Company NameTeamimpact Limited
Company StatusDissolved
Company Number03160681
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)

Directors

Director NameDavid Ian Fisher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address131a Banstead High Street
Banstead
Surrey
SM7 2NS
Director NameDavid John Kirkby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address79a High Street
Banstead
Surrey
SM7 2NL
Secretary NameJane Struthers
NationalityBritish
StatusCurrent
Appointed01 March 1996(2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address17 Gurney Crescent
Croydon
Surrey
CR0 3JR
Director NameMichael Arthur Reeve
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(4 months, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressWhytethorne
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Imperial Way
Silverwing Industrial Estate
Croydon
Surrey
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 August 1999Dissolved (1 page)
5 August 1997Order of court to wind up (1 page)
23 January 1997Particulars of mortgage/charge (3 pages)
6 August 1996New director appointed (2 pages)
18 July 1996Ad 10/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed (1 page)
8 March 1996Director resigned (2 pages)
16 February 1996Incorporation (9 pages)