This company is commonly known as Ipm Global Mobility Limited. The company was founded 28 years ago and was given the registration number 03072759. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 43 Tyndall Court, Commerce Road, Peterborough, Cambridgeshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | IPM GLOBAL MOBILITY LIMITED |
---|---|---|
Company Number | : | 03072759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1995 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Tyndall Court, Commerce Road, Peterborough, Cambridgeshire, PE2 6LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ | Secretary | 13 September 2010 | Active |
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ | Director | 07 July 2004 | Active |
Whitehaven House, 39 London Road, Spalding, PE11 2TE | Secretary | 01 May 2003 | Active |
7 Back Lane, South Luffenham, Oakham, LE15 8NQ | Secretary | 01 March 2005 | Active |
Lion Cottage, Riverside Spinney, Wansford, Peterborough, PE8 6LF | Secretary | 27 June 1995 | Active |
4 Darling House, 35 Clevedon Road, Twickenham, TW1 2TU | Director | 23 March 1996 | Active |
1 Palgrave Road, London, W12 9NB | Director | 23 March 1996 | Active |
28 North Street, Oundle, Peterborough, PE8 4AL | Director | 27 June 1995 | Active |
1 Royle Close, Peterborough, PE2 7LN | Director | 23 March 1996 | Active |
43 Tyndall Court, Commerce Road, Peterborough, Cambridgeshire, PE2 6LR | Director | 01 March 2011 | Active |
Lion Cottage, Riverside Spinney, Wansford, Peterborough, PE8 6LF | Director | 27 June 1995 | Active |
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ | Director | 20 December 2019 | Active |
Unit 13, Huntly Business Centre, Gordon Street, Huntly, Scotland, AB54 8FG | Director | 10 March 2015 | Active |
Mr Robert Alan Bentley | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | 43 Tyndall Court, Commerce Road, Cambridgeshire, PE2 6LR |
Nature of control | : |
|
Mr Robert Alan Bentley | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Incorporation | Memorandum articles. | Download |
2023-03-24 | Capital | Capital name of class of shares. | Download |
2023-03-24 | Resolution | Resolution. | Download |
2023-03-24 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-24 | Capital | Capital alter shares subdivision. | Download |
2022-08-24 | Change of name | Certificate change of name company. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-19 | Resolution | Resolution. | Download |
2021-06-10 | Capital | Capital allotment shares. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Capital | Capital variation of rights attached to shares. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.