This company is commonly known as I.p.p.r. Trading Limited. The company was founded 24 years ago and was given the registration number 04041367. The firm's registered office is in LONDON. You can find them at 14 Buckingham Street, , London, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.
Name | : | I.P.P.R. TRADING LIMITED |
---|---|---|
Company Number | : | 04041367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Buckingham Street, London, WC2N 6DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Storeys Gate, London, England, SW1P 3AY | Director | 10 November 2023 | Active |
8, Storeys Gate, London, England, SW1P 3AY | Director | 08 January 2021 | Active |
158a Sinclair Road, London, W14 0NL | Secretary | 07 June 2004 | Active |
14, Buckingham Street, London, WC2N 6DF | Secretary | 26 April 2017 | Active |
13 Walcot Square, London, SE11 4UB | Secretary | 23 March 2007 | Active |
14, Buckingham Street, London, WC2N 6DF | Secretary | 11 June 2015 | Active |
1, Countess Road, London, NW5 2NS | Secretary | 02 January 2008 | Active |
31 Glenferrie Road, St Albans, AL1 4JT | Secretary | 27 June 2001 | Active |
16 Windlesham Gardens, Brighton, BN1 3AJ | Secretary | 28 January 2008 | Active |
38 Kewferry Road, Northwood, HA6 2PB | Secretary | 26 July 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 26 July 2000 | Active |
House, Of Lords, Houses Of Parliament, London, England, SW1A 0PW | Director | 27 March 2013 | Active |
14, Buckingham Street, London, WC2N 6DF | Director | 22 March 2017 | Active |
President's Lodge, Queens College, Cambridge, CB3 9ET | Director | 26 July 2000 | Active |
121 Southern By Pass, Oxford, OX2 0LJ | Director | 28 January 2008 | Active |
14, Buckingham Street, London, WC2N 6DF | Director | 04 April 2016 | Active |
6, York Buildings, London, WC2N 6JN | Director | 14 July 2008 | Active |
33 Cecilia Road, London, E8 2ER | Director | 28 January 2008 | Active |
14, Buckingham Street, London, England, WC2N 6DF | Director | 01 September 2010 | Active |
25 Deer Brook Road, London, SE24 9BE | Director | 07 June 2004 | Active |
57 Ravenscourt Road, London, W6 0UJ | Director | 07 June 2004 | Active |
14, Buckingham Street, London, England, WC2N 6DF | Director | 01 September 2010 | Active |
14, Buckingham Street, London, WC2N 6DF | Director | 08 January 2021 | Active |
34 Claylands Road, London, SW8 1NZ | Director | 26 July 2000 | Active |
14, Buckingham Street, London, England, WC2N 6DF | Corporate Director | 01 October 2009 | Active |
Mr Harry Quilter-Pinner | ||
Notified on | : | 09 August 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Storeys Gate, London, England, SW1P 3AY |
Nature of control | : |
|
Lord Victor Olufemi Adebowale | ||
Notified on | : | 01 May 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Storey's Gate, 8, London, United Kingdom, SW1P 3AY |
Nature of control | : |
|
Kirsty Mcneill | ||
Notified on | : | 11 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Storeys Gate, London, England, SW1P 3AY |
Nature of control | : |
|
Ms Jess Search | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | 14, Buckingham Street, London, WC2N 6DF |
Nature of control | : |
|
Miss Johanna Carys Roberts | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Address | : | 14, Buckingham Street, London, WC2N 6DF |
Nature of control | : |
|
Lord John Leonard Eatwell | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | 14, Buckingham Street, London, WC2N 6DF |
Nature of control | : |
|
Institute For Public Policy Research | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Buckingham Street, London, England, WC2N 6DF |
Nature of control | : |
|
Mr Thomas Kibasi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | 14, Buckingham Street, London, WC2N 6DF |
Nature of control | : |
|
Lord Andrew Adonis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | 14, Buckingham Street, London, WC2N 6DF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.