WYNDEHAM IMPACT LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
WYNDEHAM IMPACT LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Dissolved - no longer trading.
WYNDEHAM IMPACT LIMITED was incorporated 35 years ago on 29/04/1988 and has the registered number: 02249876. The accounts status is MICRO ENTITY.
WYNDEHAM IMPACT LIMITED was incorporated 35 years ago on 29/04/1988 and has the registered number: 02249876. The accounts status is MICRO ENTITY.
WYNDEHAM IMPACT LIMITED - COLCHESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
18 WESTSIDE CENTRE LONDON ROAD
COLCHESTER
CO3 8PH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
IMPACT LITHO LIMITED (until 16/10/2002)
IMPACT LITHO LIMITED (until 16/10/2002)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2021 | 14/07/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL GEORGE UTTING | Nov 1965 | British | Director | 2006-06-04 | CURRENT |
PETER DAVID GUBB | May 1952 | British | Director | 2002-07-01 UNTIL 2004-01-30 | RESIGNED |
MR PAUL STEPHEN HOLLEBONE | Jul 1953 | British | Secretary | 1999-06-10 UNTIL 2006-11-16 | RESIGNED |
MRS ZOE REPMAN | Secretary | 2009-10-06 UNTIL 2019-09-19 | RESIGNED | ||
MR PAUL GEORGE UTTING | Nov 1965 | British | Secretary | 2006-11-16 UNTIL 2009-10-06 | RESIGNED |
MRS ANN MARGARET JOSEPHINE CHELTON | Aug 1942 | British | Secretary | RESIGNED | |
MR JOHN PETER CROUCH | May 1940 | British | Director | RESIGNED | |
MR MARTIN KENNETH MACARA | Sep 1943 | British | Director | RESIGNED | |
ROY ERNEST KINGSTON | Aug 1958 | British | Director | 2006-11-29 UNTIL 2007-07-04 | RESIGNED |
MICHAEL KILLEEN | Nov 1955 | British | Director | 1998-07-16 UNTIL 2004-03-02 | RESIGNED |
MR PAUL STEPHEN HOLLEBONE | Jul 1953 | British | Director | 1999-06-10 UNTIL 2006-11-16 | RESIGNED |
EDWARD RICHARD HERON | Nov 1938 | British | Director | 1999-03-10 UNTIL 2006-03-31 | RESIGNED |
MR ANDREW STEPHEN PAGE | May 1957 | British | Director | 2009-05-12 UNTIL 2010-07-01 | RESIGNED |
MR RICHARD CHARLES FOOKES | May 1968 | British | Director | 2010-08-03 UNTIL 2016-06-22 | RESIGNED |
PAUL COMER | Feb 1959 | British | Director | 2006-11-23 UNTIL 2007-05-02 | RESIGNED |
TYRONE MAURICE CROOK | Oct 1950 | British | Director | 2002-07-01 UNTIL 2003-12-31 | RESIGNED |
MR LAWRENCE PATRICK COPPOCK | Jan 1952 | United Kingdom | Director | 2006-11-29 UNTIL 2009-04-16 | RESIGNED |
MR KENNETH ROBERT COLLIER | Nov 1932 | British | Director | RESIGNED | |
MICHAEL JOHN CHELTON | Dec 1946 | British | Director | RESIGNED | |
MRS ANN MARGARET JOSEPHINE CHELTON | Aug 1942 | British | Director | RESIGNED | |
MS JILL BOWDEN | Mar 1947 | British | Director | RESIGNED | |
BRYAN STANLEY BEDSON | May 1938 | British | Director | 1999-06-10 UNTIL 2006-06-04 | RESIGNED |
PAUL JAMES BANKS | Nov 1960 | British | Director | 1994-05-31 UNTIL 2001-11-30 | RESIGNED |
ROSS MICHAEL ABLOTT | Jun 1955 | British | Director | 2002-07-01 UNTIL 2004-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wyndeham Press Group Ltd | 2016-09-05 | Colchester | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WYNDEHAM IMPACT LIMITED | 2021-08-21 | 31-12-2020 | £174,475 equity |
Micro-entity Accounts - WYNDEHAM IMPACT LIMITED | 2020-12-17 | 31-12-2019 | £174,475 equity |
Micro-entity Accounts - WYNDEHAM IMPACT LIMITED | 2019-09-13 | 31-12-2018 | £174,475 equity |
Micro-entity Accounts - WYNDEHAM IMPACT LIMITED | 2018-09-25 | 31-12-2017 | £174,475 equity |
Micro-entity Accounts - WYNDEHAM IMPACT LIMITED | 2017-09-13 | 31-12-2016 | £-174,475 equity |
Abbreviated Company Accounts - WYNDEHAM IMPACT LIMITED | 2016-09-06 | 31-12-2015 | £-174,475 equity |
Abbreviated Company Accounts - WYNDEHAM IMPACT LIMITED | 2015-10-01 | 31-12-2014 | £-174,475 equity |