IPC NETWORK SERVICES LIMITED

4 officers / 23 resignations

TONKS, James Daniel William, Mr.

Correspondence address
40 Bank Street 11th Floor, London, England, E14 5NR
Role ACTIVE
director
Date of birth
January 1993
Appointed on
4 June 2024
Nationality
British
Occupation
Chief Legal Officer / Solicitor

NUNN, Christopher James

Correspondence address
40 Bank Street 11th Floor, London, England, E14 5NR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
14 February 2022
Resigned on
4 June 2024
Nationality
British
Occupation
Accountant

HOGG, Jonathon

Correspondence address
40 Bank Street 11th Floor, London, England, E14 5NR
Role ACTIVE
director
Date of birth
July 1975
Appointed on
27 May 2020
Nationality
British
Occupation
Chief Risk Officer

HART, Damian Joseph Peter

Correspondence address
17 Sandelswood End, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2NW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 April 2003
Resigned on
22 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode HP9 2NW £1,898,000


PENNINGTON BENTON, LINDA MARIE

Correspondence address
TOWER HOUSE 67-73 WORSHIP STREET, LONDON, EC2A 2DZ
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
1 August 2016
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
LEGAL ADVISER

WALL, MICHELLE JOSEPHINE

Correspondence address
50 THE GROVE, UPMINSTER, ESSEX, ENGLAND, RM14 2ET
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
10 September 2014
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
VP, HUMAN RESOURCES EMEA AND APAC

Average house price in the postcode RM14 2ET £838,000

PENNINGTON-BENTON, LINDA MARIE

Correspondence address
TOWER HOUSE 67-73 WORSHIP STREET, LONDON, EC2A 2DZ
Role RESIGNED
Secretary
Appointed on
16 September 2013
Resigned on
1 January 2020
Nationality
NATIONALITY UNKNOWN

SPITZER, Catherine Anne

Correspondence address
32 Flora Grove, St Albans, Hertfordshire, United Kingdom, AL1 5ET
Role RESIGNED
director
Date of birth
August 1972
Appointed on
16 October 2012
Resigned on
16 September 2013
Nationality
British
Occupation
Lawyer, Vp Legal Affairs

Average house price in the postcode AL1 5ET £1,053,000

PURKIS, BARRY RUSSELL

Correspondence address
IPC INFORMATION SYSTEMS TOWER HOUSE, 67-73 WORSHIP STREET, LONDON, UNITED KINGDOM, EC2A 2DZ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
16 October 2012
Resigned on
10 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPITZER, CATHERINE ANNE

Correspondence address
32 FLORA GROVE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 5ET
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
16 October 2012
Resigned on
16 September 2013
Nationality
BRITISH
Occupation
LAWYER, VP LEGAL AFFAIRS

Average house price in the postcode AL1 5ET £1,053,000

ACOTT, KEVIN JOHN

Correspondence address
STANFORD BRIDGE BETHERSDEN ROAD, PLUCKLEY, KENT, UNITED KINGDOM, TN27 0RU
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 July 2008
Resigned on
16 October 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR, EMEA

Average house price in the postcode TN27 0RU £1,431,000

KNIGHT, COLIN PHILIP

Correspondence address
ST ANTONYS 62 PRIEST AVENUE, WOKINGHAM, BERKSHIRE, RG11 2LX
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
27 September 2005
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
PRESIDENT - IPC EMEA

CABRAL, LAUREN ELIZABETH

Correspondence address
20 RIVER TERRACE APT 4H, NEW YORK, NY 10282, USA
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
22 October 2003
Resigned on
1 July 2005
Nationality
USA
Occupation
INVESTMENT PROFESSIONAL

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
1 July 2003
Resigned on
19 January 2009
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

HART, DAMIAN

Correspondence address
113 DELAMERE ROAD, EALING, LONDON, W5 3JP
Role RESIGNED
Secretary
Appointed on
30 April 2003
Resigned on
1 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W5 3JP £1,311,000

GIURICEO, KENNETH

Correspondence address
50 EAST 78TH STREET, APT 9B, NEW YORK, NY 10021, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
30 April 2003
Resigned on
22 October 2003
Nationality
USA
Occupation
INVESTMENT BANKER

LINES, PHILLIP

Correspondence address
5 GILDA AVENUE, WAHROONGA, NSW 2074, AUSTRALIA
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 April 2003
Resigned on
25 November 2005
Nationality
AUSTRALIAN
Occupation
GROUP CEO

DALY, JACK

Correspondence address
180 RIVERSIDE BLVD, APT 28E, NEW YORK, NY 10069, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
30 April 2003
Resigned on
16 September 2005
Nationality
USA
Occupation
INVESTMENT BANKER

JACK, STEPHEN ANDREW

Correspondence address
1 HUNTER ROAD, WEST WIMBLEDON, LONDON, SW20 8NZ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
27 September 2001
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW20 8NZ £2,185,000

CHAPMAN, GEOFFREY IAN AITKEN

Correspondence address
1 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EY
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
26 July 2001
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW20 8EY £428,000

CORKER, STEPHEN ROGER

Correspondence address
10 MONMOUTH ROAD, LONDON, W2 5SB
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
2 July 2001
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 5SB £1,005,000

GREGORY, PHILIP PETER CLINTON

Correspondence address
3 ASHLYNS PARK, COBHAM, SURREY, KT11 2JY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2JY £2,924,000

COLLINS, BRUCE PAUL

Correspondence address
39 JULIAN ROAD, CHELSFIELD PARK, CHELSFIELD, KENT, BR6 6HT
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
31 October 2000
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
MONEY BROKER

Average house price in the postcode BR6 6HT £1,131,000

BURT, CHRISTOPHER AUBREY NOLAN

Correspondence address
31 WATERFORD ROAD, LONDON, SW6 2DT
Role RESIGNED
Secretary
Appointed on
2 November 1992
Resigned on
30 April 2003
Nationality
BRITISH

Average house price in the postcode SW6 2DT £1,791,000

ING, PAUL STUART

Correspondence address
WHITE CREST 1 ST AUBYNS CLOSE, ORPINGTON, KENT, BR6 0SN
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
12 September 1992
Resigned on
21 December 2000
Nationality
BRITISH
Occupation
GROUP COMMUNICATIONS MANAGER

Average house price in the postcode BR6 0SN £821,000

TUFFLEY, DAVID JOHN

Correspondence address
MOLE END, CAMDEN WAY, CHISLEHURST, KENT, BR7 5HT
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
12 September 1992
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
MONEY BROKER

Average house price in the postcode BR7 5HT £3,107,000

LOWE, DAVID LAWRENCE

Correspondence address
29 PRINCES ROAD, RICHMOND, SURREY, TW10 6DQ
Role RESIGNED
Secretary
Appointed on
12 September 1992
Resigned on
2 November 1992
Nationality
BRITISH

Average house price in the postcode TW10 6DQ £1,004,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company