I.P.M.SIPP LIMITED - STEVENAGE
Company Profile | Company Filings |
Overview
I.P.M.SIPP LIMITED is a Private Limited Company from STEVENAGE and has the status: Active.
I.P.M.SIPP LIMITED was incorporated 28 years ago on 15/03/1996 and has the registered number: 03173815. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
I.P.M.SIPP LIMITED was incorporated 28 years ago on 15/03/1996 and has the registered number: 03173815. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
I.P.M.SIPP LIMITED - STEVENAGE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CAMBRIDGE HOUSE UNIT B CAMPUS SIX
STEVENAGE
HERTFORDSHIRE
SG1 2XD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CAROLYN JANE SUTCLIFFE | Secretary | 2014-07-01 | CURRENT | ||
MR IAN RUSSELL NAPIER | Aug 1977 | British | Director | 2014-07-01 | CURRENT |
JONATHAN ANDREW LOCHERY | Jun 1967 | British | Director | 2005-04-01 | CURRENT |
DAFYDD CYNOG EVANS | Jan 1966 | British | Director | 2002-08-13 | CURRENT |
JOHN RICHARD POYNER | Feb 1945 | British | Director | 2002-08-13 | CURRENT |
MR JAMES MICHAEL RANDALL | Aug 1983 | British | Director | 2014-07-01 | CURRENT |
DAVID ANDREW SUTCLIFFE | Aug 1960 | English | Director | 2002-08-13 | CURRENT |
MS CLAIRE SUSAN WARREN | Jul 1975 | British | Director | 2014-07-01 | CURRENT |
MR BALBINDER SINGH BAINS | Aug 1978 | British | Director | 2022-09-12 | CURRENT |
MR DAVID LYNDON JONES | May 1956 | British | Director | 2000-05-30 UNTIL 2001-11-02 | RESIGNED |
NEIL LEONARD MICHAEL SIMS | Jun 1947 | British | Director | 1999-07-01 UNTIL 2002-08-13 | RESIGNED |
RONALD ALLEN ELDRIDGE | Jul 1950 | British | Director | 2002-04-29 UNTIL 2002-08-13 | RESIGNED |
MICHAEL DAVID JOHNSON | Jun 1940 | British | Director | 1996-03-15 UNTIL 1996-06-07 | RESIGNED |
RAYMOND JOHN HOLLIS | Jul 1959 | British | Director | 2001-10-04 UNTIL 2002-08-13 | RESIGNED |
CAROL ANN WARD | Secretary | 2002-08-13 UNTIL 2005-04-01 | RESIGNED | ||
THE BECKETT GROUP LIMITED | Secretary | 1999-08-31 UNTIL 2002-08-13 | RESIGNED | ||
BARBARA ANNE PARKER | Secretary | 2005-04-01 UNTIL 2014-06-30 | RESIGNED | ||
HALLMARK REGISTRARS LIMITED | Nominee Director | 1996-03-15 UNTIL 1996-03-15 | RESIGNED | ||
MICHAEL TREVOR CASS | Jan 1960 | British | Secretary | 1996-03-15 UNTIL 1997-12-23 | RESIGNED |
IAN JAMES WHITE | Oct 1965 | Secretary | 1997-12-23 UNTIL 1999-08-31 | RESIGNED | |
FRANCIS CATHERINE JONES | May 1967 | British | Director | 1998-11-19 UNTIL 2001-03-07 | RESIGNED |
MR KEITH PATRICK MACNAMEE | Nov 1938 | British | Director | 1996-06-07 UNTIL 1999-11-30 | RESIGNED |
DAVID LEONARD PERKINS | Jan 1952 | British | Director | 1997-01-01 UNTIL 2000-04-30 | RESIGNED |
MICHAEL ANTONY PURVIS | Sep 1960 | British | Director | 1996-03-15 UNTIL 2000-09-20 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-03-15 UNTIL 1996-03-15 | RESIGNED | ||
KIRSTEN GILES | Mar 1974 | British | Director | 2001-06-01 UNTIL 2002-06-14 | RESIGNED |
SULAIMAN TANWEER AHMED | Jul 1956 | British | Director | 1997-12-24 UNTIL 1998-03-04 | RESIGNED |
MR ROBERT CHARLES BECKETT | Jun 1950 | British | Director | 1997-12-24 UNTIL 2000-05-24 | RESIGNED |
ANTONY PHILIP BARTLETT | Aug 1965 | British | Director | 1998-03-05 UNTIL 2000-04-28 | RESIGNED |
MRS SALLY ANN AUSTERBERRY | Sep 1957 | British | Director | 1997-12-24 UNTIL 2002-08-13 | RESIGNED |
ROBERT JOHN SWEET | Apr 1960 | British | Director | 2002-08-13 UNTIL 2017-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
I.P.M. Sipp Administration Limited | 2016-04-06 | Stevenage | Ownership of shares 75 to 100 percent |