IPM OPERATIONS AND MAINTENANCE LIMITED
5 officers / 29 resignations
GARNER, ANDREW WILSON
- Correspondence address
- SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
- Role ACTIVE
- Director
- Date of birth
- May 1962
- Appointed on
- 31 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BERGER, HILLARY SUE
- Correspondence address
- SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
- Role ACTIVE
- Secretary
- Appointed on
- 31 January 2012
- Nationality
- NATIONALITY UNKNOWN
KAJIMURA, ISAO
- Correspondence address
- SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
- Role ACTIVE
- Director
- Date of birth
- February 1969
- Appointed on
- 8 August 2011
- Nationality
- JAPANESE
- Occupation
- DIRECTOR
ALCOCK, DAVID GEORGE
- Correspondence address
- BALA HOUSE LAKESIDE BUSINESS VILLAGE, ST DAVID'S PARK, DEESIDE, FLINTSHIRE, UNITED KINGDOM, CH5 3XJ
- Role ACTIVE
- Director
- Date of birth
- January 1965
- Appointed on
- 23 April 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CH5 3XJ £874,000
PINNELL, SIMON DAVID
- Correspondence address
- SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
- Role ACTIVE
- Director
- Date of birth
- June 1964
- Appointed on
- 10 January 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
SIMPSON, ROGER DEREK
- Correspondence address
- SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
- Role RESIGNED
- Secretary
- Appointed on
- 3 February 2011
- Resigned on
- 3 February 2011
- Nationality
- NATIONALITY UNKNOWN
SIMPSON, ROGER DEREK
- Correspondence address
- SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
- Role RESIGNED
- Secretary
- Appointed on
- 3 February 2011
- Resigned on
- 23 June 2014
- Nationality
- NATIONALITY UNKNOWN
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
TAKAHASHI, TORU
- Correspondence address
- SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 20 September 2007
- Resigned on
- 8 August 2011
- 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
UMEZU, TAKASHI
- Correspondence address
- FLAT 20 WALSINGHAM, QUEENSMEAD, LONDON, NW8 6RH
- Role RESIGNED
- Director
- Date of birth
- July 1955
- Appointed on
- 16 December 2004
- Resigned on
- 20 September 2007
- Nationality
- JAPANESE
- Occupation
- NONE
Average house price in the postcode NW8 6RH £1,848,000
JENKINSON, PAUL THOMAS HARDMAN
- Correspondence address
- 8 CONIFER CREST, NEWBURY, BERKSHIRE, RG14 6RT
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 16 December 2004
- Resigned on
- 23 April 2007
- Nationality
- BRITISH
- Occupation
- MERGERS & ACQUISITIONS DIRECT
Average house price in the postcode RG14 6RT £783,000
RAMSAY, ANDREW STEPHEN JAMES
- Correspondence address
- SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
- Role RESIGNED
- Secretary
- Date of birth
- November 1961
- Appointed on
- 16 December 2004
- Resigned on
- 3 February 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
EDGINGTON, PHILIP JOHN
- Correspondence address
- THE ROOKERY, STONEY LANE, WILMSLOW, CHESHIRE, SK9 6LG
- Role RESIGNED
- Director
- Date of birth
- June 1955
- Appointed on
- 8 September 2003
- Resigned on
- 8 December 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SK9 6LG £715,000
HUME, ALAN DOUGLAS
- Correspondence address
- MOLE RIDGE, 42 ST MARY'S ROAD, LEATHERHEAD, SURREY, KT22 8EY
- Role RESIGNED
- Director
- Date of birth
- January 1959
- Appointed on
- 10 March 2003
- Resigned on
- 16 December 2004
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
Average house price in the postcode KT22 8EY £1,205,000
WARDEN, CLIVE JOHN
- Correspondence address
- 16 MARTINEAU LANE, HURST, READING, BERKSHIRE, RG10 0SF
- Role RESIGNED
- Director
- Date of birth
- August 1959
- Appointed on
- 10 March 2003
- Resigned on
- 8 December 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG10 0SF £714,000
COURTIS-POND, JAMES
- Correspondence address
- 51 MORETON STREET, LONDON, SW1V 2NY
- Role RESIGNED
- Director
- Date of birth
- December 1967
- Appointed on
- 1 June 2000
- Resigned on
- 18 December 2002
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW1V 2NY £868,000
HELLER, William Jacob
- Correspondence address
- 20 Balcombe Street, London, NW1 6ND
- Role RESIGNED
- director
- Date of birth
- September 1956
- Appointed on
- 7 February 2000
- Resigned on
- 31 July 2002
Average house price in the postcode NW1 6ND £831,000
GENTILUCCI, ERIN LYNN MURCHIE
