This company is commonly known as Ipipeline Limited. The company was founded 29 years ago and was given the registration number 03033012. The firm's registered office is in CHELTENHAM. You can find them at 3rd Floor, Montpellier House, Montpellier Drive, Cheltenham, . This company's SIC code is 58290 - Other software publishing.
Name | : | IPIPELINE LIMITED |
---|---|---|
Company Number | : | 03033012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Montpellier House, Montpellier Drive, Cheltenham, England, GL50 1TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Corporate Secretary | 13 November 2019 | Active |
6496, University Parkway, Sarasota, United States, 34240 | Director | 19 December 2019 | Active |
6496, University Parkway, Sarasota, United States, 34240 | Director | 01 February 2023 | Active |
6496, University Parkway, Sarasota, United States, 34240 | Director | 19 December 2019 | Active |
3 Becketts Park Road, Headingley, Leeds, LS6 3PG | Secretary | 30 July 1999 | Active |
Flat 1, 36 Oakley Street, London, SW3 5NT | Secretary | 25 April 2001 | Active |
16 Broad Street, Warwick, CV34 4LT | Secretary | 01 June 2004 | Active |
The Old Vicarage 42 St Stephens Road, Cheltenham, GL51 3AD | Secretary | 29 March 1995 | Active |
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA | Secretary | 30 November 2002 | Active |
Beverley House, 23 Norwood Park, Huddersfield, HD2 2DU | Secretary | 11 March 1997 | Active |
The Old Vicarage, High Street, Bidford On Avon, B50 4BQ | Secretary | 15 October 2001 | Active |
4 De Montfort Road, Kenilworth, CV8 1DF | Secretary | 07 July 2005 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG | Corporate Secretary | 28 April 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1995 | Active |
6 Connaught Close, London, W2 2AD | Director | 24 April 1998 | Active |
Vale Farm House, Hawridge Vale, Chesham, HP5 2UG | Director | 27 March 2000 | Active |
Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA | Director | 02 May 2012 | Active |
Evergreen Manor Road, Bagnor, Newbury, RG20 8AF | Director | 15 October 2001 | Active |
60 Montpellier Spa Road, Cheltenham, GL50 1UL | Director | 11 April 2000 | Active |
29 Marloes Road, London, W8 6LG | Director | 13 January 2003 | Active |
Woodleigh, Staplow, Ledbury, H28 1MP | Director | 11 March 1997 | Active |
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240 | Director | 01 July 2022 | Active |
Highfield House, Cleves Lane, Upton Grey, RG25 2RG | Director | 13 December 2002 | Active |
Holly Mount 3 Paget Crescent, Birkby, Huddersfield, HD2 2BZ | Director | 27 May 1999 | Active |
67 Ryecroft Road, Frampton Cotterell, Bristol, BS36 2HJ | Director | 23 September 1999 | Active |
1 Celandine Bank, Woodmancote, Cheltenham, GL52 4HZ | Director | 26 June 1998 | Active |
Stonecroft, Daisy Lea Lane, Huddersfield, HD3 3LL | Director | 11 March 1997 | Active |
Old Barn Cottage, Knowle Lane, Cranleigh, GU6 8JW | Director | 06 February 2002 | Active |
The Old Vicarage 42 St Stephens Road, Cheltenham, GL51 3AD | Director | 09 May 1995 | Active |
41 Hathersage Drive, Glossop, SK13 8RG | Director | 10 April 2007 | Active |
Highdale, Headley Road, Leatherhead, KT22 8QE | Director | 31 January 1996 | Active |
82 Colney Lane, Cringleford, NR4 7RG | Director | 04 July 2005 | Active |
2 Balcarras Gardens, Cheltenham, GL53 8QX | Director | 29 March 1995 | Active |
Manor Wood, Park Road, Forest Row, RH18 5BX | Director | 20 September 2005 | Active |
Kings Hill Barn, Kings Hill, Malvern, WR13 5EG | Director | 30 July 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.