I.P.M.A. WORLDWIDE PRESS LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7FD

Company number 03304593
Status Active
Incorporation Date 20 January 1997
Company Type Private Limited Company
Address DLR ACCOUNTANTS, 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD, ELMSTEAD, COLCHESTER, ESSEX, ENGLAND, CO7 7FD
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 20 January 2017 with updates; Registered office address changed from C/O Dlr 11 East Hill Colchester CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016. The most likely internet sites of I.P.M.A. WORLDWIDE PRESS LIMITED are www.ipmaworldwidepress.co.uk, and www.i-p-m-a-worldwide-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. I P M A Worldwide Press Limited is a Private Limited Company. The company registration number is 03304593. I P M A Worldwide Press Limited has been working since 20 January 1997. The present status of the company is Active. The registered address of I P M A Worldwide Press Limited is Dlr Accountants 20 22 Broomfield House Broomfield Road Elmstead Colchester Essex England Co7 7fd. . SMITH, Martin Howard is a Director of the company. Secretary GUMUSTEKIN, Denise Phillippa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GUMUSTEKIN, Denise Phillippa has been resigned. Director SLOUGH, Rebecca Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
SMITH, Martin Howard
Appointed Date: 20 January 1997
72 years old

Resigned Directors

Secretary
GUMUSTEKIN, Denise Phillippa
Resigned: 01 January 2015
Appointed Date: 20 January 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 1997
Appointed Date: 20 January 1997

Director
GUMUSTEKIN, Denise Phillippa
Resigned: 01 November 2014
Appointed Date: 30 June 2001
74 years old

Director
SLOUGH, Rebecca Jane
Resigned: 30 June 2001
Appointed Date: 20 January 1997
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 1997
Appointed Date: 20 January 1997

Persons With Significant Control

Mr Martin Howard Smith
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

I.P.M.A. WORLDWIDE PRESS LIMITED Events

13 Feb 2017
Total exemption full accounts made up to 31 December 2016
21 Jan 2017
Confirmation statement made on 20 January 2017 with updates
23 Dec 2016
Registered office address changed from C/O Dlr 11 East Hill Colchester CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

...
... and 50 more events
12 Feb 1997
New director appointed
12 Feb 1997
New secretary appointed
12 Feb 1997
Director resigned
12 Feb 1997
Secretary resigned
20 Jan 1997
Incorporation