This company is commonly known as Impellam Group Plc. The company was founded 16 years ago and was given the registration number 06511961. The firm's registered office is in LUTON. You can find them at 800 The Boulevard, Capability Green, Luton, Bedfordshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | IMPELLAM GROUP PLC |
---|---|---|
Company Number | : | 06511961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2008 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Secretary | 03 March 2023 | Active |
800 The Boulevard, Capability Green, Luton, LU1 3BA | Director | 20 February 2020 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 05 April 2013 | Active |
One Bishops Square, London, E1 6AO | Secretary | 21 February 2008 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Secretary | 03 March 2008 | Active |
One Bishops Square, London, E1 6A0 | Director | 21 February 2008 | Active |
One Bishops Square, London, E1 6AO | Director | 21 February 2008 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 16 December 2014 | Active |
Holcombe House, Olney Road, Emberton, Bucks, MK46 5BX | Director | 03 March 2008 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 07 May 2008 | Active |
Keepers House, Appleton, Abingdon, OX13 5PP | Director | 07 May 2008 | Active |
Green Hill, Bagwell Lane, Odiham, RG29 1JG | Director | 07 May 2008 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 24 September 2012 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 02 September 2013 | Active |
C/O Sumito Banking Corporation, Temple Court, 11 Queen Victoria St, London, EC4N 4TA | Director | 07 May 2008 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 14 August 2008 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 24 January 2013 | Active |
Wigglesworth House, 69 Southwark Bridge Road, London, United Kingdom, SE1 9HH | Director | 15 May 2012 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 30 July 2014 | Active |
6 Ferrymans Quay, William Morris Way, London, SW6 2UT | Director | 03 March 2008 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 02 February 2015 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 10 November 2014 | Active |
Hickling Lodge, Melton Road, Hickling Pastures, LE14 3QG | Director | 07 May 2008 | Active |
2 Lambourne Drive, Cobham, KT11 3LB | Director | 07 May 2008 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 30 July 2014 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 16 September 2011 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 13 October 2017 | Active |
800, The Boulevard, Capability Green, Luton, England, LU1 3BA | Director | 28 July 2016 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 07 May 2008 | Active |
Headfirst Global Plc | ||
Notified on | : | 21 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
Nature of control | : |
|
Lord Michael Ashcroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | Belizean,British |
Country of residence | : | Belize |
Address | : | 60, Market Square, Belize City, Belize, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-04 | Address | Move registers to sail company with new address. | Download |
2024-05-02 | Address | Change sail address company with old address new address. | Download |
2024-05-02 | Officers | Change person director company with change date. | Download |
2024-05-02 | Officers | Change person secretary company with change date. | Download |
2024-04-25 | Resolution | Resolution. | Download |
2024-04-25 | Incorporation | Re registration memorandum articles. | Download |
2024-04-25 | Change of name | Certificate re registration public limited company to private. | Download |
2024-04-25 | Change of name | Reregistration public to private company. | Download |
2024-04-24 | Address | Change registered office address company with date old address new address. | Download |
2024-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-22 | Incorporation | Memorandum articles. | Download |
2024-04-22 | Resolution | Resolution. | Download |
2024-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-03 | Capital | Capital cancellation shares by plc. | Download |
2024-04-03 | Capital | Capital return purchase own shares. | Download |
2024-03-28 | Miscellaneous | Court order. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Capital | Capital cancellation shares by plc. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.