IPC UK SPC LIMITED

4 officers / 25 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
1 October 2008
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
SOLICITOR

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
10 February 2003
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
PRESIDENT IPC EMEA

WHELAN, TIMOTHY

Correspondence address
33 INWOOD ROAD, ESSEX FELLS, NJ-07021, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 March 2002
Resigned on
1 October 2008
Nationality
AMERICAN
Occupation
DIRECTOR

KENEPP, GREGORY

Correspondence address
9 CUSHING DRIVE, BRIDGEWATER, NJ-08807, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 March 2002
Resigned on
1 April 2007
Nationality
AMERICAN
Occupation
DIRECTOR

CORNWELL, LEE WILLIAMS

Correspondence address
24 FRESHWELL GARDENS, WEST HORNDON, BRENTWOOD, ESSEX, CM13 3NG
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 March 2002
Resigned on
15 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM13 3NG £484,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
25 January 2002
Resigned on
19 January 2009
Nationality
BRITISH

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

GHEEWALLA, ROBERT R

Correspondence address
325 WEAVER STREET, LARCHMONT, NEW YORK NY10538, USA
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 December 2001
Resigned on
21 September 2006
Nationality
AMERICAN
Occupation
PRIVATE EQUITY INVESTOR

GLEBERMAN, JOSEPH H

Correspondence address
133 WEST 69TH STREET, NEW YORK, NY 10023, USA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
20 December 2001
Resigned on
21 September 2006
Nationality
USA
Occupation
MANAGING DIRECTOR

GHEEWALLA, ROBERT R

Correspondence address
325 WEAVER STREET, LARCHMONT, NEW YORK NY10538, USA
Role RESIGNED
Secretary
Appointed on
20 December 2001
Resigned on
21 September 2006
Nationality
AMERICAN
Occupation
PRIVATE EQUITY INVESTOR

DUGAN, TERRANCE LEE

Correspondence address
BEECH HOUSE, 14 FULMAR WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8AH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
12 November 2001
Resigned on
20 December 2001
Nationality
BRITISH
Occupation
CORPORATE SOLICITOR

Average house price in the postcode SL9 8AH £1,944,000

METCALF, PHILIP CASSON

Correspondence address
GLEBE HOUSE, RECTORY LANE, WILDEN, BEDFORDSHIRE, MK44 2PB
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 November 2001
Resigned on
20 December 2001
Nationality
BRITISH
Occupation
SENIOR VP

Average house price in the postcode MK44 2PB £525,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, EC1A 4JJ
Role RESIGNED
Secretary
Appointed on
31 January 2001
Resigned on
20 December 2001
Nationality
BRITISH

STARR, GERALD EVAN

Correspondence address
4 VIVIAN PLACE, MONTEBELLO, NEW YORK, USA, 10901
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
21 June 1999
Resigned on
12 November 2001
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

REACH, BRIAN

Correspondence address
66 GOLF ROAD, BLOOMFIELD, NEW JERSEY 07033, USA
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
21 June 1999
Resigned on
13 July 2000
Nationality
AMERICAN
Occupation
CHIEF FINANICAL OFFICER

LAVERY, WILLIAM CHARLES

Correspondence address
N2308 BONNIE BRAE, LAKE GENEVA, WI 53147, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
14 June 1999
Resigned on
12 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
14 June 1999
Resigned on
14 June 1999

FISH, JAMES MILNE

Correspondence address
6 MOSTON TERRACE, EDINBURGH, MIDLOTHIAN, EH9 2DE
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
14 June 1999
Resigned on
20 December 2001
Nationality
BRITISH
Occupation
ACCT

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 June 1999
Resigned on
14 June 1999

Average house price in the postcode NW8 8EP £749,000

FISH, JAMES MILNE

Correspondence address
6 MOSTON TERRACE, EDINBURGH, MIDLOTHIAN, EH9 2DE
Role RESIGNED
Secretary
Appointed on
14 June 1999
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
ACCT

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