Impellam Holdings Limited LUTON


Impellam Holdings started in year 1951 as Private Limited Company with registration number 00490212. The Impellam Holdings company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Luton at 800 The Boulevard. Postal code: LU1 3BA. Since Friday 5th December 2014 Impellam Holdings Limited is no longer carrying the name The Corporate Services Group.

The company has 3 directors, namely Timothy B., Julia R. and Simon M.. Of them, Simon M. has been with the company the longest, being appointed on 11 February 2011 and Timothy B. has been with the company for the least time - from 20 February 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Impellam Holdings Limited Address / Contact

Office Address 800 The Boulevard
Office Address2 Capability Green
Town Luton
Post code LU1 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00490212
Date of Incorporation Fri, 5th Jan 1951
Industry Activities of head offices
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Timothy B.

Position: Director

Appointed: 20 February 2020

Julia R.

Position: Director

Appointed: 30 June 2014

Simon M.

Position: Director

Appointed: 11 February 2011

Alison W.

Position: Director

Appointed: 28 July 2016

Resigned: 31 October 2018

Darren M.

Position: Director

Appointed: 20 April 2015

Resigned: 28 July 2016

Nigel M.

Position: Director

Appointed: 14 May 2009

Resigned: 11 February 2011

Rebecca W.

Position: Director

Appointed: 22 December 2008

Resigned: 03 March 2023

Andrew B.

Position: Director

Appointed: 10 September 2007

Resigned: 31 July 2014

Adrian C.

Position: Director

Appointed: 21 February 2007

Resigned: 30 July 2008

Valerie S.

Position: Director

Appointed: 09 June 2006

Resigned: 22 December 2008

Elizabeth H.

Position: Director

Appointed: 21 March 2005

Resigned: 22 December 2008

John R.

Position: Director

Appointed: 01 February 2005

Resigned: 07 October 2008

Anthony M.

Position: Director

Appointed: 01 January 2005

Resigned: 30 September 2007

Rebecca W.

Position: Secretary

Appointed: 30 April 2003

Resigned: 03 March 2023

Andrew W.

Position: Director

Appointed: 26 March 2003

Resigned: 22 December 2008

Desmond D.

Position: Director

Appointed: 10 February 2003

Resigned: 14 May 2009

David Y.

Position: Director

Appointed: 10 February 2003

Resigned: 21 February 2007

Mark A.

Position: Director

Appointed: 03 January 2003

Resigned: 06 September 2004

Julian T.

Position: Director

Appointed: 11 September 2002

Resigned: 21 March 2005

Anthony C.

Position: Director

Appointed: 20 July 2001

Resigned: 26 March 2003

Norman B.

Position: Director

Appointed: 05 December 2000

Resigned: 09 June 2006

Diana C.

Position: Director

Appointed: 14 December 1999

Resigned: 05 November 2001

Peter O.

Position: Director

Appointed: 14 December 1999

Resigned: 25 September 2002

Peter B.

Position: Director

Appointed: 04 May 1999

Resigned: 06 September 2004

Christopher M.

Position: Secretary

Appointed: 04 May 1999

Resigned: 30 April 2003

Gilles A.

Position: Director

Appointed: 04 May 1999

Resigned: 21 May 2003

Angie D.

Position: Director

Appointed: 04 May 1999

Resigned: 11 September 2002

David L.

Position: Director

Appointed: 30 November 1998

Resigned: 27 September 2001

Robert M.

Position: Director

Appointed: 01 September 1998

Resigned: 02 May 2001

Timothy H.

Position: Director

Appointed: 01 December 1997

Resigned: 04 May 1999

Jean M.

Position: Director

Appointed: 20 November 1997

Resigned: 14 July 1999

Irene M.

Position: Director

Appointed: 18 April 1996

Resigned: 10 July 1996

Michael C.

Position: Director

Appointed: 18 April 1996

Resigned: 10 July 1996

Ronald D.

Position: Director

Appointed: 31 December 1993

Resigned: 12 April 1999

Geoffrey B.

Position: Director

Appointed: 30 April 1993

Resigned: 25 March 1999

Roger E.

Position: Director

Appointed: 01 January 1993

Resigned: 25 March 1999

John A.

Position: Director

Appointed: 01 September 1992

Resigned: 04 May 1999

Ralph H.

Position: Director

Appointed: 01 September 1992

Resigned: 04 May 1999

Keith B.

Position: Director

Appointed: 01 September 1992

Resigned: 31 December 1993

Jeffrey F.

Position: Director

Appointed: 01 September 1992

Resigned: 08 April 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Impellam Group Plc from Luton, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Impellam Group Plc

800 The Boulevard, Capability Green, Luton, LU1 3BA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06511961
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Corporate Services Group December 5, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Friday 30th December 2022
filed on: 8th, July 2023
Free Download (35 pages)

Company search

Advertisements