IMPACT FAMILY SERVICES

Unit 122 South Shields Business Works Unit 122 South Shields Business Works, South Shields, NE33 1RF, United Kingdom
StatusACTIVE
Company No.03453149
Category
Incorporated21 Oct 1997
Age26 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

IMPACT FAMILY SERVICES is an active with number 03453149. It was incorporated 26 years, 7 months, 8 days ago, on 21 October 1997. The company address is Unit 122 South Shields Business Works Unit 122 South Shields Business Works, South Shields, NE33 1RF, United Kingdom.



People

BRADBURY, Neil John

Director

Teacher

ACTIVE

Assigned on 27 Nov 2020

Current time on role 3 years, 6 months, 2 days

CHRISTIANSON, Michael Lewis

Director

Financial Services, Head Of Audit

ACTIVE

Assigned on 22 Nov 2018

Current time on role 5 years, 6 months, 7 days

DAVIDSON, Lisa Marie

Director

Hr Director

ACTIVE

Assigned on 15 Mar 2023

Current time on role 1 year, 2 months, 14 days

FARRAR, Ian

Director

Business Consultant

ACTIVE

Assigned on 16 Mar 2023

Current time on role 1 year, 2 months, 13 days

HARKER, David

Director

Management Consultant

ACTIVE

Assigned on 28 Sep 2023

Current time on role 8 months, 1 day

HECKELS, Joan

Director

Health Advisor

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 6 months, 28 days

LIDDLE, Marie Therese

Director

Retired

ACTIVE

Assigned on 16 Mar 2023

Current time on role 1 year, 2 months, 13 days

LINCOLN, Steven Frederick

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 6 months, 28 days

WHALLEY, Richard Allan

Director

Director

ACTIVE

Assigned on 30 Sep 2023

Current time on role 7 months, 29 days

BOLTON, Peter Lyall James

Secretary

Co-Ordinator

RESIGNED

Assigned on 26 Mar 1998

Resigned on 02 Nov 1999

Time on role 1 year, 7 months, 7 days

DOCHERTY, Gillian

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 11 Jul 2017

Time on role 7 years, 9 months, 10 days

DOCHERTY, Gillian

Secretary

Office Manager

RESIGNED

Assigned on 12 Jan 2007

Resigned on 22 Jun 2017

Time on role 10 years, 5 months, 10 days

GRAHAM, Angela Mary

Secretary

RESIGNED

Assigned on 02 Nov 1999

Resigned on 12 Jan 2007

Time on role 7 years, 2 months, 10 days

RAVENSCROFT, Paul Joseph

Secretary

RESIGNED

Assigned on 21 Oct 1997

Resigned on 27 Oct 1997

Time on role 6 days

REDHEAD, Hedley

Secretary

RESIGNED

Assigned on 27 Oct 1997

Resigned on 26 Mar 1998

Time on role 4 months, 30 days

ATKINSON, Joy Sheila

Director

Administrator Residential

RESIGNED

Assigned on 27 Nov 2000

Resigned on 01 Dec 2006

Time on role 6 years, 4 days

ATKINSON, Malcolm

Director

Trustee

RESIGNED

Assigned on 01 Oct 2013

Resigned on 01 Jan 2017

Time on role 3 years, 3 months

BAISTER, Michael

Director

Commercial Photographer

RESIGNED

Assigned on 27 Oct 1997

Resigned on 26 Sep 2001

Time on role 3 years, 10 months, 30 days

BULLOCK, James Andrew Douglas

Director

Trainee Solicitor

RESIGNED

Assigned on 21 Oct 1997

Resigned on 27 Oct 1997

Time on role 6 days

CARR, Maurice, His Honour Judge

Director

Circuit Judge

RESIGNED

Assigned on 27 Oct 1997

Resigned on 19 Dec 2001

Time on role 4 years, 1 month, 23 days

CHANDLER, Janice

Director

Drug Action Team Manager

RESIGNED

Assigned on 18 Sep 2007

Resigned on 01 Dec 2011

Time on role 4 years, 2 months, 13 days

CHISHOLM, Steven

Director

Savings And Investment Advisor

RESIGNED

