IPR LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW19 6DS

Company number 01475785
Status Active
Incorporation Date 28 January 1980
Company Type Private Limited Company
Address 20 INNER PARK ROAD, LONDON, ENGLAND, SW19 6DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Ms Amber Lewis as a director on 15 July 2016; Termination of appointment of Robert Somner as a director on 15 July 2015; Appointment of Mrs Pamela Hussain as a director on 1 August 2016. The most likely internet sites of IPR LIMITED are www.ipr.co.uk, and www.ipr.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brentford Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 6.7 miles; to Barbican Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipr Limited is a Private Limited Company. The company registration number is 01475785. Ipr Limited has been working since 28 January 1980. The present status of the company is Active. The registered address of Ipr Limited is 20 Inner Park Road London England Sw19 6ds. The company`s financial liabilities are £38.18k. It is £1.26k against last year. And the total assets are £38.78k, which is £1.26k against last year. GILBERT, Celia is a Director of the company. HUSSAIN, Pamela is a Director of the company. LEWIS, Amber is a Director of the company. MITCHELL, Susan is a Director of the company. TRIBE, Alan is a Director of the company. Secretary CARRUTHERS, Joanna has been resigned. Secretary GRIFFITHS, Catherine Mary has been resigned. Secretary GRIFFITHS, Catherine Mary has been resigned. Secretary HEAVEY, Rosemary Jean has been resigned. Secretary TRIBE, Alan has been resigned. Director ASHDOWN, Melanie has been resigned. Director CARRUTHERS, Joanna has been resigned. Director CHAPMAN, Karen Jane has been resigned. Director COHEN, Eileen Mary has been resigned. Director GILBERT, Celia has been resigned. Director GRIFFITHS, Catherine Mary has been resigned. Director GRIFFITHS, Matthew Johnathan Arthur has been resigned. Director GWILT, Richard James has been resigned. Director HEAVEY, Rosemary Jean has been resigned. Director HOWE, Martin Leslie has been resigned. Director MATSUTANI, Honami has been resigned. Director SOMNER, Robert has been resigned. Director STEWART, Janet has been resigned. Director TRIBE, Alan has been resigned. Director WALLER, Elizabeth Ann has been resigned. The company operates in "Residents property management".


ipr Key Finiance

LIABILITIES £38.18k
+3%
CASH n/a
TOTAL ASSETS £38.78k
+3%
All Financial Figures

Current Directors

Director
GILBERT, Celia
Appointed Date: 21 September 2015
72 years old

Director
HUSSAIN, Pamela
Appointed Date: 01 August 2016
80 years old

Director
LEWIS, Amber
Appointed Date: 15 July 2016
48 years old

Director
MITCHELL, Susan
Appointed Date: 24 July 2013
73 years old

Director
TRIBE, Alan
Appointed Date: 12 June 2013
81 years old

Resigned Directors

Secretary
CARRUTHERS, Joanna
Resigned: 25 March 2015
Appointed Date: 24 July 2013

Secretary
GRIFFITHS, Catherine Mary
Resigned: 31 January 2011
Appointed Date: 01 January 2011

Secretary
GRIFFITHS, Catherine Mary
Resigned: 24 July 2013
Appointed Date: 14 December 2010

Secretary
HEAVEY, Rosemary Jean
Resigned: 25 June 1998

Secretary
TRIBE, Alan
Resigned: 21 October 2010
Appointed Date: 25 June 1998

Director
ASHDOWN, Melanie
Resigned: 01 August 2016
Appointed Date: 25 March 2015
44 years old

Director
CARRUTHERS, Joanna
Resigned: 25 March 2015
Appointed Date: 24 July 2013
51 years old

Director
CHAPMAN, Karen Jane
Resigned: 24 June 2008
Appointed Date: 28 October 2003
61 years old

Director
COHEN, Eileen Mary
Resigned: 25 June 1998
89 years old

Director
GILBERT, Celia
Resigned: 24 June 2008
Appointed Date: 24 August 2004
72 years old

Director
GRIFFITHS, Catherine Mary
Resigned: 24 July 2013
Appointed Date: 24 June 2008
60 years old

Director
GRIFFITHS, Matthew Johnathan Arthur
Resigned: 24 August 2004
Appointed Date: 25 June 1998
64 years old

Director
GWILT, Richard James
Resigned: 26 November 2013
Appointed Date: 04 November 2010
49 years old

Director
HEAVEY, Rosemary Jean
Resigned: 25 June 1998
85 years old

Director
HOWE, Martin Leslie
Resigned: 20 June 2002
Appointed Date: 25 June 1998
61 years old

Director
MATSUTANI, Honami
Resigned: 21 September 2015
Appointed Date: 06 July 2010
68 years old

Director
SOMNER, Robert
Resigned: 15 July 2015
Appointed Date: 01 January 2014
43 years old

Director
STEWART, Janet
Resigned: 21 June 2011
Appointed Date: 01 January 2003
87 years old

Director
TRIBE, Alan
Resigned: 21 October 2010
81 years old

Director
WALLER, Elizabeth Ann
Resigned: 31 December 2002
82 years old

IPR LIMITED Events

15 Jan 2017
Appointment of Ms Amber Lewis as a director on 15 July 2016
15 Jan 2017
Termination of appointment of Robert Somner as a director on 15 July 2015
06 Aug 2016
Appointment of Mrs Pamela Hussain as a director on 1 August 2016
03 Aug 2016
Termination of appointment of Melanie Ashdown as a director on 1 August 2016
03 Aug 2016
Registered office address changed from 6 Pilsdon Close Pilsdon Close London SW19 6DR to 20 Inner Park Road London SW19 6DS on 3 August 2016
...
... and 131 more events
26 Nov 1987
Registered office changed on 26/11/87 from: 36 dudley drive morden surrey SM4 4RQ

12 Mar 1987
Registered office changed on 12/03/87 from: 2 lewesdon close london SW19 6DP

14 Feb 1987
Director resigned;new director appointed

15 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 May 1986
Registered office changed on 30/05/86 from: the town hall wandsworth high street london SW18 2PU