IMPELLAM HOLDINGS LIMITED - LUTON


Company Profile Company Filings

Overview

IMPELLAM HOLDINGS LIMITED is a Private Limited Company from LUTON and has the status: Active.
IMPELLAM HOLDINGS LIMITED was incorporated 73 years ago on 05/01/1951 and has the registered number: 00490212. The accounts status is FULL and accounts are next due on 30/09/2024.

IMPELLAM HOLDINGS LIMITED - LUTON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/12/2022 30/09/2024

Registered Office

800 THE BOULEVARD
LUTON
BEDFORDSHIRE
LU1 3BA

This Company Originates in : United Kingdom
Previous trading names include:
THE CORPORATE SERVICES GROUP LIMITED (until 05/12/2014)

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON IAN MOORE Feb 1978 British Director 2011-02-11 CURRENT
MR TIMOTHY BRIANT Apr 1970 British Director 2020-02-20 CURRENT
MS JULIA ROBERTSON Nov 1958 British Director 2014-06-30 CURRENT
MRS ALISON LOUISE WILFORD Feb 1965 British Director 2016-07-28 UNTIL 2018-10-31 RESIGNED
MR JOHN DAVID ABRAHAMSON May 1946 British Secretary RESIGNED
MS REBECCA JANE WATSON Apr 1969 British Director 2008-12-22 UNTIL 2023-03-03 RESIGNED
MR JULIAN ANDRE TREGER Oct 1962 British Director 2002-09-11 UNTIL 2005-03-21 RESIGNED
MRS VALERIE ANNE SCOULAR Sep 1955 British Director 2006-06-09 UNTIL 2008-12-22 RESIGNED
ELIZABETH NOEL HARWERTH Dec 1947 American Director 2005-03-21 UNTIL 2008-12-22 RESIGNED
PETER EDWARD OWEN Oct 1946 British Director 1999-12-14 UNTIL 2002-09-25 RESIGNED
NIGEL JOHN MILLINSON Sep 1958 British Director 2009-05-14 UNTIL 2011-02-11 RESIGNED
MR JOHN ROWLEY Feb 1944 British Director 2005-02-01 UNTIL 2008-10-07 RESIGNED
MISS IRENE PATRICIA MARVIN Sep 1952 British Director 1996-04-18 UNTIL 1996-07-10 RESIGNED
ROBERT HILL MCNABB Oct 1947 American Director 1998-09-01 UNTIL 2001-05-02 RESIGNED
MR ANTHONY VICTOR MARTIN Feb 1939 British Director 2005-01-01 UNTIL 2007-09-30 RESIGNED
JEAN PIERRE RENE MACE Feb 1946 French Director 1997-11-20 UNTIL 1999-07-14 RESIGNED
DAVID ANTHONY LAKE Jan 1953 British Director 1998-11-30 UNTIL 2001-09-27 RESIGNED
MR RALPH GRAZEBROOK TRAFFORD HULBERT Apr 1940 British Director RESIGNED
MR DARREN MEE Jul 1965 British Director 2015-04-20 UNTIL 2016-07-28 RESIGNED
MS REBECCA JANE WATSON Apr 1969 British Secretary 2003-04-30 UNTIL 2023-03-03 RESIGNED
CHRISTOPHER PAUL MARTIN Jul 1962 British Secretary 1999-05-04 UNTIL 2003-04-30 RESIGNED
MR DAVID WILLIAM YOUNG Mar 1951 British Director 2003-02-10 UNTIL 2007-02-21 RESIGNED
GEOFFREY IAN BRAILEY May 1950 British Director RESIGNED
RONALD DE YOUNG Feb 1940 British Director 1993-12-31 UNTIL 1999-04-12 RESIGNED
ANGIE MICHAEL DAVIES Jun 1934 British Director 1999-05-04 UNTIL 2002-09-11 RESIGNED
MICHAEL STEPHEN CROSSWELL Jan 1943 British Director 1996-04-18 UNTIL 1996-07-10 RESIGNED
MRS DIANA FREDERICA CORNISH Jan 1943 British Director 1999-12-14 UNTIL 2001-11-05 RESIGNED
MR ANTHONY DAVID COLLYER May 1956 British Director 2001-07-20 UNTIL 2003-03-26 RESIGNED
MR ADRIAN COURTNEY CAREY Oct 1957 British Director 2007-02-21 UNTIL 2008-07-30 RESIGNED
MR ROGER CHARLES EDEN Mar 1956 British Director 1993-01-01 UNTIL 1999-03-25 RESIGNED
MR PETER LOWTHER BUTTON Mar 1956 British Director 1999-05-04 UNTIL 2004-09-06 RESIGNED
SIR KEITH BRIGHT Aug 1931 British Director RESIGNED
MR ANDREW STEPHEN WILSON Apr 1960 British Director 2003-03-26 UNTIL 2008-12-22 RESIGNED
LORD NORMAN ROY BLACKWELL Jul 1952 British Director 2000-12-05 UNTIL 2006-06-09 RESIGNED