- Correspondence address
- FLAT 7 PILGRIM HOUSE, 16 MAYFLOWER STREET, LONDON, SE16 4JR
- Role RESIGNED
- Secretary
- Date of birth
- August 1963
- Appointed on
- 24 November 1998
- Resigned on
- 16 December 2004
- Nationality
- BRITISH
Average house price in the postcode SE16 4JR £808,000
WILLIAMS, SIDNEY LINN
- Correspondence address
- 66 ACACIA ROAD, LONDON, NW8 6AE
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 1 November 1998
- Resigned on
- 7 February 2000
- Nationality
- US
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode NW8 6AE £6,618,000
BRETT, STEPHEN GARETH
- Correspondence address
- OAKVIEW HOUSE LODDON COURT FARM, BEECH HILL ROAD SPENCERS WOOD, READING, BERKSHIRE, RG7 1HT
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 6 July 1998
- Resigned on
- 24 September 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG7 1HT £715,000
CHARLTON, TERRY VINCENT
- Correspondence address
- HALLOW HILL HOUSE SLOUGH ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0EA
- Role RESIGNED
- Director
- Date of birth
- March 1946
- Appointed on
- 8 September 1997
- Resigned on
- 27 July 1998
- Nationality
- AUSTRALIAN
- Occupation
- SENIOR VICE PRESIDENT
Average house price in the postcode SL0 0EA £2,046,000
PETRIE, NIGEL FREDRICK THOMAS HUGH
- Correspondence address
- PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
- Role RESIGNED
- Director
- Date of birth
- October 1946
- Appointed on
- 6 August 1996
- Resigned on
- 30 September 2000
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode LL20 8DE £666,000
GRAYS INN SECRETARIES LIMITED
- Correspondence address
- FIVE CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
- Role RESIGNED
- Secretary
- Appointed on
- 31 May 1996
- Resigned on
- 24 November 1998
- Nationality
- BRITISH
GRACEY, PAUL CLEMENT
- Correspondence address
- BEDALE COTTAGE 15 GRAYS LANE, ASHTEAD, SURREY, KT21 1BZ
- Role RESIGNED
- Secretary
- Date of birth
- April 1959
- Appointed on
- 21 February 1996
- Resigned on
- 31 May 1996
- Nationality
- AMERICAN
- Occupation
- ATTORNEY
Average house price in the postcode KT21 1BZ £2,118,000
MELITA, SALVATORE DANIEL
- Correspondence address
- 20 LADBROKE GROVE, LONDON, W11 3BQ
- Role RESIGNED
- Director
- Date of birth
- August 1951
- Appointed on
- 21 February 1996
- Resigned on
- 8 December 2004
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
Average house price in the postcode W11 3BQ £4,447,000
MULTARI, PAUL LOUIS
- Correspondence address
- 1924 PORT WEYBRIDGE PLACE, NEWPORT BEACH, CALIFORNIA, USA, 92660
- Role RESIGNED
- Director
- Date of birth
- May 1955
- Appointed on
- 21 February 1996
- Resigned on
- 23 March 2002
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
GRACEY, PAUL CLEMENT
- Correspondence address
- BEDALE COTTAGE 15 GRAYS LANE, ASHTEAD, SURREY, KT21 1BZ
- Role RESIGNED
- Director
- Date of birth
- April 1959
- Appointed on
- 21 February 1996
- Resigned on
- 1 June 2000
- Nationality
- AMERICAN
- Occupation
- ATTORNEY
Average house price in the postcode KT21 1BZ £2,118,000
GRIMSTONE, NEIL PATERSON
- Correspondence address
- 3 RINGLEY PARK ROAD, REIGATE, SURREY, RH2 7BJ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 21 February 1996
- Resigned on
- 8 September 1998
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH2 7BJ £790,000
STONE, RONALD JAMES
- Correspondence address
- 16 CEDRIC AVENUE, ROMFORD, ESSEX, RM1 4JL
- Role RESIGNED
- Director
- Date of birth
- August 1941
- Appointed on
- 21 February 1996
- Resigned on
- 31 July 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM1 4JL £663,000
DUBIN, Cynthia Ann Smith
- Correspondence address
- 14 Stanley Gardens, London, W11 5NE
- Role RESIGNED
- director
- Date of birth
- December 1961
- Appointed on
- 21 February 1996
- Resigned on
- 16 December 2004
DH & B DIRECTORS LIMITED
- Correspondence address
- 5 CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 18 December 1995
- Resigned on
- 21 February 1996
GRAY'S INN SECRETARIES LIMITED
- Correspondence address
- 5 CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 18 December 1995
- Resigned on
- 21 February 1996
DH & B MANAGERS LIMITED
- Correspondence address
- 5 CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 18 December 1995
- Resigned on
- 21 February 1996
More Company Information
Recently Viewed
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