IPC INFORMATION SYSTEMS
LONDON

Hellopages » Greater London » Hackney » EC2A 2DZ

Company number 01823833
Status Active
Incorporation Date 12 June 1984
Company Type Private Unlimited Company
Address TOWER HOUSE, 67-73 WORSHIP STREET, LONDON, EC2A 2DZ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Appointment of Ms Linda Marie Pennington-Benton as a director on 19 September 2016; Termination of appointment of Michelle Josephine Wall as a director on 19 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of IPC INFORMATION SYSTEMS are www.ipcinformation.co.uk, and www.ipc-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipc Information Systems is a Private Unlimited Company. The company registration number is 01823833. Ipc Information Systems has been working since 12 June 1984. The present status of the company is Active. The registered address of Ipc Information Systems is Tower House 67 73 Worship Street London Ec2a 2dz. . PENNINGTON-BENTON, Linda Marie is a Secretary of the company. GROSCLAUDE, Lionel is a Director of the company. HART, Damian Joseph Peter is a Director of the company. PENNINGTON-BENTON, Linda Marie is a Director of the company. Secretary CHRISTIE, Stuart William has been resigned. Secretary FISH, James Milne has been resigned. Secretary GHEEWALLA, Robert R has been resigned. Secretary O'CONNOR, Maurice Anthony has been resigned. Secretary SPITZER, Catherine, Vp Legal Affairs has been resigned. Secretary UTEVSKY, Daniel Hyam has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ACOTT, Kevin John has been resigned. Director CHRISTIE, Stuart William has been resigned. Director CLONTZ, Steven Terrell has been resigned. Director CORNWELL, Lee Williams has been resigned. Director DUGAN, Terrance Lee has been resigned. Director FISH, James Milne has been resigned. Director FISH, James Milne has been resigned. Director GHEEWALLA, Robert R has been resigned. Director GILL, Jeffrey Milner has been resigned. Director GILL, Jeffrey Milner has been resigned. Director GLEBERMAN, Joseph H has been resigned. Director KENEPP, Gregory has been resigned. Director KNIGHT, Colin Philip has been resigned. Director LAVERY, William Charles has been resigned. Director MEINTZER, Reid Alan has been resigned. Director METCALF, Philip Casson has been resigned. Director O'CONNOR, Maurice Anthony has been resigned. Director PURKIS, Barry Russell has been resigned. Director REACH, Brian has been resigned. Director SPITZER, Catherine Anne has been resigned. Director STARR, Gerald Evan has been resigned. Director UTEVSKY, Daniel Hyam has been resigned. Director WALL, Michelle Josephine has been resigned. Director WHELAN, Timothy has been resigned. Director ZOOK, Christopher Morris has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
PENNINGTON-BENTON, Linda Marie
Appointed Date: 16 September 2013

Director
GROSCLAUDE, Lionel
Appointed Date: 07 April 2016
54 years old

Director
HART, Damian Joseph Peter
Appointed Date: 01 October 2008
62 years old

Director
PENNINGTON-BENTON, Linda Marie
Appointed Date: 19 September 2016
45 years old

Resigned Directors

Secretary
CHRISTIE, Stuart William
Resigned: 12 June 1996
Appointed Date: 15 January 1996

Secretary
FISH, James Milne
Resigned: 31 January 2001
Appointed Date: 23 April 1999

Secretary
GHEEWALLA, Robert R
Resigned: 21 September 2006
Appointed Date: 20 December 2001

Secretary
O'CONNOR, Maurice Anthony
Resigned: 15 January 1996

Secretary
SPITZER, Catherine, Vp Legal Affairs
Resigned: 16 September 2013
Appointed Date: 19 January 2009

Secretary
UTEVSKY, Daniel Hyam
Resigned: 23 April 1999
Appointed Date: 12 July 1996

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 January 2009
Appointed Date: 25 January 2002

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 20 December 2001
Appointed Date: 31 January 2001

Director
ACOTT, Kevin John
Resigned: 16 October 2012
Appointed Date: 01 July 2008
69 years old

Director
CHRISTIE, Stuart William
Resigned: 26 June 1998
Appointed Date: 15 January 1996
60 years old

Director
CLONTZ, Steven Terrell
Resigned: 03 December 1998
Appointed Date: 17 April 1998
75 years old

Director
CORNWELL, Lee Williams
Resigned: 15 April 2003
Appointed Date: 01 March 2002
64 years old

Director
DUGAN, Terrance Lee
Resigned: 20 December 2001
Appointed Date: 12 November 2001
66 years old

Director
FISH, James Milne
Resigned: 20 December 2001
Appointed Date: 11 August 1998
68 years old