Assigned on 27 Oct 1997

Resigned on 31 Oct 2000

Time on role 3 years, 4 days

CRAGGS, Patricia Frances

Director

Solicitor

RESIGNED

Assigned on 17 Nov 2004

Resigned on 01 Oct 2009

Time on role 4 years, 10 months, 14 days

FAWCETT, Angela

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 01 Dec 2013

Time on role 1 year, 2 months

HANNON, Karen Lee

Director

Customer Care Leader

RESIGNED

Assigned on 27 Nov 2020

Resigned on 11 Apr 2022

Time on role 1 year, 4 months, 14 days

LEE-GOUGH, Thomas

Director

Treasurer

RESIGNED

Assigned on 01 Mar 2014

Resigned on 01 Jan 2017

Time on role 2 years, 10 months

MACKNIGHT, Doris

Director

Local Mp

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Jan 2017

Time on role 7 years, 3 months

MARLEY, Michelle

Director

Head Of Risk And Compliance

RESIGNED

Assigned on 03 Jul 2017

Resigned on 04 Apr 2018

Time on role 9 months, 1 day

MOOR, Kathryn Elizabeth

Director

Housewife

RESIGNED

Assigned on 27 Oct 1997

Resigned on 31 Oct 2000

Time on role 3 years, 4 days

REDHEAD, Hedley

Director

Acting Co-Ordinator

RESIGNED

Assigned on 27 Oct 1997

Resigned on 26 Mar 1998

Time on role 4 months, 30 days

REICHARD, Ulrich

Director

Accountant

RESIGNED

Assigned on 01 Jun 2017

Resigned on 28 Sep 2023

Time on role 6 years, 3 months, 27 days

SAVILLE, Ivor

Director

Retired Businessman

RESIGNED

Assigned on 27 Oct 1997

Resigned on 19 Nov 2002

Time on role 5 years, 23 days

SHREYHANE, Peter

Director

Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 22 Jun 2017

Time on role 7 years, 2 months, 21 days

STEWART, Paul

Director

Hr Advisor To Schools

RESIGNED

Assigned on 01 Nov 2009

Resigned on 01 Apr 2015

Time on role 5 years, 4 months, 31 days

TONKINSON, Christine Elizabeth

Director

Retired Payroll Manager

RESIGNED

Assigned on 01 Oct 2012

Resigned on 01 Jun 2013

Time on role 8 months, 1 day

TONKINSON, Christine Elizabeth

Director

Payroll Manager

RESIGNED

Assigned on 04 Jun 2003

Resigned on 31 Jan 2007

Time on role 3 years, 7 months, 27 days

WARNOCK-SMITH, Catriona Frances

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 01 Dec 2013

Time on role 1 year, 2 months

WATSON, Les

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 08 Dec 2015

Time on role 3 years, 2 months, 7 days

WHITEMAN, Shelagh Kathleen

Director

Financial Accounts Management

RESIGNED

Assigned on 01 Jun 2001

Resigned on 31 Mar 2003

Time on role 1 year, 9 months, 30 days

YOUNGHUSBAND, Keith

Director

Retired Senior Legal Advisor

RESIGNED

Assigned on 01 Nov 2009

Resigned on 22 Jan 2022

Time on role 12 years, 2 months, 21 days


Some Companies

AKESO CARE LTD

ROCHESTER HOUSE,CHELMSFORD,CM2 7QA

Number:08543003
Status:ACTIVE
Category:Private Limited Company

CHADWICK AUTO SERVICES LIMITED

C/O 2ND FLOOR,BIRKENHEAD,CH41 5AS

Number:05752947
Status:ACTIVE
Category:Private Limited Company

I4HOUSING LTD

CLARENCE HOUSE,LEAMINGTON SPA,CV31 2AD

Number:10510532
Status:ACTIVE
Category:Private Limited Company

J PEARN SERVICES LTD

VANTAGE HOUSE,RAYLEIGH,SS6 7UP

Number:07292964
Status:ACTIVE
Category:Private Limited Company

JAMES WILSON TV LTD

FLAT 9, 3, QUEENSLAND ROAD,LONDON,N7 7DF

Number:11226888
Status:ACTIVE
Category:Private Limited Company

LLOYD SURGICAL LTD

2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:11295235
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