IPECO HOLDINGS LIMITED
ESSEX

Hellopages » Essex » Rochford » SS2 6UN
Company number 00672443
Status Active
Incorporation Date 13 October 1960
Company Type Private Limited Company
Address AVIATION WAY, SOUTHEND ON SEA, ESSEX, SS2 6UN
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,879,746.5 ; Termination of appointment of Richard James Johnson as a director on 31 January 2016. The most likely internet sites of IPECO HOLDINGS LIMITED are www.ipecoholdings.co.uk, and www.ipeco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. Ipeco Holdings Limited is a Private Limited Company. The company registration number is 00672443. Ipeco Holdings Limited has been working since 13 October 1960. The present status of the company is Active. The registered address of Ipeco Holdings Limited is Aviation Way Southend On Sea Essex Ss2 6un. . BARBER, Bernadette Clare is a Secretary of the company. JOHNSON, Christopher is a Director of the company. JOHNSON, Elizabeth is a Director of the company. JOHNSON, Steven John is a Director of the company. NASH, Sarah Jane is a Director of the company. Secretary BACKHOUSE, Christopher Mark has been resigned. Secretary COOK, John has been resigned. Secretary NASH, Sarah Jane has been resigned. Secretary ROSS, Keith Michael has been resigned. Secretary ROSS, Keith Michael has been resigned. Director BACKHOUSE, Christopher Mark has been resigned. Director BELL, Julian Ingress has been resigned. Director COOK, John has been resigned. Director HORNSBY, Alan Kenneth has been resigned. Director JOHNSON, Richard James has been resigned. Director LEONARD, Mervyn Mitchell has been resigned. Director SKINNER, David Anthony has been resigned. Director STACEY, James George William has been resigned. Director WILLANS, John Richard David has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
BARBER, Bernadette Clare
Appointed Date: 28 August 2015

Director
JOHNSON, Christopher

78 years old

Director
JOHNSON, Elizabeth
Appointed Date: 18 September 1997
79 years old

Director
JOHNSON, Steven John
Appointed Date: 18 September 1997
56 years old

Director
NASH, Sarah Jane
Appointed Date: 07 October 2015
58 years old

Resigned Directors

Secretary
BACKHOUSE, Christopher Mark
Resigned: 18 September 1997
Appointed Date: 01 July 1993

Secretary
COOK, John
Resigned: 26 January 1993

Secretary
NASH, Sarah Jane
Resigned: 28 August 2015
Appointed Date: 23 April 2012

Secretary
ROSS, Keith Michael
Resigned: 23 April 2012
Appointed Date: 18 September 1997

Secretary
ROSS, Keith Michael
Resigned: 01 July 1993
Appointed Date: 25 March 1993

Director
BACKHOUSE, Christopher Mark
Resigned: 18 September 1997
Appointed Date: 01 July 1993
68 years old

Director
BELL, Julian Ingress
Resigned: 18 September 1997
Appointed Date: 25 February 1993
91 years old

Director
COOK, John
Resigned: 26 January 1993
78 years old

Director
HORNSBY, Alan Kenneth
Resigned: 18 September 1997
Appointed Date: 25 February 1993
96 years old

Director
JOHNSON, Richard James
Resigned: 31 January 2016
Appointed Date: 21 October 2005
52 years old

Director
LEONARD, Mervyn Mitchell
Resigned: 31 October 1996
Appointed Date: 23 December 1993
78 years old

Director
SKINNER, David Anthony
Resigned: 26 May 1995
105 years old

Director
STACEY, James George William
Resigned: 31 October 1996
86 years old

Director
WILLANS, John Richard David
Resigned: 18 September 1997
Appointed Date: 03 April 1995
82 years old

IPECO HOLDINGS LIMITED Events

21 Jul 2016
Group of companies' accounts made up to 31 December 2015
31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,879,746.5

02 Feb 2016
Termination of appointment of Richard James Johnson as a director on 31 January 2016
21 Oct 2015
Appointment of Mrs Sarah Jane Nash as a director on 7 October 2015
21 Sep 2015
Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015
...
... and 146 more events
06 Jan 1987
New director appointed
07 Apr 1986
Certificate of change of name and re-registration from Private to Public Limited Company
24 Jan 1961
Company name changed\certificate issued on 24/01/61
13 Oct 1960
Certificate of incorporation
13 Oct 1960
Incorporation

IPECO HOLDINGS LIMITED Charges

6 March 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the north side of aviation way…
6 March 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at st davids business park windmill road clevedon…
22 September 2004
Rent deposit deed
Delivered: 28 September 2004
Status: Satisfied on 19 July 2008
Persons entitled: James Hay Pension Trustees Limited
Description: Brigade house (unit 5A) alington road eynesbury st neots.
8 December 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 27 February 2008
Persons entitled: National Westminster Bank PLC
Description: St davids business park, windmill road, kenn, clevedon. By…
14 December 1999
Legal mortgage
Delivered: 20 December 1999
Status: Satisfied on 27 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old flightspares building aviation way…
9 October 1997
Mortgage debenture
Delivered: 15 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Inclusive of f/h property at southend on sea essex with…
14 July 1992
Credit agreement
Delivered: 30 July 1992
Status: Satisfied on 12 February 2000
Persons entitled: Close Brothers Limited
Description: All its rights, title and interest in and to all sums…
6 July 1990
A credit agreement
Delivered: 13 July 1990
Status: Satisfied on 12 February 2000
Persons entitled: Close Brothers Limited
Description: All rights, title and interest in and to all sums payable…
17 February 1981
Guarantee & debenture
Delivered: 2 February 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…