I.X.P. LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8PB

Company number 00970427
Status Active
Incorporation Date 19 January 1970
Company Type Private Limited Company
Address COOK TROTTER LIMITED, 3 SCEPTRE HOUSE, HORNBEAM SQUARE NORTH HORNBEAM PARK, HARROGATE, NORTH YORKSHIRE, HG2 8PB
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 610 . The most likely internet sites of I.X.P. LIMITED are www.ixp.co.uk, and www.i-x-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. I X P Limited is a Private Limited Company. The company registration number is 00970427. I X P Limited has been working since 19 January 1970. The present status of the company is Active. The registered address of I X P Limited is Cook Trotter Limited 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire Hg2 8pb. . WAYMAN, Edward Marcus Hamilton is a Director of the company. Secretary FOSTER, Justin Simon has been resigned. Secretary MCNAUGHTON, William Duncan has been resigned. Secretary WAYMAN, Edgar John Geoffrey has been resigned. Secretary WAYMAN, Nicola Alexandra Joan has been resigned. Director MCNAUGHTON, William Duncan has been resigned. Director WAYMAN, Edgar John Geoffrey has been resigned. The company operates in "Security systems service activities".


Current Directors

Director

Resigned Directors

Secretary
FOSTER, Justin Simon
Resigned: 30 April 1999
Appointed Date: 01 January 1997

Secretary
MCNAUGHTON, William Duncan
Resigned: 01 January 1997

Secretary
WAYMAN, Edgar John Geoffrey
Resigned: 30 March 2005
Appointed Date: 30 April 1999

Secretary
WAYMAN, Nicola Alexandra Joan
Resigned: 26 February 2015
Appointed Date: 31 March 2005

Director
MCNAUGHTON, William Duncan
Resigned: 23 May 1998
108 years old

Director
WAYMAN, Edgar John Geoffrey
Resigned: 30 March 2005
99 years old

Persons With Significant Control

Mr Edward Marcus Hamilton Wayman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

I.X.P. LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 610

22 Mar 2016
Director's details changed for Mr Edward Marcus Hamilton Wayman on 1 January 2014
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
03 Feb 1988
Return made up to 02/10/87; full list of members

24 Sep 1987
Declaration of satisfaction of mortgage/charge

14 Apr 1987
Particulars of mortgage/charge

09 Sep 1986
Return made up to 11/07/86; full list of members

26 Jul 1986
Accounts for a small company made up to 31 March 1985

I.X.P. LIMITED Charges

9 April 1987
Debenture
Delivered: 14 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage. Fixed and floating charges over…