IPA LEISURE LIMITED
LICHFIELD IPA HOLDINGS LIMITED HAMSARD 2834 LIMITED

Hellopages » Staffordshire » Lichfield » WS14 0NN

Company number 05467702
Status Active
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address 52 RICHARD COOPER ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0NN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Company name changed ipa holdings LIMITED\certificate issued on 11/03/17 RES15 ‐ Change company name resolution on 2017-01-15 ; Change of name notice; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of IPA LEISURE LIMITED are www.ipaleisure.co.uk, and www.ipa-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Butlers Lane Rail Station is 3 miles; to Four Oaks Rail Station is 4 miles; to Duddeston Rail Station is 10.3 miles; to Smethwick Galton Bridge High Level Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipa Leisure Limited is a Private Limited Company. The company registration number is 05467702. Ipa Leisure Limited has been working since 31 May 2005. The present status of the company is Active. The registered address of Ipa Leisure Limited is 52 Richard Cooper Road Lichfield Staffordshire Ws14 0nn. . ARMFIELD, Ian Peter is a Director of the company. Secretary ARMFIELD, Barbara has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director ARMFIELD, David William has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ARMFIELD, Ian Peter
Appointed Date: 30 September 2005
59 years old

Resigned Directors

Secretary
ARMFIELD, Barbara
Resigned: 30 May 2007
Appointed Date: 30 September 2005

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 30 September 2005
Appointed Date: 31 May 2005

Director
ARMFIELD, David William
Resigned: 30 May 2007
Appointed Date: 30 September 2005
86 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 30 September 2005
Appointed Date: 31 May 2005

IPA LEISURE LIMITED Events

11 Mar 2017
Company name changed ipa holdings LIMITED\certificate issued on 11/03/17
  • RES15 ‐ Change company name resolution on 2017-01-15

11 Mar 2017
Change of name notice
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
19 Oct 2005
Registered office changed on 19/10/05 from: hammonds rutland house 148 edmund street birmingham B3 2JR
19 Oct 2005
Accounting reference date shortened from 31/05/06 to 31/12/05
19 Oct 2005
New director appointed
18 Oct 2005
Company name changed hamsard 2834 LIMITED\certificate issued on 18/10/05
31 May 2005
Incorporation