IPSER LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 8JR
Company number 04646796
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 99/101 CROSSBROOK STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 8JR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 300 . The most likely internet sites of IPSER LIMITED are www.ipser.co.uk, and www.ipser.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Ipser Limited is a Private Limited Company. The company registration number is 04646796. Ipser Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Ipser Limited is Springfield House 99 101 Crossbrook Street Waltham Cross Hertfordshire En8 8jr. . SPRINGFIELD SECRETARIES LIMITED is a Secretary of the company. VERHOEF, Gordon Carel is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SOMERS, Timothy Gervase has been resigned. Director VERHOEF, Gregory Channis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPRINGFIELD SECRETARIES LIMITED
Appointed Date: 24 January 2003

Director
VERHOEF, Gordon Carel
Appointed Date: 18 March 2011
87 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Director
SOMERS, Timothy Gervase
Resigned: 08 July 2005
Appointed Date: 24 January 2003
62 years old

Director
VERHOEF, Gregory Channis
Resigned: 18 March 2011
Appointed Date: 10 March 2005
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Persons With Significant Control

Tellisford Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Warthog Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

IPSER LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
26 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300

...
... and 31 more events
19 Feb 2004
Accounts for a dormant company made up to 31 January 2004
17 Feb 2004
New director appointed
17 Feb 2004
Director resigned
17 Feb 2004
Secretary resigned
24 Jan 2003
Incorporation