IMPKEMIX (B1) LIMITED

26th Foor Portland House 26th Foor Portland House, London, SW1E 5BG
StatusDISSOLVED
Company No.03427852
CategoryPrivate Limited Company
Incorporated02 Sep 1997
Age26 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution13 Apr 2010
Years14 years, 1 month, 1 day

SUMMARY

IMPKEMIX (B1) LIMITED is an dissolved private limited company with number 03427852. It was incorporated 26 years, 8 months, 12 days ago, on 02 September 1997 and it was dissolved 14 years, 1 month, 1 day ago, on 13 April 2010. The company address is 26th Foor Portland House 26th Foor Portland House, London, SW1E 5BG.



People

O.H. SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 Jun 2008

Current time on role 15 years, 11 months, 2 days

CHEATLE, Penelope Anne

Director

Director

ACTIVE

Assigned on 03 Feb 2004

Current time on role 20 years, 3 months, 11 days

O.H. DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 12 Jun 2008

Current time on role 15 years, 11 months, 2 days

CHEATLE, Penelope Anne

Secretary

Director

RESIGNED

Assigned on 02 Sep 1997

Resigned on 18 Aug 2000

Time on role 2 years, 11 months, 16 days

HORLOCK, Elizabeth Ann

Secretary

Company Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 12 Jun 2008

Time on role 10 months, 27 days

IRVINE, Scott Macdonald

Secretary

Company Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 19 Jan 2004

Time on role 2 years, 2 months, 5 days

TURNER, George St John

Secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Jul 2007

Time on role 1 month, 29 days

WHITESIDE, Sonia Jane

Secretary

Companies Administrator

RESIGNED

Assigned on 18 Aug 2000

Resigned on 14 Nov 2001

Time on role 1 year, 2 months, 27 days

WINCHESTER, Emma

Secretary

Company Secretary Mgr

RESIGNED

Assigned on 19 Jan 2004

Resigned on 18 May 2007

Time on role 3 years, 3 months, 30 days

BOURNE, Anthony John, Dr

Director

Company Official

RESIGNED

Assigned on 02 Sep 1997

Resigned on 03 Aug 1998

Time on role 11 months, 1 day

CHEATLE, Penelope Anne

Director

Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 01 Apr 2002

Time on role 1 year, 5 months, 1 day

CHEATLE, Penelope Anne

Director

Director

RESIGNED

Assigned on 02 Sep 1997

Resigned on 18 Aug 2000

Time on role 2 years, 11 months, 16 days

COXON, Robert

Director

Chief Executive Of Synetix

RESIGNED

Assigned on 01 Apr 2002

Resigned on 03 Feb 2004

Time on role 1 year, 10 months, 2 days

DEVIN, Mark

Director

Companies Administator

RESIGNED

Assigned on 18 Aug 2000

Resigned on 31 Oct 2000

Time on role 2 months, 13 days

GROSSET, Margaret Wilhelmina

Director

Solicitor

RESIGNED

Assigned on 23 Apr 1999

Resigned on 18 Aug 2000

Time on role 1 year, 3 months, 25 days

HORLOCK, Elizabeth Ann

Director

Company Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 12 Jun 2008

Time on role 10 months, 27 days

IRVINE, Scott Macdonald

Director

Company Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 01 Apr 2002

Time on role 4 months, 18 days

MCCARTHY, Anne Patricia

Director

Chartered Secretary

RESIGNED

Assigned on 03 Aug 1998

Resigned on 23 Apr 1999

Time on role 8 months, 20 days

PREST, David William

Director

Technical Director

RESIGNED

Assigned on 01 Apr 2002

Resigned on 19 Dec 2002

Time on role 8 months, 18 days

TURNER, George St John

Director

Solicitor

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Jul 2007

Time on role 1 month, 29 days

WHITESIDE, Sonia Jane

Director

Secretariat Manager

RESIGNED

Assigned on 18 Aug 2000

Resigned on 14 Nov 2001

Time on role 1 year, 2 months, 27 days

WINCHESTER, Emma

Director

Company Secretary Mgr

RESIGNED

Assigned on 19 Jan 2004

Resigned on 18 May 2007

Time on role 3 years, 3 months, 30 days


Some Companies

COX & CO. PAYROLL SOLUTIONS LTD

UNIT 10 LONDONDERRY FARM,BRISTOL,BS30 6EL

Number:06577914
Status:ACTIVE
Category:Private Limited Company

FAIRFAX MEADOW LIMITED

LEVEL 5,LONDON,NW8 8PL

Number:06823442
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 112/8 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:07929778
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MERCERV ENGINEERING LIMITED

OFFICE M0291,DARLINGTON,DL1 5SF

Number:09278831
Status:LIQUIDATION
Category:Private Limited Company

MOORFIELD DOVER STREET GP LIMITED

MOORFIELD GROUP,LONDON,W1K 4QB

Number:05972497
Status:ACTIVE
Category:Private Limited Company

P C GROUNDWORKS LIMITED

1 SOPWITH CRESCENT,ESSEX,SS11 8YU

Number:06246983
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