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
Nationality
British
Occupation
Director

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
Nationality
Canadian
Occupation
Company Director

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
Nationality
American,British
Occupation
Company Director

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