IPPLUS (UK) LIMITED
IPSWICH COUNTY CONTACT CENTRES (UK) LIMITED COUNTYWEB LIMITED BIDEAWHILE 269 LIMITED

Hellopages » Suffolk » Ipswich » IP3 9SJ

Company number 03443083
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address 2 MELFORD COURT, THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, IP3 9SJ
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 034430830004, created on 30 November 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of IPPLUS (UK) LIMITED are www.ipplusuk.co.uk, and www.ipplus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Ipplus Uk Limited is a Private Limited Company. The company registration number is 03443083. Ipplus Uk Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of Ipplus Uk Limited is 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk Ip3 9sj. . GORDON, Robert Stuart Mcwhinnie is a Secretary of the company. ELLIS, Kevin Edward is a Director of the company. GORDON, Robert Stuart Mcwhinnie is a Director of the company. MITCHELL, Ian David is a Director of the company. PAWSEY, Christian Oliver is a Director of the company. ROBINSON, Christopher Anthony is a Director of the company. Secretary SPILLING, David John has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director ALLEN, Stephen John has been resigned. Director BARHAM, James Christopher has been resigned. Director BROWN, Peter Michael has been resigned. Director CATCHPOLE, William Alexander has been resigned. Director CLEMENT, Richard Frederick has been resigned. Director DAYER, Philip John has been resigned. Director FAIRBANKS, Richard Stephen has been resigned. Director FIELDING, Christopher Michael has been resigned. Director FORSYTH, Geoffrey has been resigned. Director MADDEN, Simon has been resigned. Director RICHMOND, Keith Charles has been resigned. Director STARR, Jason Stuart has been resigned. Director WALDRON, Bernard Joseph has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
GORDON, Robert Stuart Mcwhinnie
Appointed Date: 18 May 2000

Director
ELLIS, Kevin Edward
Appointed Date: 01 January 2015
48 years old

Director
GORDON, Robert Stuart Mcwhinnie
Appointed Date: 13 April 2000
68 years old

Director
MITCHELL, Ian David
Appointed Date: 30 September 2016
54 years old

Director
PAWSEY, Christian Oliver
Appointed Date: 08 March 2012
59 years old

Director
ROBINSON, Christopher Anthony
Appointed Date: 30 September 2016
61 years old

Resigned Directors

Secretary
SPILLING, David John
Resigned: 18 May 2000
Appointed Date: 03 November 1999

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 03 November 1999
Appointed Date: 01 October 1997

Director
ALLEN, Stephen John
Resigned: 31 December 2010
Appointed Date: 01 February 2008
69 years old

Director
BARHAM, James Christopher
Resigned: 30 September 2016
Appointed Date: 01 January 2015
43 years old

Director
BROWN, Peter Michael
Resigned: 30 September 2009
Appointed Date: 09 November 1999
91 years old

Director
CATCHPOLE, William Alexander
Resigned: 30 September 2016
Appointed Date: 03 November 1999
66 years old

Director
CLEMENT, Richard Frederick
Resigned: 31 October 2014
Appointed Date: 25 January 2011
59 years old

Director
DAYER, Philip John
Resigned: 31 December 2014
Appointed Date: 01 October 2005
74 years old

Director
FAIRBANKS, Richard Stephen
Resigned: 05 May 2000
Appointed Date: 03 November 1999
59 years old

Director
FIELDING, Christopher Michael
Resigned: 30 September 2016
Appointed Date: 01 September 2014
66 years old

Director
FORSYTH, Geoffrey
Resigned: 30 September 2016
Appointed Date: 03 November 1999
62 years old

Director
MADDEN, Simon
Resigned: 10 September 2003
Appointed Date: 13 April 2000
65 years old

Director
RICHMOND, Keith Charles
Resigned: 22 June 2001
Appointed Date: 03 November 1999
75 years old

Director
STARR, Jason Stuart
Resigned: 30 September 2016
Appointed Date: 01 January 2015
53 years old

Director
WALDRON, Bernard Joseph
Resigned: 30 September 2014
Appointed Date: 01 January 2011
68 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 03 November 1999
Appointed Date: 01 October 1997

Persons With Significant Control

Direct Response Contact Centres Group
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

IPPLUS (UK) LIMITED Events

14 Mar 2017
Full accounts made up to 30 June 2016
15 Dec 2016
Registration of charge 034430830004, created on 30 November 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
04 Oct 2016
Appointment of Mr Ian Mitchell as a director
04 Oct 2016
Appointment of Mr Christopher Robinson as a director
...
... and 108 more events
07 Oct 1999
Return made up to 01/10/99; full list of members
03 Feb 1999
Accounts for a dormant company made up to 31 October 1998
19 Oct 1998
Return made up to 01/10/98; full list of members
01 Dec 1997
Company name changed bideawhile 269 LIMITED\certificate issued on 02/12/97
01 Oct 1997
Incorporation

IPPLUS (UK) LIMITED Charges

30 November 2016
Charge code 0344 3083 0004
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Industrial Lending 1
Description: Contains fixed charge…
14 January 2015
Charge code 0344 3083 0003
Delivered: 15 January 2015
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: Hawstead the havens ransomes europark ipswich suffolk title…
1 July 2013
Charge code 0344 3083 0002
Delivered: 5 July 2013
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of the havens ransomes europark…
19 May 2000
Rent deposit deed
Delivered: 23 May 2000
Status: Satisfied on 14 April 2012
Persons entitled: The Scottish Provident Institution
Description: The deposit sum of £81,075 held in a designated account.