This company is commonly known as Ipem Enterprises Limited. The company was founded 28 years ago and was given the registration number 03143077. The firm's registered office is in YORK. You can find them at Fairmount House, 230 Tadcaster Road, York, North Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | IPEM ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03143077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairmount House, 230 Tadcaster Road, York, North Yorkshire, YO24 1ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairmount House, 230 Tadcaster Road, York, YO24 1ES | Director | 01 December 2019 | Active |
31, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW | Director | 11 October 2018 | Active |
Fairmount House, 230 Tadcaster Road, York, YO24 1ES | Director | 23 August 2023 | Active |
Fairmount House, 230 Tadcaster Road, York, YO24 1ES | Director | 26 July 2022 | Active |
Fairmount House, 230 Tadcaster Road, York, YO24 1ES | Director | 23 September 2019 | Active |
Fairmount House 230 Tadcaster Road, York, YO24 1ES | Secretary | 02 January 1996 | Active |
Fairmount House, 230 Tadcaster Road, York, YO24 1ES | Secretary | 01 August 2012 | Active |
14 Waterfront House, Clementhorpe, York, YO23 1PL | Secretary | 20 April 2000 | Active |
91 Station Road, Marple, Stockport, SK6 6NY | Director | 18 January 1996 | Active |
8 Hawkshead Drive, Knowle, Solihull, B93 9QE | Director | 07 September 2005 | Active |
1st Floor Bexley Wing, Beckett Street, Leeds, England, LS9 7TF | Director | 22 January 2015 | Active |
4 Campleshon Road, York, YO2 1PE | Director | 02 January 1996 | Active |
Fairmount House, 230 Tadcaster Road, York, YO24 1ES | Director | 06 August 2012 | Active |
Glebelands, 6 Stonefield Close Shrivenham, Swindon, SN6 8DY | Director | 02 September 1997 | Active |
25, Kivernell Road, Milford On Sea, Lymington, England, SO41 0PP | Director | 22 January 2015 | Active |
71 Argyle Street, Oxford, OX4 1ST | Director | 16 April 2008 | Active |
Richmond, Park Street, Denbigh, LL16 3DE | Director | 28 October 1999 | Active |
19 Norwood Drive, Chester, CH4 7RH | Director | 25 October 2000 | Active |
Queens Medical Research Institute, 47 Little France Crescent, Edinburgh, Scotland, EH16 4TJ | Director | 08 September 2015 | Active |
43 Scawen Road, London, SE8 5AE | Director | 07 September 2005 | Active |
26 Betteridge Drive, Rownhams, Southampton, SO16 8LE | Director | 15 September 2003 | Active |
Fairmount House, 230 Tadcaster Road, York, YO24 1ES | Director | 11 May 2010 | Active |
Fairmount House, 230 Tadcaster Road, York, YO24 1ES | Director | 23 January 2013 | Active |
67 Merton Hall Road, Wimbledon, London, SW19 3PX | Director | 11 September 1996 | Active |
Fairmount House, 230 Tadcaster Road, York, YO24 1ES | Director | 10 July 2014 | Active |
10 Elveden Close, Norwich, NR4 6AS | Director | 11 September 2002 | Active |
6 Flounders Hill, Ackworth, Pontefract, WF7 7HT | Director | 11 September 1996 | Active |
3 Lambourne Gardens, Woodthorpe, Nottingham, NG5 4PA | Director | 18 January 1996 | Active |
19 Shadwell Road, Bishopston, Bristol, BS7 8EW | Director | 15 September 2003 | Active |
Papeworth Hospital Nhs Foundation Trust, Ermone Street Souith, Papworth Everard, Cambridge, CB23 3RE | Director | 11 May 2010 | Active |
Litlle Wern Halog Farm, Llanrhidian, Swansea, SA3 1EU | Director | 07 September 2005 | Active |
9 Malcolms Mount, Stonehaven, AB3 2SR | Director | 18 January 1996 | Active |
25 Hallamshire Close, Fulwood, Sheffield, S10 4FJ | Director | 12 September 2001 | Active |
Nether Moor House Granby Road, Bradwell, Hope Valley, S33 9HU | Director | 02 September 1997 | Active |
86, Lisbane Road, Saintfield, Ballynahinch, BT24 7BT | Director | 12 September 2001 | Active |
Institute Of Physics And Engineering In Medicine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fairmount House, 230 Tadcaster Road, York, England, YO24 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type small. | Download |
2021-01-21 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Accounts | Accounts with accounts type small. | Download |
2019-02-25 | Resolution | Resolution. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.