MR GILLES MARIE PIERRE LOUIS AVENEL May 1950 French Director 1999-05-04 UNTIL 2003-05-21 RESIGNED
MARK IAN ADAMS Jan 1963 British Director 2003-01-03 UNTIL 2004-09-06 RESIGNED
MR JOHN DAVID ABRAHAMSON May 1946 British Director RESIGNED
MR ANDREW JEREMY BURCHALL May 1964 British Director 2007-09-10 UNTIL 2014-07-31 RESIGNED
JEFFREY FOWLER Mar 1954 British Director RESIGNED
MR DESMOND MARK CHRISTOPHER DOYLE Jul 1965 British Director 2003-02-10 UNTIL 2009-05-14 RESIGNED
TIMOTHY HUGH HOLLAND-BOSWORTH May 1938 British Director 1997-12-01 UNTIL 1999-05-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Impellam Group Plc 2016-04-06 Luton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ME GROUP INTERNATIONAL PLC EPSOM Active GROUP 96090 - Other service activities n.e.c.
KELMUIR FLAT MANAGEMENT COMPANY LIMITED HARROW ENGLAND Active MICRO ENTITY 98000 - Residents property management
PERKINS FOODS LIMITED SLOUGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
RON DE YOUNG ASSOCIATES LIMITED HORSHAM ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
BRITISH BATTERY MANUFACTURERS ASSOCIATION LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
PERKINS FOODS INTERNATIONAL (UK) LIMITED SLOUGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CORIN GROUP LIMITED GLOUCESTERSHIRE Active FULL 32500 - Manufacture of medical and dental instruments and supplies
RWS HOLDINGS PLC CHALFONT ST PETER Active GROUP 64209 - Activities of other holding companies n.e.c.
RON DE YOUNG RESOURCES LTD HORSHAM ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
SADDLEGREEN LIMITED SLOUGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
FIFTHDRIVE LIMITED SLOUGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LOWCLOSE LIMITED SLOUGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
COMENSURA LIMITED LUTON Active FULL 70229 - Management consultancy activities other than financial management
PERKINS FOODS HOLDINGS LIMITED SLOUGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MICROLOAN FOUNDATION LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
JASMINE GARDENS COMPANY LIMITED HARROW ENGLAND Active MICRO ENTITY 98000 - Residents property management
RON DE YOUNG ADVERTISING LIMITED CARSHALTON BEECHES Dissolved... TOTAL EXEMPTION FULL 73110 - Advertising agencies
ROSSITERS QUAY FREEHOLD LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HILLROAD DEVELOPMENTS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARLISLE GROUP LIMITED LUTON Active FULL 70100 - Activities of head offices
CARBON60 LIMITED LUTON Active FULL 78109 - Other activities of employment placement agencies
CARLISLE CLEANING SERVICES HOLDINGS LIMITED LUTON Active DORMANT 81210 - General cleaning of buildings
CARLISLE STAFFING SERVICES LIMITED LUTON Active FULL 78200 - Temporary employment agency activities
GUIDANT GLOBAL UK LIMITED LUTON Active FULL 78200 - Temporary employment agency activities
CARLISLE NOMINEES LIMITED LUTON Active DORMANT 74990 - Non-trading company
BMS LIMITED LUTON Active FULL 70100 - Activities of head offices
COMENSURA LIMITED LUTON Active FULL 70229 - Management consultancy activities other than financial management
CARLISLE STAFFING SERVICES HOLDINGS LIMITED LUTON Active FULL 78200 - Temporary employment agency activities
CARLISLE EVENTS SERVICES LIMITED LUTON Active DORMANT 82990 - Other business support service activities n.e.c.