This company is commonly known as Ipipeline (tcp) Limited. The company was founded 36 years ago and was given the registration number 02172055. 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 62012 - Business and domestic software development.
Name | : | IPIPELINE (TCP) LIMITED |
---|---|---|
Company Number | : | 02172055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1987 |
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 |
133 Purley Downs Road, Sanderstead, South Croydon, CR2 0RL | Secretary | 01 September 1997 | Active |
4 Goldsmith Court, Tenterden, TN30 7AW | Secretary | - | Active |
Jessop House, Jessop Avenue, Cheltenham, England, GL50 3WG | Corporate Secretary | 19 December 2017 | Active |
Part Second Floor, The Quadrangle Building, Imperial Promenade, Cheltenham, United Kingdom, GL50 1PZ | Director | 19 December 2017 | Active |
Tanglewood 5 The Dale, Keston, BR2 6HW | Director | - | Active |
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240 | Director | 01 July 2022 | Active |
Stockenden, Grants Lane, Oxted, England, RH8 0RH | Director | 29 April 2008 | Active |
17 Canford Crescent, Canford Cliffs, Poole, BH13 7ND | Director | 30 July 1998 | Active |
21 The Dale, Keston, BR2 6HW | Director | 21 March 2000 | Active |
133 Purley Downs Road, Sanderstead, South Croydon, CR2 0RL | Director | 01 September 1997 | Active |
Foresters House, Cromwell Avenue, Bromley, BR2 9BF | Director | 01 January 2010 | Active |
Part Second Floor, The Quadrangle Building, Imperial Promenade, Cheltenham, United Kingdom, GL50 1PZ | Director | 19 December 2017 | Active |
42b Wilton Road, Salisbury, SP2 7EJ | Director | 09 January 1998 | Active |
125b East Dulwich Grove, East Dulwich, London, SE22 8PU | Director | 09 January 1998 | Active |
4 Goldsmith Court, Tenterden, TN30 7AW | Director | - | Active |
Ipipeline Limited | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Part Second Floor, The Quadrangle Building, Cheltenham, United Kingdom, GL50 1PZ |
Nature of control | : |
|
Mr Matthew Charles Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Foresters House, Bromley, BR2 9BF |
Nature of control | : |
|
Mr Roger Alec Potten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 133, Purley Downs Road, South Croydon, England, CR2 0RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
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 |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Appoint corporate secretary company with name 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 |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.