IPM (BORELLI) LIMITED

3 officers / 27 resignations

KATAMURA, KAZUSHIGE

Correspondence address
8TH & 9TH FLOORS 1 ST. MARTIN'S LE GRAND, LONDON, ENGLAND, EC1A 4AS
Role
Director
Date of birth
October 1968
Appointed on
25 April 2018
Nationality
JAPANESE
Occupation
GENERAL MANAGER

GREGORY, SARAH JANE

Correspondence address
30 FINSBURY SQUARE, LONDON, EC2P 2YU
Role
Secretary
Appointed on
1 January 2016
Nationality
NATIONALITY UNKNOWN

PINNELL, SIMON DAVID

Correspondence address
30 FINSBURY SQUARE, LONDON, EC2P 2YU
Role
Director
Date of birth
June 1964
Appointed on
31 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

KAYAMORI, HIROMU

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
15 November 2017
Resigned on
25 April 2018
Nationality
JAPANESE
Occupation
DIRECTOR

OKANIWA, RO

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
16 October 2017
Resigned on
15 November 2017
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

MAINO, Matteo Maria

Correspondence address
25 Canada Square, Level 20, London, E14 5LQ
Role RESIGNED
director
Date of birth
June 1965
Appointed on
31 March 2016
Resigned on
1 January 2018
Nationality
British
Occupation
Director

IHARA, SHIGEAKI

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
1 July 2015
Resigned on
16 October 2017
Nationality
JAPANESE
Occupation
DIRECTOR

WARDEN, Clive John

Correspondence address
25 Canada Square, Level 20, London, England, E14 5LQ
Role RESIGNED
director
Date of birth
August 1959
Appointed on
28 February 2014
Resigned on
31 March 2016
Nationality
British
Occupation
Head Of Strategy And Business Development

BAKER, MICHAEL STUART

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 July 2012
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

BERGER, HILLARY SUE

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
31 January 2012
Resigned on
1 January 2016
Nationality
NATIONALITY UNKNOWN

KAJIMURA, ISAO

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
8 August 2011
Resigned on
30 June 2015
Nationality
JAPANESE
Occupation
DIRECTOR

KOGA, HIROYUKI

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
21 June 2011
Resigned on
8 August 2011
Nationality
JAPANESE
Occupation
DIRECTOR

SIMPSON, ROGER DEREK

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
3 February 2011
Resigned on
18 May 2016
Nationality
NATIONALITY UNKNOWN

ALCOCK, DAVID GEORGE

Correspondence address
BALA HOUSE LAKESIDE BUSINESS VILLAGE, ST DAVID'S PARK, DEESIDE, FLINTSHIRE, UNITED KINGDOM, CH5 3XJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 December 2010
Resigned on
10 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH5 3XJ £874,000

TAKAHASHI, TORU

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 December 2010
Resigned on
21 June 2011
Nationality
JAPANESE
Occupation
DIRECTOR

TAKAHASHI, TORU

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 December 2010
Resigned on
21 June 2011
Nationality
JAPANESE
Occupation
DIRECTOR

TAKAHASHI, TORU

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 December 2010
Resigned on
8 August 2011
Nationality
JAPANESE
Occupation
DIRECTOR

SMITH, SARAH LOUISE

Correspondence address
BALA HOUSE LAKESIDE BUSINESS VILLAGE, ST DAVID'S PARK, DEESIDE, FLINTSHIRE, UNITED KINGDOM, CH5 3XJ
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
25 March 2010
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH5 3XJ £874,000

DRAPPER, Steven, Mr.

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
May 1962
Appointed on
25 March 2010
Resigned on
1 December 2010
Nationality
British
Occupation
Uk Commercial Director

FURUKAWA, MASAAKI

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
31 December 2008
Resigned on
1 December 2010
Nationality
JAPANESE
Occupation
DIRECTOR

RILEY, Stephen, Dr

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 August 2007
Resigned on
25 March 2010
Nationality
British
Occupation
Director

GRIFFITHS, GARETH NEIL

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
8 August 2007
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
GLOBAL TRADING DIRECTOR

BARLOW, PETER GEORGE

Correspondence address
51 HANOVER STEPS, ST GEORGES FIELDS ALBION STREET, LONDON, W2 2YG
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
8 August 2007
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2YG £833,000

UMEZU, TAKASHI

Correspondence address
FLAT 71 BLAIR COURT BOUNDARY ROAD, LONDON, NW8 6NT
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 February 2006
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode NW8 6NT £895,000

SMALL, PENELOPE LOUISE

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
24 January 2005
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

RAMSAY, ANDREW STEPHEN JAMES

Correspondence address
STABLE BARN CHILSWELL FARM, CHILSWELL LANE, BOARS HILL, OXFORDSHIRE, OX1 5EP
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
24 January 2005
Resigned on
8 August 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX1 5EP £1,530,000

RAMSAY, ANDREW STEPHEN JAMES

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Secretary
Appointed on
24 January 2005
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
2 CARLISLE GARDENS, HARROW, MIDDLESEX, HA3 0JX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
9 December 2004
Resigned on
24 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA3 0JX £1,541,000

PUDGE, DAVID JOHN

Correspondence address
20 HERONDALE AVENUE, LONDON, SW18 3JL
Role RESIGNED
Nominee Director
Date of birth
August 1965
Appointed on
9 December 2004
Resigned on
24 January 2005

Average house price in the postcode SW18 3JL £3,074,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
9 December 2004
Resigned on
24 January 2005

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


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