IPE GLOBAL LIMITED
MIDDLESEX INFRASTRUCTURE PROFESSIONALS ENTERPRISE LIMITED

Hellopages » Greater London » Hillingdon » HA6 2YR

Company number 05024604
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address THE HOLLIES, 3 ELGIN DRIVE, NORTHWOOD, MIDDLESEX, HA6 2YR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 60,001 . The most likely internet sites of IPE GLOBAL LIMITED are www.ipeglobal.co.uk, and www.ipe-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Ipe Global Limited is a Private Limited Company. The company registration number is 05024604. Ipe Global Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Ipe Global Limited is The Hollies 3 Elgin Drive Northwood Middlesex Ha6 2yr. The company`s financial liabilities are £0.56k. It is £-0.82k against last year. And the total assets are £0.56k, which is £-0.82k against last year. RAHIM, Abdul is a Director of the company. SINGH, Ashwajit is a Director of the company. Secretary JSW ASSOCIATES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


ipe global Key Finiance

LIABILITIES £0.56k
-60%
CASH n/a
TOTAL ASSETS £0.56k
-60%
All Financial Figures

Current Directors

Director
RAHIM, Abdul
Appointed Date: 23 January 2004
49 years old

Director
SINGH, Ashwajit
Appointed Date: 23 January 2004
63 years old

Resigned Directors

Secretary
JSW ASSOCIATES LIMITED
Resigned: 16 September 2012
Appointed Date: 23 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 January 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Infrastructure Professionals Enterprise Pvt Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IPE GLOBAL LIMITED Events

21 Feb 2017
Confirmation statement made on 3 January 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 60,001

27 May 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 60,001

...
... and 33 more events
10 Mar 2004
New director appointed
10 Mar 2004
New director appointed
11 Feb 2004
New secretary appointed
11 Feb 2004
Secretary resigned
23 Jan 2004
Incorporation