IPA PROPERTIES LIMITED
HAWARDEN

Hellopages » Flintshire » Flintshire » CH5 3QB

Company number 04081870
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address UNIT 3 EASTWOOD COURT HAWARDEN INDUSTRIAL PARK, MANOR LANE, HAWARDEN, FLINTSHIRE, CH5 3QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 3 . The most likely internet sites of IPA PROPERTIES LIMITED are www.ipaproperties.co.uk, and www.ipa-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Ipa Properties Limited is a Private Limited Company. The company registration number is 04081870. Ipa Properties Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Ipa Properties Limited is Unit 3 Eastwood Court Hawarden Industrial Park Manor Lane Hawarden Flintshire Ch5 3qb. . JACKSON, Pamela Elizabeth is a Secretary of the company. JACKSON, Andrew Harry is a Director of the company. JACKSON, Ian Norman is a Director of the company. JACKSON, Pamela Elizabeth is a Director of the company. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACKSON, Pamela Elizabeth
Appointed Date: 02 October 2000

Director
JACKSON, Andrew Harry
Appointed Date: 02 October 2000
61 years old

Director
JACKSON, Ian Norman
Appointed Date: 02 October 2000
62 years old

Director
JACKSON, Pamela Elizabeth
Appointed Date: 02 October 2000
68 years old

Resigned Directors

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Nominee Director
AVIS, Christine Susan
Resigned: 02 October 2000
Appointed Date: 02 October 2000
61 years old

Persons With Significant Control

Andrew Harry Jackson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ian Norman Jackson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pamela Elizabeth Jackson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IPA PROPERTIES LIMITED Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 31 July 2016
05 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3

11 Dec 2015
Total exemption small company accounts made up to 31 July 2015
23 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3

...
... and 39 more events
20 Oct 2000
Director resigned
20 Oct 2000
New director appointed
20 Oct 2000
New secretary appointed;new director appointed
20 Oct 2000
New director appointed
02 Oct 2000
Incorporation

IPA PROPERTIES LIMITED Charges

15 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at units 1 2 & 3 eastwood court hawarden…
26 October 2000
Debenture
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…