IPM ENERGY TRADING LIMITED
LONDON DEESIDE POWER DEVELOPMENT COMPANY LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 02462479
Status Active
Incorporation Date 23 January 1990
Company Type Private Limited Company
Address LEVEL 20, 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2,001 . The most likely internet sites of IPM ENERGY TRADING LIMITED are www.ipmenergytrading.co.uk, and www.ipm-energy-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Ipm Energy Trading Limited is a Private Limited Company. The company registration number is 02462479. Ipm Energy Trading Limited has been working since 23 January 1990. The present status of the company is Active. The registered address of Ipm Energy Trading Limited is Level 20 25 Canada Square London United Kingdom E14 5lq. . GREGORY, Sarah Jane is a Secretary of the company. ALCOCK, David George is a Director of the company. BATEMAN, Simon Huw is a Director of the company. IHARA, Shigeaki is a Director of the company. PINNELL, Simon David is a Director of the company. Secretary BERGER, Hillary Sue has been resigned. Secretary HERBERT, Maxwell Glyn has been resigned. Secretary KEENE, Jason Anthony has been resigned. Secretary MORGAN, Susan Diane has been resigned. Secretary RAMSAY, Andrew Stephen James has been resigned. Secretary SIMPSON, Roger Derek has been resigned. Director BAKER, John William has been resigned. Director BIRKENHEAD, Stanley Brian has been resigned. Director CAMSEY, Granville Thomas Bateman has been resigned. Director CHALMERS, Penelope Louise has been resigned. Director COX, Philip Gotsall has been resigned. Director CRANE, David Whipple has been resigned. Director DRAPPER, Steven has been resigned. Director GARNER, Andrew Wilson has been resigned. Director GRIFFITHS, Gareth Neil has been resigned. Director GUIOLLOT, Pierre Jean Bernard has been resigned. Director HADLEY, Graham Hunter has been resigned. Director JACKSON, Roderick James has been resigned. Director KAJUMURA, Isao has been resigned. Director OAKLEY, Kennith John has been resigned. Director PEETERS, Geert Herman August has been resigned. Director RAMSAY, Andrew Stephen James has been resigned. Director RILEY, Stephen has been resigned. Director SMITH, Sarah Louise has been resigned. Director SPRINGETT, Catherine Mary has been resigned. Director SWANSON, Andrew John has been resigned. Director TAKAHASHI, Toru has been resigned. Director TATE, Toshihiro has been resigned. Director WEBSTER, James Colin Eden has been resigned. Director WILLIAMSON, Mark David has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
GREGORY, Sarah Jane
Appointed Date: 01 January 2016

Director
ALCOCK, David George
Appointed Date: 01 December 2010
60 years old

Director
BATEMAN, Simon Huw
Appointed Date: 31 July 2012
58 years old

Director
IHARA, Shigeaki
Appointed Date: 01 July 2015
52 years old

Director
PINNELL, Simon David
Appointed Date: 01 January 2016
61 years old

Resigned Directors

Secretary
BERGER, Hillary Sue
Resigned: 01 January 2016
Appointed Date: 31 January 2012

Secretary
HERBERT, Maxwell Glyn
Resigned: 15 January 1996

Secretary
KEENE, Jason Anthony
Resigned: 14 July 2000
Appointed Date: 02 November 1998

Secretary
MORGAN, Susan Diane
Resigned: 02 November 1998
Appointed Date: 15 January 1996

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 14 July 2000

Secretary
SIMPSON, Roger Derek
Resigned: 23 June 2014
Appointed Date: 03 February 2011

Director
BAKER, John William
Resigned: 31 August 1997
87 years old

Director
BIRKENHEAD, Stanley Brian
Resigned: 29 January 1997
83 years old

Director
CAMSEY, Granville Thomas Bateman
Resigned: 31 December 1995
89 years old

Director
CHALMERS, Penelope Louise
Resigned: 23 January 2006
Appointed Date: 05 October 2004
59 years old

Director
COX, Philip Gotsall
Resigned: 06 December 2004
Appointed Date: 14 July 2000
74 years old

Director
CRANE, David Whipple
Resigned: 30 November 2003
Appointed Date: 14 July 2000
66 years old

Director
DRAPPER, Steven
Resigned: 01 December 2010
Appointed Date: 25 March 2010
63 years old

Director
GARNER, Andrew Wilson
Resigned: 01 January 2016
Appointed Date: 31 January 2012
63 years old

Director
GRIFFITHS, Gareth Neil
Resigned: 31 July 2012
Appointed Date: 20 June 2007
55 years old

Director
GUIOLLOT, Pierre Jean Bernard
Resigned: 01 January 2016
Appointed Date: 14 May 2013
57 years old

Director
HADLEY, Graham Hunter
Resigned: 16 January 1996
81 years old

Director
JACKSON, Roderick James
Resigned: 31 August 1997
85 years old

Director
KAJUMURA, Isao
Resigned: 01 July 2015
Appointed Date: 08 August 2011
56 years old

Director
OAKLEY, Kennith John
Resigned: 08 August 2007
Appointed Date: 13 December 2005
63 years old

Director
PEETERS, Geert Herman August
Resigned: 14 May 2013
Appointed Date: 15 May 2012
62 years old

Director
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 13 December 2005
63 years old

Director
RILEY, Stephen
Resigned: 25 March 2010
Appointed Date: 26 February 2004
64 years old

Director
SMITH, Sarah Louise
Resigned: 31 January 2012
Appointed Date: 25 March 2010
56 years old

Director
SPRINGETT, Catherine Mary
Resigned: 14 July 2000
Appointed Date: 29 January 1997
67 years old

Director
SWANSON, Andrew John
Resigned: 13 February 2001
Appointed Date: 15 January 1996
75 years old

Director
TAKAHASHI, Toru
Resigned: 08 August 2011
Appointed Date: 29 April 2008
57 years old

Director
TATE, Toshihiro
Resigned: 29 April 2008
Appointed Date: 20 June 2007
72 years old

Director
WEBSTER, James Colin Eden
Resigned: 16 January 1996
89 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 05 October 2004
67 years old

IPM ENERGY TRADING LIMITED Events

13 Jan 2017
Auditor's resignation
08 Oct 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,001

08 Jul 2016
Director's details changed for Mr David George Alcock on 1 January 2016
23 May 2016
Statement of capital on 23 May 2016
  • GBP 2,001

...
... and 181 more events
16 Jul 1990
New director appointed

16 Jul 1990
Accounting reference date notified as 31/12

12 Apr 1990
Memorandum and Articles of Association
11 Apr 1990
Company name changed law 215 LIMITED\certificate issued on 12/04/90
23 Jan 1990
Incorporation

IPM ENERGY TRADING LIMITED Charges

1 October 2014
Charge code 0246 2479 0002
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Nord Pool Spot As
Description: Contains fixed charge…
1 July 2010
Collateral security deed
Delivered: 8 July 2010
Status: Satisfied on 10 November 2014
Persons entitled: Nasdaq Omx Stockholm Ab
Description: By way of fixed charge all its rights title and interest in…