Impact Holdings (uk) Plc
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Impact Holdings (uk) Plc contacts: address, phone, fax, email, website, shedule
Address: 6800 Daresbury Park Daresbury WA4 4GE Warrington
Phone: +44-1497 6170166
Fax: +44-1497 6170166
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Impact Holdings (uk) Plc"? - send email to us!
Registration data Impact Holdings (uk) Plc
Register date: 2005-03-07
Register number: 05384161
Type of company: Public Limited Company
Get full report form global database UK for Impact Holdings (uk) PlcOwner, director, manager of Impact Holdings (uk) Plc
Paul John Davies Secretary. Address: 7500 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom. DoB:
John Graham Russell Director. Address: 7500 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom. DoB: January 1937, Scottish
Stuart Burn Director. Address: 7500 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom. DoB: February 1958, British
Roger William Barlow Director. Address: 7500 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom. DoB: January 1954, British
Paul John Davies Director. Address: 7500 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom. DoB: January 1963, British
Justin Graham Bates Director. Address: 7500 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom. DoB: January 1971, British
Gillian Carlisle-collett Secretary. Address: Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RT, England. DoB: n\a, British
David Ronald Hughes Secretary. Address: Fairway Cottage, Pinfold Lane West Kirby, Wirral, Cheshire, CH48 5DL. DoB: July 1959, British
David Ronald Hughes Director. Address: 7500 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom. DoB: July 1959, British
Paul John Davies Secretary. Address: 3 Beverley Drive, Gayton, Merseyside, CH60 3RP. DoB: January 1963, British
Christopher John Williams Secretary. Address: School House 29 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ. DoB: May 1972, British
Christopher John Williams Director. Address: School House 29 Bollin Grove, Prestbury, Macclesfield, Cheshire, SK10 4JJ. DoB: May 1972, British
Richard Philip Kilsby Director. Address: Elnathan Mews, London, W9 2JE, United Kingdom. DoB: December 1951, British
Bruce Judge Director. Address: 63/161 Main Street, Kangaroo Point, Brisbane, 4169, FOREIGN, Australia. DoB: April 1943, New Zealand
Brendan Patrick Moss Secretary. Address: 4 Chester Avenue, Hale, Altrincham, Cheshire, WA15 9DB. DoB: n\a, British
Robert William Long Director. Address: 6 Squirrels Chase, Prestbury, Cheshire, SK10 4YG. DoB: May 1958, British
Adam Collins Director. Address: 5 Ivy House, Merrymans Lane Great Warford, Alderley Edge, Cheshire, SK9 7TN. DoB: January 1973, Australian
James Allan Mccoll Director. Address: Rocabella, Avenue Princesse Grace, Monaco, Mc98000. DoB: December 1951, British
Vincent William Nicholls Secretary. Address: Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, Kent, TN14 6LB. DoB: September 1959, British
Nicholas Epps Corfield Director. Address: Orchard House 53 School Lane, Fulbourn, Cambridge, Cambridgeshire, CB1 5BH. DoB: November 1950, British
Vincent William Nicholls Director. Address: Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, Kent, TN14 6LB. DoB: September 1959, British
Philip Richard Speer Director. Address: 4 Vicarage Fields, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9BY. DoB: n\a, British
Jobs in Impact Holdings (uk) Plc vacancies. Career and practice on Impact Holdings (uk) Plc. Working and traineeship
Sorry, now on Impact Holdings (uk) Plc all vacancies is closed.
Responds for Impact Holdings (uk) Plc on FaceBook
Read more comments for Impact Holdings (uk) Plc. Leave a respond Impact Holdings (uk) Plc in social networks. Impact Holdings (uk) Plc on Facebook and Google+, LinkedIn, MySpaceAddress Impact Holdings (uk) Plc on google map
Other similar UK companies as Impact Holdings (uk) Plc: Otc Analytics Limited | Jhw Consulting Limited | Fabulo Limited | Sutton Road Tax Services Limited | Waterfall Analysis Limited
Registered with number 05384161 eleven years ago, Impact Holdings (uk) Plc is categorised as a Public Limited Company. The firm's current registration address is 6800 Daresbury Park, Daresbury Warrington. Established as Nanotech Energy PLC, the company used the business name until June 19, 2006, when it got changed to Impact Holdings (uk) Plc. This company is classified under the NACe and SiC code 64921 which stands for Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. The firm's latest records were submitted for the period up to 2016-03-31 and the latest annual return was submitted on 2016-03-07. Since the firm began on the local market 11 years ago, the company has managed to sustain its great level of prosperity.
Given this particular company's constant expansion, it became necessary to find additional company leaders, including: John Graham Russell, Stuart Burn, Roger William Barlow who have been aiding each other since December 2009 for the benefit of this specific firm. In order to find professional help with legal documentation, since 2010 the firm has been providing employment to Paul John Davies, who has been in charge of ensuring that the Board's meetings are effectively organised.