IPC UK SPC LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 2DZ

Company number 03791565
Status Active
Incorporation Date 14 June 1999
Company Type Private Limited Company
Address TOWER HOUSE, 67-73 WORSHIP STREET, LONDON, EC2A 2DZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mrs Linda Marie Pennington-Benton as a director on 1 August 2016; Termination of appointment of Michelle Josephine Wall as a director on 1 August 2016; Full accounts made up to 30 September 2015. The most likely internet sites of IPC UK SPC LIMITED are www.ipcukspc.co.uk, and www.ipc-uk-spc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six 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 Uk Spc Limited is a Private Limited Company. The company registration number is 03791565. Ipc Uk Spc Limited has been working since 14 June 1999. The present status of the company is Active. The registered address of Ipc Uk Spc Limited is Tower House 67 73 Worship Street London Ec2a 2dz. . PENNINGTON-BENTON, Linda Marie is a Secretary of the company. HART, Damian Joseph Peter is a Director of the company. PENNINGTON-BENTON, Linda Marie is a Director of the company. Secretary FISH, James Milne has been resigned. Secretary GHEEWALLA, Robert R has been resigned. Secretary SPITZER, Catherine, Vp Legal Affairs has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACOTT, Kevin John 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 GHEEWALLA, Robert R 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 METCALF, Philip Casson 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 WALL, Michelle Josephine has been resigned. Director WHELAN, Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

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

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

Director
PENNINGTON-BENTON, Linda Marie
Appointed Date: 01 August 2016
45 years old

Resigned Directors

Secretary
FISH, James Milne
Resigned: 31 January 2001
Appointed Date: 14 June 1999

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

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

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1999
Appointed Date: 14 June 1999

Director
ACOTT, Kevin John
Resigned: 16 October 2012
Appointed Date: 01 July 2008
69 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: 14 June 1999
68 years old

Director
GHEEWALLA, Robert R
Resigned: 21 September 2006
Appointed Date: 20 December 2001
58 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: 14 June 1999
77 years old

Director
METCALF, Philip Casson
Resigned: 20 December 2001
Appointed Date: 12 November 2001
67 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: 21 June 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: 21 June 1999
72 years old

Director
WALL, Michelle Josephine
Resigned: 01 August 2016
Appointed Date: 10 September 2014
56 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 1999
Appointed Date: 14 June 1999

IPC UK SPC LIMITED Events

05 Sep 2016
Appointment of Mrs Linda Marie Pennington-Benton as a director on 1 August 2016
05 Sep 2016
Termination of appointment of Michelle Josephine Wall as a director on 1 August 2016
06 Jul 2016
Full accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

06 Apr 2016
Director's details changed for Mrs Michelle Josephine Wall on 1 March 2016
...
... and 105 more events
18 Jun 1999
Secretary resigned
18 Jun 1999
Director resigned
18 Jun 1999
New director appointed
18 Jun 1999
New secretary appointed;new director appointed
14 Jun 1999
Incorporation

IPC UK SPC LIMITED Charges

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…
21 June 1999
Debenture
Delivered: 9 July 1999
Status: Satisfied on 10 December 2001
Persons entitled: General Electric Capital Corporationas Trustee for the Secured Party and Itself in Its Capacity as Agent Under the Administrative Agent Agreement (The "Trustee")
Description: By way of first fixed charge (I) all the company's right…