IPR CENTRAL SERVICES (NO.1) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 05352177
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address 25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1 . The most likely internet sites of IPR CENTRAL SERVICES (NO.1) LIMITED are www.iprcentralservicesno1.co.uk, and www.ipr-central-services-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Ipr Central Services No 1 Limited is a Private Limited Company. The company registration number is 05352177. Ipr Central Services No 1 Limited has been working since 03 February 2005. The present status of the company is Active. The registered address of Ipr Central Services No 1 Limited is 25 Canada Square Level 20 London E14 5lq. . SIMPSON, Roger Derek is a Secretary of the company. GUIOLLOT, Pierre Jean Bernard is a Director of the company. SEELEY, Georgina is a Director of the company. SMALL, Penelope Louise is a Director of the company. Secretary RAMSAY, Andrew Stephen James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLAMPIN, Malcolm has been resigned. Director HARRIS, Vincent Richard has been resigned. Director MEEHAN, Adam Whiteside has been resigned. Director PEETERS, Geert Herman August has been resigned. Director RAMSAY, Andrew Stephen James has been resigned. Director WILLIAMSON, Mark David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIMPSON, Roger Derek
Appointed Date: 03 February 2011

Director
GUIOLLOT, Pierre Jean Bernard
Appointed Date: 14 May 2013
57 years old

Director
SEELEY, Georgina
Appointed Date: 03 February 2005
52 years old

Director
SMALL, Penelope Louise
Appointed Date: 03 February 2005
59 years old

Resigned Directors

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 03 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Director
CLAMPIN, Malcolm
Resigned: 18 August 2013
Appointed Date: 23 July 2008
74 years old

Director
HARRIS, Vincent Richard
Resigned: 17 May 2013
Appointed Date: 03 February 2005
74 years old

Director
MEEHAN, Adam Whiteside
Resigned: 31 May 2009
Appointed Date: 11 September 2008
53 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: 03 February 2005
63 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 03 February 2005
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Persons With Significant Control

International Power Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IPR CENTRAL SERVICES (NO.1) LIMITED Events

22 Feb 2017
Confirmation statement made on 3 February 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1

...
... and 53 more events
15 Feb 2005
New director appointed
15 Feb 2005
New director appointed
07 Feb 2005
Director resigned
07 Feb 2005
Secretary resigned
03 Feb 2005
Incorporation