IPCS GROUP SERVICES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT
Company number 01657489
Status Active
Incorporation Date 10 August 1982
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr John Peter Hards on 26 March 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of IPCS GROUP SERVICES LIMITED are www.ipcsgroupservices.co.uk, and www.ipcs-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipcs Group Services Limited is a Private Limited Company. The company registration number is 01657489. Ipcs Group Services Limited has been working since 10 August 1982. The present status of the company is Active. The registered address of Ipcs Group Services Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. HARDS, John Peter is a Director of the company. IRBY, Julian Matthew is a Director of the company. Secretary GRAY, Timothy Rohan has been resigned. Secretary IRBY, Julian Matthew has been resigned. Secretary LACKIE, Maureen has been resigned. Secretary STANGER-LEATHES, Christopher John has been resigned. Director ADA INVESTMENTS LTD has been resigned. Director CAMPBELL, Neil Mckay has been resigned. Director CROSLAND, Wendy has been resigned. Director LACKIE, James Philip has been resigned. Director LACKIE, Maureen has been resigned. Director LEVY, Reginald George Cecil has been resigned. Director LIMBRICK, Victoria Elizabeth has been resigned. Director MACLEOD, Lucy has been resigned. Director MEIN, Alastair has been resigned. Director NEWTON, Peter has been resigned. Director SLATER, Max Edward has been resigned. Director SNOWDON, Carole Angela has been resigned. Director SUTCLIFFE, Malcolm has been resigned. Director SUTCLIFFE, Rose has been resigned. Director WESTPHAL, Linda Rose has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 20 March 2013

Director
HARDS, John Peter
Appointed Date: 31 January 2011
70 years old

Director
IRBY, Julian Matthew
Appointed Date: 31 January 2011
59 years old

Resigned Directors

Secretary
GRAY, Timothy Rohan
Resigned: 31 January 2011
Appointed Date: 20 May 2005

Secretary
IRBY, Julian Matthew
Resigned: 23 October 2013
Appointed Date: 01 February 2011

Secretary
LACKIE, Maureen
Resigned: 01 October 1999

Secretary
STANGER-LEATHES, Christopher John
Resigned: 01 May 2005
Appointed Date: 01 October 1999

Director
ADA INVESTMENTS LTD
Resigned: 27 October 2004
Appointed Date: 30 March 2000

Director
CAMPBELL, Neil Mckay
Resigned: 28 February 1995
Appointed Date: 01 April 1994
57 years old

Director
CROSLAND, Wendy
Resigned: 31 January 2011
Appointed Date: 11 July 2007
53 years old

Director
LACKIE, James Philip
Resigned: 31 January 2011
80 years old

Director
LACKIE, Maureen
Resigned: 31 January 2011
72 years old

Director
LEVY, Reginald George Cecil
Resigned: 30 March 2000
Appointed Date: 01 January 2000
66 years old

Director
LIMBRICK, Victoria Elizabeth
Resigned: 06 August 2008
Appointed Date: 01 December 2007
43 years old

Director
MACLEOD, Lucy
Resigned: 13 July 2006
Appointed Date: 10 November 2004
44 years old

Director
MEIN, Alastair
Resigned: 10 September 1993
Appointed Date: 01 March 1993
66 years old

Director
NEWTON, Peter
Resigned: 01 November 1991
76 years old

Director
SLATER, Max Edward
Resigned: 12 December 1991
Appointed Date: 01 November 1991
80 years old

Director
SNOWDON, Carole Angela
Resigned: 31 January 2011
Appointed Date: 28 October 2009
59 years old

Director
SUTCLIFFE, Malcolm
Resigned: 06 September 2001
Appointed Date: 01 April 2000
75 years old

Director
SUTCLIFFE, Rose
Resigned: 06 September 2001
Appointed Date: 01 April 2000
74 years old

Director
WESTPHAL, Linda Rose
Resigned: 10 March 2006
Appointed Date: 01 May 2004
58 years old

IPCS GROUP SERVICES LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Oct 2016
Director's details changed for Mr John Peter Hards on 26 March 2015
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Director's details changed for Mr John Peter Hards on 12 April 2016
12 Apr 2016
Director's details changed for Julian Matthew Irby on 12 April 2016
...
... and 159 more events
17 Jan 1987
Return made up to 31/12/83; full list of members

17 Jan 1987
Return made up to 31/12/85; full list of members

17 Jan 1987
Return made up to 31/12/85; full list of members

21 Oct 1986
First gazette

10 Aug 1982
Incorporation

IPCS GROUP SERVICES LIMITED Charges

20 December 1990
Debenture
Delivered: 27 December 1990
Status: Satisfied on 5 March 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…