IPM GLOBAL MOBILITY LIMITED
CAMBRIDGESHIRE INTERNATIONAL PERSONNEL MANAGEMENT LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6LR
Company number 03072759
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address 43 TYNDALL COURT, COMMERCE ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6LR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 109,500 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of IPM GLOBAL MOBILITY LIMITED are www.ipmglobalmobility.co.uk, and www.ipm-global-mobility.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Ipm Global Mobility Limited is a Private Limited Company. The company registration number is 03072759. Ipm Global Mobility Limited has been working since 27 June 1995. The present status of the company is Active. The registered address of Ipm Global Mobility Limited is 43 Tyndall Court Commerce Road Peterborough Cambridgeshire Pe2 6lr. The company`s financial liabilities are £91.07k. It is £8.9k against last year. The cash in hand is £0.57k. It is £-28.84k against last year. And the total assets are £231.26k, which is £19.03k against last year. BENTLEY, Janet Rosemary is a Secretary of the company. BENTLEY, Robert Alan is a Director of the company. WRIGHT, Julie is a Director of the company. Secretary ADAMS, Judith Mary has been resigned. Secretary BENTLEY, Robert Alan has been resigned. Secretary ROWNTREE, Andrew William has been resigned. Director COOKE, Peter William has been resigned. Director ELSTON, Elizabeth Genevieve has been resigned. Director HAJDUK, Paul Anthony has been resigned. Director HARDINGHAM, Eleanor Marie has been resigned. Director KITCHEN, David Antony has been resigned. Director ROWNTREE, Rosemary Jean has been resigned. The company operates in "Management consultancy activities other than financial management".


ipm global mobility Key Finiance

LIABILITIES £91.07k
+10%
CASH £0.57k
-99%
TOTAL ASSETS £231.26k
+8%
All Financial Figures

Current Directors

Secretary
BENTLEY, Janet Rosemary
Appointed Date: 13 September 2010

Director
BENTLEY, Robert Alan
Appointed Date: 07 July 2004
79 years old

Director
WRIGHT, Julie
Appointed Date: 10 March 2015
59 years old

Resigned Directors

Secretary
ADAMS, Judith Mary
Resigned: 28 February 2005
Appointed Date: 01 May 2003

Secretary
BENTLEY, Robert Alan
Resigned: 13 September 2010
Appointed Date: 01 March 2005

Secretary
ROWNTREE, Andrew William
Resigned: 01 May 2003
Appointed Date: 27 June 1995

Director
COOKE, Peter William
Resigned: 07 July 2004
Appointed Date: 23 March 1996
86 years old

Director
ELSTON, Elizabeth Genevieve
Resigned: 22 May 2000
Appointed Date: 23 March 1996
64 years old

Director
HAJDUK, Paul Anthony
Resigned: 01 September 2010
Appointed Date: 27 June 1995
67 years old

Director
HARDINGHAM, Eleanor Marie
Resigned: 07 July 2004
Appointed Date: 23 March 1996
71 years old

Director
KITCHEN, David Antony
Resigned: 12 July 2013
Appointed Date: 01 March 2011
63 years old

Director
ROWNTREE, Rosemary Jean
Resigned: 07 July 2004
Appointed Date: 27 June 1995
77 years old

IPM GLOBAL MOBILITY LIMITED Events

06 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 109,500

23 Sep 2015
Total exemption small company accounts made up to 31 July 2015
18 Sep 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Sep 2015
Statement of capital following an allotment of shares on 24 July 2015
  • GBP 109,500

...
... and 72 more events
10 Apr 1996
Director's particulars changed
10 Apr 1996
New director appointed
10 Apr 1996
New director appointed
10 Apr 1996
New director appointed
27 Jun 1995
Incorporation

IPM GLOBAL MOBILITY LIMITED Charges

24 June 2011
Debenture
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2004
Debenture
Delivered: 23 September 2004
Status: Satisfied on 9 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1996
Debenture deed
Delivered: 30 August 1996
Status: Satisfied on 8 January 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…