ITP DEVELOPMENTS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 1DL

Company number 04581356
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address THE SITE OFFICE, INNSWORTH TECHNOLOGY PARK, GLOUCESTER, GLOUCESTERSHIRE, GL3 1DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of ITP DEVELOPMENTS LIMITED are www.itpdevelopments.co.uk, and www.itp-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Itp Developments Limited is a Private Limited Company. The company registration number is 04581356. Itp Developments Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of Itp Developments Limited is The Site Office Innsworth Technology Park Gloucester Gloucestershire Gl3 1dl. . THURSTANCE, Jayne is a Secretary of the company. DOWTY, Emma Louise is a Director of the company. DOWTY, George Edward is a Director of the company. FICK, James Alexander Colin is a Director of the company. Secretary READ, Brian John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DOWTY, Edward George has been resigned. Director DOWTY, Virginia Anne has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THURSTANCE, Jayne
Appointed Date: 23 September 2011

Director
DOWTY, Emma Louise
Appointed Date: 02 February 2011
54 years old

Director
DOWTY, George Edward
Appointed Date: 05 November 2002
72 years old

Director
FICK, James Alexander Colin
Appointed Date: 04 November 2011
40 years old

Resigned Directors

Secretary
READ, Brian John
Resigned: 23 September 2011
Appointed Date: 05 November 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Director
DOWTY, Edward George
Resigned: 02 February 2011
Appointed Date: 05 November 2002
86 years old

Director
DOWTY, Virginia Anne
Resigned: 04 November 2011
Appointed Date: 05 November 2002
73 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Persons With Significant Control

Mr George Edward Dowty
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

ITP DEVELOPMENTS LIMITED Events

25 Nov 2016
Accounts for a small company made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
02 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

12 Nov 2015
Secretary's details changed for Jayne Thurstance on 5 September 2015
07 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 45 more events
26 Nov 2002
New director appointed
26 Nov 2002
Registered office changed on 26/11/02 from: 16 churchill way cardiff CF10 2DX
26 Nov 2002
Director resigned
26 Nov 2002
Secretary resigned
05 Nov 2002
Incorporation

ITP DEVELOPMENTS LIMITED Charges

13 June 2013
Charge code 0458 1356 0007
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Aerotech business park bamfurlong lane bamfurlong t/n…
13 June 2013
Charge code 0458 1356 0006
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 5 meteor business park stoverton GR274756…
13 June 2013
Charge code 0458 1356 0005
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
1 November 2004
Legal mortgage
Delivered: 4 November 2004
Status: Satisfied on 29 August 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at former gloucestershire county council site…
15 July 2004
Legal mortgage
Delivered: 28 July 2004
Status: Satisfied on 29 August 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property plot 5 meteor business park staverton…
14 April 2003
Charge and assignment over building agreement and other development documents
Delivered: 25 April 2003
Status: Satisfied on 29 August 2015
Persons entitled: Hsbc Bank PLC
Description: Agreement for lease for plot 5 meteor business park…
12 February 2003
Debenture
Delivered: 18 February 2003
Status: Satisfied on 29 August 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…