INVESTORS PLANNING ASSOCIATES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1AY
Company number 00992112
Status Active
Incorporation Date 19 October 1970
Company Type Private Limited Company
Address STERLING HOUSE, 175 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1AY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Purchase of own shares.; Accounts for a small company made up to 31 December 2015. The most likely internet sites of INVESTORS PLANNING ASSOCIATES LIMITED are www.investorsplanningassociates.co.uk, and www.investors-planning-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. Investors Planning Associates Limited is a Private Limited Company. The company registration number is 00992112. Investors Planning Associates Limited has been working since 19 October 1970. The present status of the company is Active. The registered address of Investors Planning Associates Limited is Sterling House 175 High Street Rickmansworth Hertfordshire Wd3 1ay. . SMITHSON, Jo-Anne Cathryn is a Secretary of the company. MANASSEH, Maurice is a Director of the company. RENTELL, Howard Neil is a Director of the company. SMITHSON, Jo-Anne Cathryn is a Director of the company. SMITHSON, Keith David is a Director of the company. TRAVIS, Michael Roebuck is a Director of the company. Secretary FREEMAN, Neil Leslie has been resigned. Secretary ROBINSON, Peter James has been resigned. Secretary ROBINSON, Peter James has been resigned. Director ATKINSON, George Robert has been resigned. Director BOOTHMAN, Derek Arnold has been resigned. Director GUNNER, Alan Douglas has been resigned. Director HANSON, Barbara Jean has been resigned. Director MABBUTT, Raymond William has been resigned. Director NUNN, Kenneth Edward has been resigned. Director PATTERSON, Thomas Barry has been resigned. Director PEARSON, David has been resigned. Director ROBINSON, Peter James has been resigned. Director ROYCE, Adam John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SMITHSON, Jo-Anne Cathryn
Appointed Date: 18 May 1998

Director
MANASSEH, Maurice

83 years old

Director
RENTELL, Howard Neil
Appointed Date: 06 May 2014
54 years old

Director
SMITHSON, Jo-Anne Cathryn
Appointed Date: 18 July 2007
60 years old

Director
SMITHSON, Keith David
Appointed Date: 01 January 2001
54 years old

Director
TRAVIS, Michael Roebuck
Appointed Date: 01 January 2001
79 years old

Resigned Directors

Secretary
FREEMAN, Neil Leslie
Resigned: 14 January 1998
Appointed Date: 15 January 1993

Secretary
ROBINSON, Peter James
Resigned: 18 May 1998
Appointed Date: 14 January 1998

Secretary
ROBINSON, Peter James
Resigned: 15 January 1993

Director
ATKINSON, George Robert
Resigned: 01 August 2008
79 years old

Director
BOOTHMAN, Derek Arnold
Resigned: 18 August 1992
93 years old

Director
GUNNER, Alan Douglas
Resigned: 31 May 1992
74 years old

Director
HANSON, Barbara Jean
Resigned: 31 March 2011
Appointed Date: 01 June 1998
82 years old

Director
MABBUTT, Raymond William
Resigned: 07 April 1994
89 years old

Director
NUNN, Kenneth Edward
Resigned: 31 December 2001
Appointed Date: 23 March 1992
104 years old

Director
PATTERSON, Thomas Barry
Resigned: 31 December 2001
86 years old

Director
PEARSON, David
Resigned: 14 January 2010
Appointed Date: 01 June 1998
82 years old

Director
ROBINSON, Peter James
Resigned: 31 December 2000
98 years old

Director
ROYCE, Adam John
Resigned: 30 April 2014
Appointed Date: 14 March 2011
52 years old

Persons With Significant Control

Mr Maurice Manasseh
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INVESTORS PLANNING ASSOCIATES LIMITED Events

01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
06 Dec 2016
Purchase of own shares.
14 Jun 2016
Accounts for a small company made up to 31 December 2015
11 Feb 2016
Statement of capital following an allotment of shares on 16 December 2015
  • GBP 170,350

11 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 170,350

...
... and 187 more events
12 Mar 1987
Return made up to 30/12/86; full list of members

03 Dec 1986
New director appointed

04 Sep 1986
Registered office changed on 04/09/86 from: 62 the parade watford WD1 2LN

13 Nov 1970
Company name changed\certificate issued on 13/11/70
19 Oct 1970
Certificate of incorporation

INVESTORS PLANNING ASSOCIATES LIMITED Charges

10 June 1980
Debenture
Delivered: 25 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…