IMPACT SELECTOR LIMITED

Weatherford Centre Souter Head Road Weatherford Centre Souter Head Road, Aberdeen, AB12 3LF, Scotland
StatusACTIVE
Company No.SC182768
CategoryPrivate Limited Company
Incorporated06 Feb 1998
Age26 years, 4 months, 7 days
JurisdictionScotland

SUMMARY

IMPACT SELECTOR LIMITED is an active private limited company with number SC182768. It was incorporated 26 years, 4 months, 7 days ago, on 06 February 1998. The company address is Weatherford Centre Souter Head Road Weatherford Centre Souter Head Road, Aberdeen, AB12 3LF, Scotland.



People

CLARK, Victor Fiala

Director

Vice President

ACTIVE

Assigned on 01 Feb 2024

Current time on role 4 months, 12 days

FLETT, Craig

Director

Finance Manager

ACTIVE

Assigned on 01 Feb 2024

Current time on role 4 months, 12 days

INGLIS, Alistair Stewart

Director

Finance Director

ACTIVE

Assigned on 06 Apr 2009

Current time on role 15 years, 2 months, 7 days

PACKHAM, Jennifer

Director

Solicitor

ACTIVE

Assigned on 01 Feb 2024

Current time on role 4 months, 12 days

YOUNG, William Eric

Director

Vice President

ACTIVE

Assigned on 01 Feb 2024

Current time on role 4 months, 12 days

ADAM COCHRAN, SOLICITORS

Corporate-secretary

RESIGNED

Assigned on 06 Feb 1998

Resigned on 15 Jun 2006

Time on role 8 years, 4 months, 9 days

BURNESS PAULL LLP

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2015

Resigned on 01 Feb 2024

Time on role 8 years, 7 months, 1 day

LC SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jun 2006

Resigned on 22 Sep 2006

Time on role 3 months, 7 days

MD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Sep 2006

Resigned on 23 Jul 2012

Time on role 5 years, 10 months, 1 day

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Jul 2012

Resigned on 30 Jun 2015

Time on role 2 years, 11 months, 7 days

GORDON, Alan

Director

Company Director

RESIGNED

Assigned on 19 May 2008

Resigned on 15 Jan 2016

Time on role 7 years, 7 months, 27 days

HALL, John Charles

Director

Director

RESIGNED

Assigned on 30 Jun 2015

Resigned on 11 Oct 2022

Time on role 7 years, 3 months, 11 days

HALL, Robert Neil

Director

Director

RESIGNED

Assigned on 26 Feb 1998

Resigned on 30 Jun 2015

Time on role 17 years, 4 months, 4 days

INKSON, Gordon Mackay

Director

Solicitor

RESIGNED

Assigned on 06 Feb 1998

Resigned on 26 Feb 1998

Time on role 20 days

KIMBERLEY, Jeff

Director

Vice President Of Production

RESIGNED

Assigned on 30 Jun 2015

Resigned on 11 Oct 2022

Time on role 7 years, 3 months, 11 days

LANE, David

Director

Business Executive/President

RESIGNED

Assigned on 30 Jun 2015

Resigned on 01 Feb 2024

Time on role 8 years, 7 months, 1 day

MASSON, Gareth Antony

Director

Solicitor

RESIGNED

Assigned on 06 Feb 1998

Resigned on 26 Feb 1998

Time on role 20 days

MITCHELL, Donald Alexander

Director

None

RESIGNED

Assigned on 15 Nov 2011

Resigned on 30 Jun 2017

Time on role 5 years, 7 months, 15 days

NEBLETT, Glenn Martin

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Jun 2015

Resigned on 31 Oct 2017

Time on role 2 years, 4 months, 1 day

PETRIE, William Sinclair Laughton

Director

Director

RESIGNED

Assigned on 29 Jun 2006

Resigned on 30 Jun 2015

Time on role 9 years, 1 day

SCHERER, August

Director

Company Director

RESIGNED

Assigned on 11 Oct 2022

Resigned on 01 Feb 2024

Time on role 1 year, 3 months, 21 days

SEMPLE, Brian

Director

Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 30 Jun 2015

Time on role 2 years, 2 months, 12 days

SEMPLE, Brian

Director

RESIGNED

Assigned on 26 Feb 1998

Resigned on 31 Jul 2011

Time on role 13 years, 5 months, 5 days

WARDLE, Magnus John

Director

Director

RESIGNED

Assigned on 16 Jan 2012

Resigned on 30 Jun 2013

Time on role 1 year, 5 months, 14 days


Some Companies

INSTITUTE OF HEALTH PROMOTION AND EDUCATION

MBL HOUSE 16 EDWARD COURT,ALTRINCHAM,WA14 5GL

Number:08476077
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KASIA WEST END LIMITED

10 FORDINGLEY ROAD,LONDON,W9 3HE

Number:10889866
Status:ACTIVE
Category:Private Limited Company

KENT LEATHER LIMITED

08558783: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:08558783
Status:LIQUIDATION
Category:Private Limited Company

MMSB HEATING SERVICES LTD

214 TOOTING HIGH STREET,LONDON,SW17 0SG

Number:11768618
Status:ACTIVE
Category:Private Limited Company

S C WOOD LIMITED

11 BYERLEY WAY, POUND HILL,WEST SUSSEX,RH10 7YU

Number:04809310
Status:ACTIVE
Category:Private Limited Company

THE PEBBLE GROUP LIMITED

BROADWAY HOUSE TRAFFORD WHARF ROAD,MANCHESTER,M17 1DD

Number:10695334
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