This company is commonly known as Insolvency Practitioners Association. The company was founded 50 years ago and was given the registration number 01151132. The firm's registered office is in LONDON. You can find them at Valiant House, 4-10 Heneage Lane, London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | INSOLVENCY PRACTITIONERS ASSOCIATION |
---|---|---|
Company Number | : | 01151132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Valiant House, 4-10 Heneage Lane, London, EC3A 5DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Secretary | 19 July 2021 | Active |
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY | Director | 01 May 2019 | Active |
30, Finsbury Square, London, England, EC2A 1AG | Director | 01 April 2020 | Active |
322, High Holborn, London, England, WC1V 7PB | Director | 06 April 2017 | Active |
Insolve Plus Ltd, Allan House, 10 John Princes Street, London, England, W1G 0AH | Director | 28 April 2021 | Active |
Begbies Traynor, 31st Floor, 40 Bank Street, London, England, E14 5NR | Director | 28 April 2021 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 28 April 2022 | Active |
Ey, More London Place, London, England, SE1 2AF | Director | 21 April 2016 | Active |
105, Charlton Church Lane, London, England, SE7 7AB | Director | 01 April 2020 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 20 September 2022 | Active |
The Old Brewhouse, 49-51, Brewhouse Hill, Wheathampstead, St. Albans, England, AL4 8AN | Director | 01 May 2019 | Active |
Totemic House, Springfield Business Park, Caunt Road, Grantham, England, NG31 7FZ | Director | 28 April 2021 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 26 July 2023 | Active |
32, Merton Lane, London, England, N6 6NB | Director | 01 May 2019 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 30 May 2023 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 30 May 2023 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 29 April 2014 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 28 April 2022 | Active |
2 Delmey Close, Croydon, CR0 5QD | Secretary | 22 October 2007 | Active |
Valiant House, 4-10 Heneage Lane, London, EC3A 5DQ | Secretary | 06 August 2008 | Active |
13 Charles Babbage Close, Chessington, KT9 2SB | Secretary | - | Active |
68 Deodar Road, Putney, London, SW15 2NJ | Secretary | 02 December 2005 | Active |
Working From Southwark, 32-40 Blackfriars Road, London, United Kingdom, SE1 8PB | Secretary | 10 September 2018 | Active |
Becket House, Lambeth Palace Road, London, SE1 7EU | Director | - | Active |
P O Box 30, 20 Farringdon Street, London, EC4A 4PP | Director | - | Active |
Newater House 11 Newhall Street, Birmingham, B3 3NY | Director | - | Active |
Englewick Barley Mow Road, Englefield Green, Egham, TW20 0NX | Director | 15 April 1994 | Active |
North Gates, The Mount, Ifield Wood, RH11 0LF | Director | 03 May 2002 | Active |
62, Wilson Street, London, United Kingdom, EC2A 2BU | Director | 06 May 2005 | Active |
The Old Coach House, Croydon Lane, Banstead, SM7 3AT | Director | 23 April 1997 | Active |
5th Floor, 248 A, Marylebone Road, London, England, NW1 6BB | Director | 01 May 2019 | Active |
Kingsnorth, Oakfield Lane, Wilmington, Dartford, DA1 2TF | Director | 15 August 2006 | Active |
Valiant House, 4-10 Heneage Lane, London, EC3A 5DQ | Director | 14 July 2006 | Active |
66 Wigmore Street, London, W1U 2HQ | Director | 08 July 1999 | Active |
9 Ravelston House Loan, Edinburgh, EH4 3LY | Director | 21 April 1995 | Active |
Mr David Alexander Kerr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Lyndurst Close, Lyndhurst Close, High Wycombe, England, HP13 5JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Resolution | Resolution. | Download |
2023-06-26 | Incorporation | Memorandum articles. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Officers | Appoint person secretary company with name date. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.