Director
FISH, James Milne
Resigned: 31 May 1993
68 years old

Director
GHEEWALLA, Robert R
Resigned: 21 September 2006
Appointed Date: 20 December 2001
58 years old

Director
GILL, Jeffrey Milner
Resigned: 08 July 1996
Appointed Date: 01 April 1993
77 years old

Director
GILL, Jeffrey Milner
Resigned: 25 September 1992
Appointed Date: 16 September 1992
77 years old

Director
GLEBERMAN, Joseph H
Resigned: 21 September 2006
Appointed Date: 20 December 2001
67 years old

Director
KENEPP, Gregory
Resigned: 01 April 2007
Appointed Date: 01 March 2002
64 years old

Director
KNIGHT, Colin Philip
Resigned: 01 July 2008
Appointed Date: 10 February 2003
84 years old

Director
LAVERY, William Charles
Resigned: 12 November 2001
Appointed Date: 16 April 1997
77 years old

Director
MEINTZER, Reid Alan
Resigned: 03 June 1996
Appointed Date: 02 June 1993
66 years old

Director
METCALF, Philip Casson
Resigned: 20 December 2001
Appointed Date: 12 November 2001
67 years old

Director
O'CONNOR, Maurice Anthony
Resigned: 16 April 1997
66 years old

Director
PURKIS, Barry Russell
Resigned: 10 September 2014
Appointed Date: 16 October 2012
63 years old

Director
REACH, Brian
Resigned: 13 July 2000
Appointed Date: 23 April 1999
70 years old

Director
SPITZER, Catherine Anne
Resigned: 16 September 2013
Appointed Date: 16 October 2012
53 years old

Director
STARR, Gerald Evan
Resigned: 12 November 2001
Appointed Date: 23 April 1999
72 years old

Director
UTEVSKY, Daniel Hyam
Resigned: 23 April 1999
Appointed Date: 17 April 1997
75 years old

Director
WALL, Michelle Josephine
Resigned: 19 September 2016
Appointed Date: 10 September 2014
56 years old

Director
WHELAN, Timothy
Resigned: 01 October 2008
Appointed Date: 01 March 2002
59 years old

Director
ZOOK, Christopher Morris
Resigned: 14 December 2001
Appointed Date: 23 April 1999
79 years old

IPC INFORMATION SYSTEMS Events

19 Sep 2016
Appointment of Ms Linda Marie Pennington-Benton as a director on 19 September 2016
19 Sep 2016
Termination of appointment of Michelle Josephine Wall as a director on 19 September 2016
06 Jul 2016
Full accounts made up to 30 September 2015
08 Apr 2016
Appointment of Mr Lionel Grosclaude as a director on 7 April 2016
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 101

...
... and 197 more events
30 Jan 1987
Return made up to 31/12/85; full list of members

21 Jan 1987
Full accounts made up to 31 December 1985
21 Jan 1987
Full accounts made up to 31 December 1984

18 Jul 1984
Company name changed\certificate issued on 18/07/84
12 Jun 1984
Incorporation

IPC INFORMATION SYSTEMS Charges

18 October 2011
Cash collateral agreement
Delivered: 31 October 2011
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Full title guarantee and by way of first fixed charge…
21 June 1999
Deed of charge over shares
Delivered: 9 July 1999
Status: Satisfied on 10 December 2001
Persons entitled: General Electric Capital Corporationin Its Capacity as Administrative Agent for Thesecured Party (The "Administative Agent")
Description: By way of fixed charge all of its right title and interest…
21 June 1999
Deed of charge over shares
Delivered: 9 July 1999
Status: Satisfied on 10 December 2001
Persons entitled: General Electric Capital Corporationin Its Capacity as Administrative Agent for Thesecured Parties (The "Administrative Agent")
Description: By way of first fixed charge all of each chargor's right…
1 December 1998
Deed of variation and assignment (charge originally created on 20/5/98)
Delivered: 22 December 1998
Status: Satisfied on 10 December 2001
Persons entitled: General Electric Capital Corporation,as Agent for the Lenders (As Defined in the Debenture)
Description: Fixed charge over the tangible movable property and all…
20 May 1998
Debenture
Delivered: 28 May 1998
Status: Satisfied on 10 December 2001
Persons entitled: Morgan Stanley Senior Funding,Inc.
Description: Fixed and floating charges over the undertaking and all…
3 November 1992
Debenture
Delivered: 6 November 1992
Status: Satisfied on 26 January 1996
Persons entitled: The Cit Group/Credit Finance Inc
Description: Fixed and floating charges over the undertaking and all…