IMPALA TERMINALS UK LTD.

14 St. George Street, London, W1S 1FE, England
StatusACTIVE
Company No.01238849
CategoryPrivate Limited Company
Incorporated30 Dec 1975
Age48 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

IMPALA TERMINALS UK LTD. is an active private limited company with number 01238849. It was incorporated 48 years, 4 months, 22 days ago, on 30 December 1975. The company address is 14 St. George Street, London, W1S 1FE, England.



People

AHMED, Naeem, Mr.

Director

Director

ACTIVE

Assigned on 16 Apr 2021

Current time on role 3 years, 1 month, 5 days

SALMON, Christophe Thierry Marle

Director

Director

ACTIVE

Assigned on 01 Jun 2023

Current time on role 11 months, 20 days

BAINBRIDGE, Maureen Josephine

Secretary

RESIGNED

Assigned on

Resigned on 24 Jun 1994

Time on role 29 years, 10 months, 27 days

EVANS COWIE, Sarah Katherine

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Jun 1994

Resigned on 14 May 1998

Time on role 3 years, 10 months, 20 days

SANDERSON, Iain

Secretary

RESIGNED

Assigned on 04 Oct 2013

Resigned on 04 Nov 2015

Time on role 2 years, 1 month

WALKER, Mandy

Secretary

Financial Controller

RESIGNED

Assigned on 15 Sep 2005

Resigned on 04 Oct 2013

Time on role 8 years, 19 days

WILSON, Colin Leslie

Secretary

Accountant

RESIGNED

Assigned on 18 May 1998

Resigned on 15 Sep 2005

Time on role 7 years, 3 months, 28 days

ANDERSON, John Norman

Director

Director

RESIGNED

Assigned on 12 Jun 2002

Resigned on 29 Jul 2004

Time on role 2 years, 1 month, 17 days

BAINBRIDGE, Harold Anthony

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 24 Jun 1994

Time on role 29 years, 10 months, 27 days

BAINBRIDGE, Mark John Gerard

Director

Merchant

RESIGNED

Assigned on

Resigned on 03 Aug 1993

Time on role 30 years, 9 months, 18 days

BAINBRIDGE, Michael Damian

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 03 Aug 1993

Time on role 30 years, 9 months, 18 days

BARKER, Nicholas John, Captain

Director

Author

RESIGNED

Assigned on 03 Aug 1993

Resigned on 07 Apr 1997

Time on role 3 years, 8 months, 4 days

BUCKNALL, Charles Corfield

Director

Manager

RESIGNED

Assigned on 03 Aug 1993

Resigned on 30 Jun 2016

Time on role 22 years, 10 months, 27 days

CONTENSON, Guillaume

Director

Cfo

RESIGNED

Assigned on 23 Sep 2013

Resigned on 13 Mar 2019

Time on role 5 years, 5 months, 20 days

COWIE, Thomas, Sir

Director

Co Chairman

RESIGNED

Assigned on 24 Jun 1994

Resigned on 26 Feb 2010

Time on role 15 years, 8 months, 2 days

EVANS COWIE, Sarah Katherine

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jun 1994

Resigned on 14 May 1998

Time on role 3 years, 10 months, 20 days

GILLON, Robert James

Director

Head Of Oil Trading

RESIGNED

Assigned on 03 Jul 2019

Resigned on 16 Apr 2021

Time on role 1 year, 9 months, 13 days

GRAY, David Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Aug 2005

Resigned on 10 Apr 2006

Time on role 7 months, 26 days

IRWIN, Mark Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 13 Mar 2019

Resigned on 03 Jul 2019

Time on role 3 months, 21 days

JENNINGS, Richard

Director

Coo

RESIGNED

Assigned on 23 Sep 2013

Resigned on 27 Jun 2014

Time on role 9 months, 4 days

KONIALIDIS, Nicholas

Director

Ceo

RESIGNED

Assigned on 23 Sep 2013

Resigned on 13 Mar 2019

Time on role 5 years, 5 months, 20 days

LORINET, Pierre Andre Jacques

Director

Finance Director

RESIGNED

Assigned on 26 Feb 2010

Resigned on 30 Sep 2015

Time on role 5 years, 7 months, 4 days

LORINET, Pierre Andre Jacques

Director

Finance Director

RESIGNED

Assigned on 26 Feb 2010

Resigned on 25 Oct 2013

Time on role 3 years, 7 months, 27 days

MILLER, Dmitry

Director

Corporate Financier

RESIGNED

Assigned on 26 Feb 2010

Resigned on 30 Sep 2011

Time on role 1 year, 7 months, 4 days

NICHOLSON, Paul Douglas, Sir

Director

Company Director

RESIGNED

Assigned on 12 Jan 2000

Resigned on 31 May 2000

Time on role 4 months, 19 days

O'HANLON, Laura Christina

Director

Radiographer

RESIGNED

Assigned on

Resigned on 03 Aug 1993

Time on role 30 years, 9 months, 18 days

PACHECO CONCETA MAYURI, Jose Miguel

Director

Ceo

RESIGNED

Assigned on 30 Sep 2011

Resigned on 23 Sep 2013

Time on role 1 year, 11 months, 23 days

PANIZO DEL VALLE, Javier

Director

Human Resources Manager

RESIGNED

Assigned on 21 Jun 2017

Resigned on 03 Jul 2019

Time on role 2 years, 12 days

SNIJDER, Martinus Wilhelmus

Director

Ceo

RESIGNED

Assigned on 30 Sep 2011

Resigned on 23 Sep 2013

Time on role 1 year, 11 months, 23 days

WAINWRIGHT, Michael Stuart

Director

Chief Operating Officer

RESIGNED

Assigned on 13 Mar 2019

Resigned on 01 Jun 2023

Time on role 4 years, 2 months, 19 days

WALKER, Julian William

Director

Chief Operating Officer

RESIGNED

Assigned on 27 Jun 2014

Resigned on 21 Jun 2017

Time on role 2 years, 11 months, 24 days


Some Companies

BORN ARTISTIC TO ACHIEVE LTD

18 WHITE HORSE ROAD,IPSWICH,IP9 2XA

Number:10854689
Status:ACTIVE
Category:Private Limited Company

C M ACCOUNTANCY LTD

WOODCOTE,MALDON,CM9 8HB

Number:04609791
Status:ACTIVE
Category:Private Limited Company

DARREN SMITH HOMES LIMITED

UNIT 1 CROSSLEY WOODS,MIRFIELD,WF14 0NX

Number:07185030
Status:ACTIVE
Category:Private Limited Company

LIFE STORY WORK LTD

3 WEYMOUTH VILLAS,LONDON,N4 3LE

Number:10305779
Status:ACTIVE
Category:Private Limited Company

P A MURRAY DAIRIES LIMITED

TREES FARM RUDGE ROAD,FROME,BA11 2PT

Number:07365223
Status:ACTIVE
Category:Private Limited Company

S RYAN SITE MANAGEMENT LIMITED

1 HEWITT CLOSE,CROYDON,CR0 8EY

Number:09126059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source