This company is commonly known as The Imp Club Limited. The company was founded 27 years ago and was given the registration number 03452604. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE IMP CLUB LIMITED |
---|---|---|
Company Number | : | 03452604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kemp House, 152-160 City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Apollo Park, Ironstone Lane, Wroxton, Banbury, England, OX15 6AY | Secretary | 21 February 2024 | Active |
15 Apollo Park, Ironstone Lane, Wroxton, Banbury, England, OX15 6AY | Director | 25 February 2024 | Active |
15 Apollo Park, Ironstone Lane, Wroxton, Banbury, England, OX15 6AY | Director | 24 September 2023 | Active |
40, Plynlimon Avenue, Croespenmaen, Newport, Wales, NP11 3GR | Director | 29 September 2019 | Active |
Stonecroft, Glebe Close, Barton, Richmond, England, DL10 6JZ | Director | 01 October 2018 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 20 October 1997 | Active |
15 Apollo Park, Ironstone Lane, Wroxton, Banbury, England, OX15 6AY | Secretary | 25 June 2022 | Active |
31, Selsey Road, Crawley, England, RH11 9HP | Secretary | 08 October 2017 | Active |
76 Star Lane, Folkestone, CT19 4QQ | Secretary | 20 October 2002 | Active |
31 Okus Road, Swindon, SN1 4LE | Secretary | 20 October 1997 | Active |
85, Warrenside, Deighton, Huddersfield, England, HD2 1LG | Secretary | 29 September 2019 | Active |
130, Swanley Lane, Swanley, England, BR8 7LH | Director | 11 October 2009 | Active |
215 Greenmoor Road, Nuneaton, CV10 7EL | Director | 20 October 1997 | Active |
63 Lonsdale Road, Stevenage, SG1 5DD | Director | 01 July 2000 | Active |
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 03 October 2021 | Active |
Ebbtide Lodge, Amersham Road, Chalfont St. Giles, England, HP8 4RS | Director | 23 February 2020 | Active |
12 Highfields, Sutton Common Road, Sutton, England, SM1 3HW | Director | 01 October 2018 | Active |
130, Swanley Lane, Swanley, England, BR8 7LH | Director | 11 October 2009 | Active |
34 Mcgrigor Road, Rosyth, KY11 2AF | Director | 24 September 2006 | Active |
76 Star Lane, Folkestone, CT19 4QQ | Director | 24 July 2001 | Active |
31 Selsey Road, Selsey Road, Broadfield, Crawley, England, RH11 9HP | Director | 11 October 2015 | Active |
26, Woolborough Road, Crawley, England, RH10 8HE | Director | 08 October 2017 | Active |
Farthings, Brookside Road, East Preston, Littlehampton, England, BN16 1SE | Director | 18 November 2018 | Active |
31 Okus Road, Swindon, SN1 4LE | Director | 20 October 1997 | Active |
25 Elizabeth Drive, Church Crookham, Fleet, GU52 6HR | Director | 28 June 2003 | Active |
82, Kings Road, Berkhamsted, England, HP4 3BP | Director | 18 November 2018 | Active |
The Heathers, The Heathers, The Street, Caston, Attleborough, NR17 1DD | Director | 20 October 1997 | Active |
Mr John Arthur Ross | ||
Notified on | : | 24 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Apollo Park, Ironstone Lane, Banbury, England, OX15 6AY |
Nature of control | : |
|
Mr Roy Trevor Blunt | ||
Notified on | : | 14 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Apollo Park, Ironstone Lane, Banbury, England, OX15 6AY |
Nature of control | : |
|
Mr Graham Michael Townsend | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stonecroft, Glebe Close, Richmond, England, DL10 6JZ |
Nature of control | : |
|
Mrs Karen Barbara Fitzgerald | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Highfields, Sutton Common Road, Sutton, England, SM1 3HW |
Nature of control | : |
|
Mrs Gillian Edith Brenton Hill | ||
Notified on | : | 08 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stonecroft, Glebe Close, Richmond, United Kingdom, DL10 6JZ |
Nature of control | : |
|
Mr Ian Martyn Goodwin-Reeves | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Woolborough Road, Crawley, United Kingdom, RH10 8HE |
Nature of control | : |
|
Mr James Paul Henderson | ||
Notified on | : | 09 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Woolborough Road, Crawley, United Kingdom, RH10 8HE |
Nature of control | : |
|
Mr Colin Foster | ||
Notified on | : | 09 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | 130, Swanley Lane, Swanley, BR8 7LH |
Nature of control | : |
|
Mr Simon James Benoy | ||
Notified on | : | 09 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 130, Swanley Lane, Swanley, BR8 7LH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.