This company is commonly known as I.p.m. Personal Pension Trustees Limited. The company was founded 29 years ago and was given the registration number 03029085. The firm's registered office is in STEVENAGE. You can find them at Cambridge House Unit B Campus Six, Caxton Way, Stevenage, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | I.P.M. PERSONAL PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03029085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge House Unit B Campus Six, Caxton Way, Stevenage, Hertfordshire, SG1 2XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD | Secretary | 01 July 2014 | Active |
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, United Kingdom, SG1 2XD | Director | 12 September 2022 | Active |
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD | Director | 13 November 1999 | Active |
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD | Director | 01 April 2005 | Active |
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD | Director | 01 March 2014 | Active |
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD | Director | 13 November 1999 | Active |
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD | Director | 01 March 2014 | Active |
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD | Director | 01 February 1997 | Active |
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD | Director | 01 March 2014 | Active |
13 Bankside, Westhoughton, Bolton, BL5 2QP | Secretary | 29 March 1995 | Active |
The Old Vicarage, Chapel Lane, Heapey, Chorley, PR6 8EN | Secretary | 15 December 1995 | Active |
26 Limes Avenue, London, N12 8QN | Secretary | 01 October 1998 | Active |
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD | Secretary | 01 April 2005 | Active |
Felto Grange No7 The Drive, Harlow, CM20 3QD | Secretary | 13 November 1999 | Active |
19 Salisbury Road, Godstone, RH9 8AA | Secretary | 22 September 1999 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 03 March 1995 | Active |
Top Apartment 11 Warwick Square, London, SW1V 2AA | Director | 01 September 1998 | Active |
18 Waverley Drive, Camberley, GU15 2DL | Director | 29 March 1995 | Active |
5 Summers Road, Farncombe, Godalming, GU7 3BB | Director | 30 March 1995 | Active |
The Manor Farm, North Oakley, Tadley, RG26 5TT | Director | 25 August 1999 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 03 March 1995 | Active |
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD | Director | 13 November 1999 | Active |
4 Soleoak Drive, Sevenoaks, TN13 1QD | Director | 29 March 1995 | Active |
I.P.M. Sipp Administration Limited | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cambridge House, Unit B Campus 6, Stevenage, England, SG1 2XD |
Nature of control | : |
|
Mr David Andrew Sutcliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | English |
Address | : | Cambridge House Unit B, Campus Six, Stevenage, SG1 2XD |
Nature of control | : |
|
Mr Daffyd Cynog Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | Cambridge House Unit B, Campus Six, Stevenage, SG1 2XD |
Nature of control | : |
|
Mr John Richard Poyner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | Cambridge House Unit B, Campus Six, Stevenage, SG1 2XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.