IMPACT FOOD GROUP LIMITED

St Andrews House St Andrews House, Woking, GU21 6EB, United Kingdom
StatusACTIVE
Company No.11096050
CategoryPrivate Limited Company
Incorporated05 Dec 2017
Age6 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

IMPACT FOOD GROUP LIMITED is an active private limited company with number 11096050. It was incorporated 6 years, 5 months, 11 days ago, on 05 December 2017. The company address is St Andrews House St Andrews House, Woking, GU21 6EB, United Kingdom.



People

BANDURA, Frank, Mr.

Director

Director

ACTIVE

Assigned on 27 Jun 2023

Current time on role 10 months, 19 days

TAYLOR, Richard James Wallington

Director

Director

ACTIVE

Assigned on 27 Jun 2023

Current time on role 10 months, 19 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Dec 2017

Resigned on 13 Dec 2017

Time on role 8 days

CALLCUT, Michele Sara

Director

Director

RESIGNED

Assigned on 09 Feb 2018

Resigned on 11 Jun 2020

Time on role 2 years, 4 months, 2 days

HAMILL, John Patrick

Director

Company Director

RESIGNED

Assigned on 01 Mar 2019

Resigned on 21 Jun 2023

Time on role 4 years, 3 months, 20 days

HART, Roger

Director

Solicitor

RESIGNED

Assigned on 05 Dec 2017

Resigned on 13 Dec 2017

Time on role 8 days

NAVIN, Kenneth John

Director

Director

RESIGNED

Assigned on 09 Feb 2018

Resigned on 11 Jun 2020

Time on role 2 years, 4 months, 2 days

PEPPIATT, Geoffrey Owen

Director

Director

RESIGNED

Assigned on 09 Feb 2018

Resigned on 05 Aug 2022

Time on role 4 years, 5 months, 24 days

QUINN, Stephen Paul

Director

Director

RESIGNED

Assigned on 11 Jun 2020

Resigned on 05 Aug 2022

Time on role 2 years, 1 month, 24 days

REDPATH, Thomas Ashmore

Director

Investor

RESIGNED

Assigned on 11 Jun 2020

Resigned on 05 Aug 2022

Time on role 2 years, 1 month, 24 days

SHAH, Ajay Kumar

Director

Cfo

RESIGNED

Assigned on 11 Jun 2020

Resigned on 08 Aug 2022

Time on role 2 years, 1 month, 27 days

THORNE, Emma

Director

Investment Manager

RESIGNED

Assigned on 13 Dec 2017

Resigned on 05 Aug 2022

Time on role 4 years, 7 months, 23 days

WYNCOLL, Oliver Quentin James

Director

Investment Manager

RESIGNED

Assigned on 13 Dec 2017

Resigned on 11 Jun 2020

Time on role 2 years, 5 months, 29 days

A G SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 05 Dec 2017

Resigned on 13 Dec 2017

Time on role 8 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Dec 2017

Resigned on 13 Dec 2017

Time on role 8 days


Some Companies

CASHPOINT FINANCE LIMITED

WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11656709
Status:ACTIVE
Category:Private Limited Company

INSTANT ARTICLE PUBLISHING LTD

5A LONG COMMONS,COLERAINE,BT52 1LH

Number:NI631591
Status:ACTIVE
Category:Private Limited Company

JOHN KIRTON LIMITED

42 BARBAULD ROAD,LONDON,N16 0ST

Number:07739853
Status:ACTIVE
Category:Private Limited Company

SHOTUM DEVELOPMENTS LTD

5 COXLEY DELL,WAKEFIELD,WF4 5LF

Number:08855929
Status:ACTIVE
Category:Private Limited Company

STK PROPERTIES LIMITED

113 STAUNTON ROAD,DONCASTER,DN4 6UF

Number:10304078
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND ESTATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11897328
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