IPL EDUCATION LIMITED
TAUNTON R I N ASSOCIATES LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 04484554
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address MILSTED LANGDON CHARTERED ACCOUNTANTS, WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-26 . The most likely internet sites of IPL EDUCATION LIMITED are www.ipleducation.co.uk, and www.ipl-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Ipl Education Limited is a Private Limited Company. The company registration number is 04484554. Ipl Education Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Ipl Education Limited is Milsted Langdon Chartered Accountants Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. . BALL, Julian Ivor Gillard is a Director of the company. DOVER, Justin Mark is a Director of the company. Secretary BUCKLEY, Kevan Paul has been resigned. Secretary NIGHTINGALE, Monica has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROCH, Daniel has been resigned. Director BUCKLEY, Kevan Paul has been resigned. Director NIGHTINGALE, Monica has been resigned. Director NIGHTINGALE, Richard Ian has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BALL, Julian Ivor Gillard
Appointed Date: 31 January 2006
65 years old

Director
DOVER, Justin Mark
Appointed Date: 01 January 2012
54 years old

Resigned Directors

Secretary
BUCKLEY, Kevan Paul
Resigned: 03 August 2012
Appointed Date: 31 January 2006

Secretary
NIGHTINGALE, Monica
Resigned: 31 January 2006
Appointed Date: 12 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Director
BROCH, Daniel
Resigned: 03 August 2012
Appointed Date: 31 January 2011
57 years old

Director
BUCKLEY, Kevan Paul
Resigned: 03 August 2012
Appointed Date: 31 January 2006
59 years old

Director
NIGHTINGALE, Monica
Resigned: 31 January 2006
Appointed Date: 12 July 2002
83 years old

Director
NIGHTINGALE, Richard Ian
Resigned: 27 September 2007
Appointed Date: 12 July 2002
84 years old

Persons With Significant Control

Mr Julian Ivor Gillard Ball
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Justin Mark Dover
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IPL EDUCATION LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
27 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

...
... and 41 more events
21 Oct 2003
Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed

03 Sep 2002
Accounting reference date extended from 31/07/03 to 31/08/03
03 Sep 2002
Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100
12 Jul 2002
Secretary resigned
12 Jul 2002
Incorporation