IPTE (UK) LIMITED
RICKMANSWORTH INTEGRATED TEST ENGINEERING (UK) LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 03291929
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address BATCHWORTH HOUSE, BATCHWORTH PLACE CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 10,000 . The most likely internet sites of IPTE (UK) LIMITED are www.ipteuk.co.uk, and www.ipte-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Ipte Uk Limited is a Private Limited Company. The company registration number is 03291929. Ipte Uk Limited has been working since 13 December 1996. The present status of the company is Active. The registered address of Ipte Uk Limited is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire Wd3 1je. . CHAN, Peter Grantham is a Secretary of the company. DOBOSCH BVBA, Vladimir is a Director of the company. ROYAKKERS, Pierre is a Director of the company. P.RO CONSULTING BVBA is a Director of the company. Secretary PATMORE, Maxine has been resigned. Secretary TURNER, Mark John has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director NULENS, Gilbert has been resigned. Director PATMORE, Mark Michael has been resigned. Director SWITTEN, Luc has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHAN, Peter Grantham
Appointed Date: 01 January 2003

Director
DOBOSCH BVBA, Vladimir
Appointed Date: 13 May 2002
66 years old

Director
ROYAKKERS, Pierre
Appointed Date: 16 December 1996
67 years old

Director
P.RO CONSULTING BVBA
Appointed Date: 01 April 2015

Resigned Directors

Secretary
PATMORE, Maxine
Resigned: 20 June 2001
Appointed Date: 16 December 1996

Secretary
TURNER, Mark John
Resigned: 01 January 2003
Appointed Date: 20 June 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 16 December 1996
Appointed Date: 13 December 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 16 December 1996
Appointed Date: 13 December 1996

Director
NULENS, Gilbert
Resigned: 15 November 2001
Appointed Date: 01 January 2000
62 years old

Director
PATMORE, Mark Michael
Resigned: 11 July 2002
Appointed Date: 16 December 1996
72 years old

Director
SWITTEN, Luc
Resigned: 01 January 2000
Appointed Date: 16 December 1996
59 years old

Persons With Significant Control

Hubert Baren
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

IPTE (UK) LIMITED Events

20 Mar 2017
Confirmation statement made on 13 December 2016 with updates
24 Jun 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000

13 Oct 2015
Accounts for a medium company made up to 31 December 2014
29 May 2015
Appointment of P.Ro Consulting Bvba as a director on 1 April 2015
...
... and 54 more events
29 Jan 1997
New director appointed
29 Jan 1997
New director appointed
29 Jan 1997
New director appointed
29 Jan 1997
New secretary appointed
13 Dec 1996
Incorporation

IPTE (UK) LIMITED Charges

27 January 1997
Fixed and floating charge
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…