IPA PERSONNEL LIMITED
BIRMINGHAM PAG SKILLS & LEARNING LIMITED PERTEMPS LEARNING AND EDUCATION ALLIANCE LIMITED PAG SKILLS AND LEARNING LIMITED

Hellopages » West Midlands » Birmingham » B19 2SS

Company number 05724915
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address APM UNIT 40, NEWTOWN SHOPPING CENTRE, NEWTOWN, BIRMINGHAM, UNITED KINGDOM, B19 2SS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2015; Registered office address changed from 17 Westbourne Road Edgbaston Birmingham B15 3TR England to Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS on 31 October 2016; Appointment of Mr Paul Fiddes as a director on 26 July 2016. The most likely internet sites of IPA PERSONNEL LIMITED are www.ipapersonnel.co.uk, and www.ipa-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Ipa Personnel Limited is a Private Limited Company. The company registration number is 05724915. Ipa Personnel Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of Ipa Personnel Limited is Apm Unit 40 Newtown Shopping Centre Newtown Birmingham United Kingdom B19 2ss. . BELLINGE, Bruce Stone is a Director of the company. CAVE, Alan is a Director of the company. FIDDES, Paul is a Director of the company. LEACH, Robert William is a Director of the company. WYNNE, Megan Kyla is a Director of the company. Secretary DUDLEY, Nigel John has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director BIRCHALL, Colin has been resigned. Director BORZILLO, Barry has been resigned. Director EDWARDS, Gareth Russell has been resigned. Director EDWARDS, Gareth Russell has been resigned. Director HOBDAY, Michael has been resigned. Director KING, Stephen Anthony has been resigned. Director KING, Stephen Anthony has been resigned. Director RALSTON, Prins Aubrey has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BELLINGE, Bruce Stone
Appointed Date: 22 July 2015
75 years old

Director
CAVE, Alan
Appointed Date: 22 July 2015
71 years old

Director
FIDDES, Paul
Appointed Date: 26 July 2016
70 years old

Director
LEACH, Robert William
Appointed Date: 22 July 2015
73 years old

Director
WYNNE, Megan Kyla
Appointed Date: 22 July 2015
59 years old

Resigned Directors

Secretary
DUDLEY, Nigel John
Resigned: 16 September 2008
Appointed Date: 30 August 2006

Secretary
A G SECRETARIAL LIMITED
Resigned: 22 July 2015
Appointed Date: 16 September 2008

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 30 August 2006
Appointed Date: 28 February 2006

Director
BIRCHALL, Colin
Resigned: 30 November 2012
Appointed Date: 14 August 2006
72 years old

Director
BORZILLO, Barry
Resigned: 09 August 2010
Appointed Date: 02 March 2010
61 years old

Director
EDWARDS, Gareth Russell
Resigned: 22 July 2015
Appointed Date: 01 December 2010
66 years old

Director
EDWARDS, Gareth Russell
Resigned: 16 September 2008
Appointed Date: 14 August 2006
66 years old

Director
HOBDAY, Michael
Resigned: 26 July 2016
Appointed Date: 22 July 2015
67 years old

Director
KING, Stephen Anthony
Resigned: 22 July 2015
Appointed Date: 01 December 2010
67 years old

Director
KING, Stephen Anthony
Resigned: 16 September 2008
Appointed Date: 14 August 2006
67 years old

Director
RALSTON, Prins Aubrey
Resigned: 02 March 2010
Appointed Date: 16 September 2008
61 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 14 August 2006
Appointed Date: 28 February 2006

IPA PERSONNEL LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 30 June 2015
31 Oct 2016
Registered office address changed from 17 Westbourne Road Edgbaston Birmingham B15 3TR England to Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS on 31 October 2016
31 Aug 2016
Appointment of Mr Paul Fiddes as a director on 26 July 2016
31 Aug 2016
Termination of appointment of Michael Hobday as a director on 26 July 2016
18 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

...
... and 70 more events
14 Sep 2006
Registered office changed on 14/09/06 from: one eleven, edmund street birmingham west midlands B3 2HJ
26 Jul 2006
Company name changed pag skills and learning LIMITED\certificate issued on 26/07/06
10 May 2006
Director's particulars changed
08 May 2006
Secretary's particulars changed
28 Feb 2006
Incorporation

IPA PERSONNEL LIMITED Charges

1 October 2015
Charge code 0572 4915 0006
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: Contains fixed charge…
3 October 2008
Debenture
Delivered: 15 October 2008
Status: Satisfied on 30 July 2015
Persons entitled: Westpac Administration Pty Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 April 2008
A deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and
Delivered: 22 April 2008
Status: Satisfied on 30 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 April 2008
Debenture
Delivered: 22 April 2008
Status: Satisfied on 30 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and
Delivered: 9 April 2008
Status: Satisfied on 30 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 30 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…