IMPETUS AUTOMOTIVE LIMITED

Impetus Automotive Tournament Court Impetus Automotive Tournament Court, Warwick, CV34 6LG
StatusACTIVE
Company No.03990930
CategoryPrivate Limited Company
Incorporated11 May 2000
Age24 years, 5 days
JurisdictionEngland Wales

SUMMARY

IMPETUS AUTOMOTIVE LIMITED is an active private limited company with number 03990930. It was incorporated 24 years, 5 days ago, on 11 May 2000. The company address is Impetus Automotive Tournament Court Impetus Automotive Tournament Court, Warwick, CV34 6LG.



People

GOODWIN, Anne Elizabeth

Director

Company Director

ACTIVE

Assigned on 31 Mar 2023

Current time on role 1 year, 1 month, 16 days

COWLEY, Philip William

Secretary

Accountant

RESIGNED

Assigned on 19 Oct 2000

Resigned on 23 Aug 2012

Time on role 11 years, 10 months, 4 days

WEBSTER, Robert William Edward

Secretary

RESIGNED

Assigned on 23 Aug 2012

Resigned on 10 Jul 2013

Time on role 10 months, 18 days

JPCORS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 May 2000

Resigned on 11 May 2000

Time on role

ALLEN, Stephen James

Director

Shareholder

RESIGNED

Assigned on 28 Mar 2002

Resigned on 23 Aug 2012

Time on role 10 years, 4 months, 26 days

ANDERSSON, Nils-Johan Einar

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Dec 2020

Resigned on 30 Sep 2022

Time on role 1 year, 9 months, 29 days

BECK, Andrew Charles

Director

Accountant

RESIGNED

Assigned on 30 Sep 2022

Resigned on 31 Mar 2023

Time on role 6 months, 1 day

BUCHLER, David Julian

Director

Chartered Accountant

RESIGNED

Assigned on 26 Mar 2015

Resigned on 04 Oct 2018

Time on role 3 years, 6 months, 9 days

CLIFT, Andrew Colin

Director

Director

RESIGNED

Assigned on 19 Oct 2000

Resigned on 12 Aug 2008

Time on role 7 years, 9 months, 24 days

COWLEY, Philip William

Director

Accountant

RESIGNED

Assigned on 19 Oct 2000

Resigned on 23 Aug 2012

Time on role 11 years, 10 months, 4 days

CURRAN, Joseph

Director

Director

RESIGNED

Assigned on 06 Sep 2001

Resigned on 17 Oct 2007

Time on role 6 years, 1 month, 11 days

DALE, Mark Stephen

Director

Director

RESIGNED

Assigned on 26 May 2011

Resigned on 03 Apr 2013

Time on role 1 year, 10 months, 8 days

DEL MAR, Sam Richard

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Oct 2018

Resigned on 01 Dec 2020

Time on role 2 years, 1 month, 28 days

FERNIHOUGH, Ashley Harold

Director

Sales Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 04 Nov 2016

Time on role 2 years, 3 months, 3 days

GORVETT, David Paul

Director

Director

RESIGNED

Assigned on 26 May 2011

Resigned on 01 Dec 2020

Time on role 9 years, 6 months, 6 days

HARRIMAN, David

Director

Director

RESIGNED

Assigned on 26 May 2011

Resigned on 01 Dec 2020

Time on role 9 years, 6 months, 6 days

KATENKAMP, Patrick

Director

Ceo

RESIGNED

Assigned on 17 Dec 2020

Resigned on 31 Oct 2021

Time on role 10 months, 14 days

LANDER, Jonathan Edward

Director

Investment Manager

RESIGNED

Assigned on 26 Mar 2015

Resigned on 04 Oct 2018

Time on role 3 years, 6 months, 9 days

LANDER, Nicholas Paul

Director

Chartered Accountant

RESIGNED

Assigned on 26 Mar 2015

Resigned on 04 Oct 2018

Time on role 3 years, 6 months, 9 days

MILLS, Andrew Leonard

Director

Director

RESIGNED

Assigned on 26 May 2011

Resigned on 01 Dec 2020

Time on role 9 years, 6 months, 6 days

MINTURN, Frederick Karl

Director

Chief Executive

RESIGNED

Assigned on 04 Oct 2018

Resigned on 23 Dec 2021

Time on role 3 years, 2 months, 19 days

STERRY, Alan

Director

Director

RESIGNED

Assigned on 06 Sep 2001

Resigned on 24 Dec 2008

Time on role 7 years, 3 months, 18 days

STEVENS, Andrew Guy Melville

Director

Finance Director

RESIGNED

Assigned on 09 Jun 2014

Resigned on 25 Sep 2015

Time on role 1 year, 3 months, 16 days

VIZE, John Oliver

Director

Director

RESIGNED

Assigned on 11 May 2000

Resigned on 19 Oct 2009

Time on role 9 years, 5 months, 8 days

WEBSTER, Robert William Edward

Director

Director

RESIGNED

Assigned on 26 May 2011

Resigned on 10 Jul 2013

Time on role 2 years, 1 month, 15 days

JPCORD LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 May 2000

Resigned on 11 May 2000

Time on role


Some Companies

AEROSHEDS LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:10567109
Status:ACTIVE
Category:Private Limited Company

E. G. ELECTRICAL MIDLANDS LTD

36 LITTLE DALE,WIGSTON,LE18 3LF

Number:07193919
Status:ACTIVE
Category:Private Limited Company

L.A.S. RECYCLING LIMITED

TREGARON ROAD,CEREDIGION,SA48 8LT

Number:02676054
Status:ACTIVE
Category:Private Limited Company

PEREGRINE NEUROPSYCHOLOGY SOLUTIONS LTD

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:09406033
Status:ACTIVE
Category:Private Limited Company

RICOM SERVICES LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05577201
Status:ACTIVE
Category:Private Limited Company

SBCNI LIMITED

62 MONEYHAW ROAD,MAGHERAFELT,BT45 7XR

Number:NI633079
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