IPSA GROUP PLC

0 officers / 22 resignations

COWDERY, EDWARD NICOLAS

Correspondence address
UNIT 1A THE GRANARY BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
17 January 2018
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

MCLEARON, ROBERT JONATHAN

Correspondence address
UNIT 1A THE GRANARY BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
23 June 2017
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH19 4LZ £762,000

MCLEARON, ROBERT

Correspondence address
UNIT 1A THE GRANARY, BULRUSHES BUSINESS PARK COOMB, EAST GRINSTEAD, ENGLAND, RH19 4LZ
Role RESIGNED
Secretary
Appointed on
16 June 2017
Resigned on
30 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RH19 4LZ £762,000

LLOYD VINE, JULIAN MARK

Correspondence address
UNIT 1A THE GRANARY BULRUSHES BUSINESS PARK, COOMB, EAST GRINSTEAD, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
16 June 2017
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH19 4LZ £762,000

LAKER, SUSAN ANGELA

Correspondence address
THE WHITE HOUSE DUNCTON, PETWORTH, WEST SUSSEX, ENGLAND, GU28 0JZ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
7 April 2016
Resigned on
16 June 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU28 0JZ £1,678,000

EARL, PETER RICHARD STEPHEN

Correspondence address
IVY HOUSE / 2 PRIORY STREET, CORSHAM, WILTSHIRE, ENGLAND, SN13 0AR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 March 2016
Resigned on
15 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OTTO, MARK CHRISTOPHER

Correspondence address
30 CROWN PLACE, EARL STREET, LONDON, ENGLAND, EC2A 4ES
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 October 2013
Resigned on
8 April 2016
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

METCALF, PHILIP CASSON

Correspondence address
HILLCROFT EPPING ROAD, ROYDON, ESSEX, CM19 5HT
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
14 February 2011
Resigned on
11 November 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CM19 5HT £1,137,000

LINNELL, RICHARD JOHN

Correspondence address
30 CROWN PLACE, EARL STREET, LONDON, ENGLAND, EC2A 4ES
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
26 April 2010
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

SAMPSON, RIZELLE

Correspondence address
21 RIVERDALE RAWDA STREET, CRAIGVAN, FAIRWAYS 2055, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
25 January 2008
Resigned on
3 July 2013
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

COX, MICHAEL NEILL

Correspondence address
44 CHIDDINGSTONE STREET, FULHAM, LONDON, SW6 3TG
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
22 January 2008
Resigned on
3 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW6 3TG £3,512,000

BRYSON, NEIL

Correspondence address
OVERDALE, SYCHNANT PASS ROAD, CONWY, NORTH WALES, LL32 8RE
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
7 June 2006
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL32 8RE £406,000

WEST, JAMES GLYNN

Correspondence address
ORCHARD HOUSE THE STREET, EASTLING, FAVERSHAM, KENT, ME13 0AZ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 July 2005
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME13 0AZ £482,000

LAKER, SUSAN ANGELA

Correspondence address
THE WHITE HOUSE, DUNCTON, PETWORTH, WEST SUSSEX, GU28 0JZ
Role RESIGNED
Secretary
Appointed on
1 July 2005
Resigned on
16 June 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU28 0JZ £1,678,000

ACI DIRECTORS LIMITED

Correspondence address
2ND FLOOR, 7 LEONARD STREET, LONDON, EC2A 4AQ
Role RESIGNED
Nominee Director
Appointed on
1 July 2005
Resigned on
1 July 2005

Average house price in the postcode EC2A 4AQ £823,000

ACI SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 7 LEONARD STREET, LONDON, EC2A 4AQ
Role RESIGNED
Nominee Director
Appointed on
1 July 2005
Resigned on
1 July 2005

Average house price in the postcode EC2A 4AQ £823,000

EARL, PETER RICHARD STEPHEN

Correspondence address
IVY HOUSE 2 PRIORY STREET, CORSHAM, WILTSHIRE, SN13 0AR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 July 2005
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EYRE, JOHN MICHAEL

Correspondence address
FLAT 7 OLD LIBRARY, 125 BATTERSEA HIGH STREET, LONDON, SW11 3HY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 July 2005
Resigned on
3 July 2013
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SW11 3HY £1,841,000

HARGRAVE, STEPHEN THOMAS

Correspondence address
47 LAMBS CONDUIT STREET, LONDON, WC1N 3NG
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 July 2005
Resigned on
26 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1N 3NG £814,000

LEWIS, CLIFFORD WILLIAM ADRIAN

Correspondence address
11 MEADOW MANOR, 36 MEADOW LANE, KLOOF, DURBAN 3610, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 July 2005
Resigned on
13 June 2006
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

SHAW, ELIZABETH

Correspondence address
52 WOODWARDE ROAD, LONDON, SE22 8UJ
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 July 2005
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SE22 8UJ £1,395,000

ACI SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 7 LEONARD STREET, LONDON, EC2A 4AQ
Role RESIGNED
Nominee Secretary
Appointed on
1 July 2005
Resigned on
1 July 2005

Average house price in the postcode EC2A 4AQ £823,000


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