date: 11 June 2002

Director
BROWN, Neville Anthony
Resigned: 18 July 2003
Appointed Date: 28 June 2002
86 years old

Director
DELACOMBE, Christopher Rohan
Resigned: 28 June 2002
Appointed Date: 11 June 2002
83 years old

Director
TAUNT, Nigel David Wynne
Resigned: 12 November 2013
Appointed Date: 28 June 2002
72 years old

IMPAX US HOLDINGS LIMITED Events

29 Jun 2016
Full accounts made up to 30 September 2015
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

02 Jul 2015
Full accounts made up to 30 September 2014
11 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1

02 Jan 2015
Aud res sect 519
...
... and 46 more events
04 Jul 2002
Secretary resigned
04 Jul 2002
Director resigned
04 Jul 2002
New secretary appointed;new director appointed
21 Jun 2002
Accounting reference date shortened from 30/06/03 to 30/09/02
11 Jun 2002
Incorporation