Company NameIPM Personnel Management Services Limited
Company StatusDissolved
Company Number01736062
CategoryPrivate Limited Company
Incorporation Date1 July 1983(40 years, 10 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Terence Garcia
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 29 June 2010)
RoleHrd
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMs Victoria Mary Petra Wright
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 29 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address93 Peel Street
London
W8 7PB
Director NameMs Jacqueline Orme
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(25 years after company formation)
Appointment Duration1 year, 12 months (closed 29 June 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Marianne Clare Wyles
NationalityBritish
StatusClosed
Appointed30 March 2009(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address151 The Broadway
London
Sw19 Ijq
Director NameMr Dean Royles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 29 June 2010)
RoleHrd
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
Wimbledon
London
SW19 1JQ
Director NameRobert John Womack
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 October 1992)
RoleManagement Consultant
Correspondence AddressMorvern
Perth Rd
Milnathort
Kinross
KY13 9XU
Scotland
Director NameNeil David Wallace
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 October 1992)
RolePersonnel Manager
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameSir Leonard Harry Peach
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 March 2002)
RoleCompany Director
Correspondence AddressCrossacres Meadow Road
Wentworth
Virginia Water
Surrey
GU25 4NH
Director NameMr John William Hougham
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 04 February 1993)
RolePersonnel Director
Correspondence Address12 Old Road East
Gravesend
Kent
DA12 1NQ
Director NameEileen Monica Giles
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 1997)
RoleManagement Consultant
Correspondence Address27 Shawfield Park
Bromley
Kent
BR1 2NQ
Director NameMr Christopher Terence Garcia
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Terry Collin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 1997)
RoleCompany Director
Correspondence Address197 Humber Doucy Lane
Ipswich
Suffolk
IP4 3PD
Director NameMr Geoffrey James Armstrong
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2008)
RoleDirector General
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameChristopher Loxdale Warren Smith
NationalityBritish
StatusResigned
Appointed04 October 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address14 Douglas Court
West End Lane
London
NW6 2HP
Director NameJennifer Ayto
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 November 2007)
RolePersonnel Manager
Correspondence Address39 Valley Road
Welwyn Garden City
Hertfordshire
AL8 7DH
Director NameGeoffrey Foster Keeys
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 1997)
RoleCompany Director
Correspondence AddressThe Little House Oakshade Road
Oxshott
Leatherhead
Surrey
KT22 0LE
Secretary NameBrian Ernest Farhall
NationalityBritish
StatusResigned
Appointed01 August 1995(12 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 13 August 1995)
RoleSecretary
Correspondence Address4 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Secretary NameBrian Ernest Farhall
NationalityBritish
StatusResigned
Appointed01 August 1995(12 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 13 August 1995)
RoleSecretary
Correspondence Address4 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed14 August 1995(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address38 Bailey Mews
Cambridge
Cambridgeshire
CB5 8DR
Secretary NameKristina Ann Ingate
NationalityBritish
StatusResigned
Appointed01 November 1999(16 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 November 2008)
RoleSecretary
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameDonald Farquharson Beattie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2007)
RoleRetired
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Robin Francis Jordan
Date of BirthFebruary 1945 (Born 79 years ago)
StatusResigned
Appointed01 November 2007(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2009)
RoleMmanagement Consultant
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Rebecca Emmott
NationalityBritish
StatusResigned
Appointed29 November 2008(25 years, 5 months after company formation)
Appointment Duration4 months (resigned 29 March 2009)
RoleCompany Director
Correspondence Address151 The Broadway
London
Sw19 Ijq

Location

Registered Address151 The Broadway
London
SW19 1JQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (2 pages)
3 March 2010Application to strike the company off the register (2 pages)
12 October 2009Director's details changed for Mr Christopher Terence Garcia on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-12
  • GBP 100
(7 pages)
12 October 2009Director's details changed for Ms Jacqueline Orme on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Ms Jacqueline Orme on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-12
  • GBP 100
(7 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-12
  • GBP 100
(7 pages)
12 October 2009Director's details changed for Mr Christopher Terence Garcia on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Ms Jacqueline Orme on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Christopher Terence Garcia on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Victoria Mary Petra Wright on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Dean Royles on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Victoria Mary Petra Wright on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Dean Royles on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Dean Royles on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Victoria Mary Petra Wright on 9 October 2009 (2 pages)
8 May 2009Return made up to 04/10/08; full list of members (4 pages)
8 May 2009Return made up to 04/10/08; full list of members (4 pages)
7 May 2009Appointment Terminated Secretary rebecca emmott (1 page)
7 May 2009Appointment terminated director robin jordan (1 page)
7 May 2009Director appointed mr dean royles (1 page)
7 May 2009Appointment Terminated Director robin jordan (1 page)
7 May 2009Appointment terminated secretary rebecca emmott (1 page)
7 May 2009Director appointed mr dean royles (1 page)
6 May 2009Director appointed mr robin francis jordan (1 page)
6 May 2009Director appointed mr robin francis jordan (1 page)
6 May 2009Director appointed ms jacqueline orme (1 page)
6 May 2009Director appointed mr christopher garcia (1 page)
6 May 2009Director appointed ms jacqueline orme (1 page)
6 May 2009Director appointed mr christopher garcia (1 page)
5 May 2009Accounts made up to 30 June 2008 (4 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
29 April 2009Appointment terminated director geoffrey armstrong (1 page)
29 April 2009Appointment terminated secretary kristina ingate (1 page)
29 April 2009Secretary appointed ms rebecca emmott (1 page)
29 April 2009Appointment Terminated Secretary kristina ingate (1 page)
29 April 2009Secretary appointed ms rebecca emmott (1 page)
29 April 2009Appointment Terminated Director geoffrey armstrong (1 page)
16 December 2008Return made up to 30/08/07; full list of members (4 pages)
16 December 2008Return made up to 30/08/07; full list of members (4 pages)
21 May 2008Director appointed victoria mary petra wright (3 pages)
21 May 2008Director appointed victoria mary petra wright (3 pages)
1 May 2008Accounts made up to 30 June 2007 (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
30 April 2008Resolutions
  • RES13 ‐ Apt of dirs 30/10/2007
(3 pages)
30 April 2008Appointment Terminated Director donald beattie (1 page)
30 April 2008Resolutions
  • RES13 ‐ Apt of dirs 30/10/2007
(3 pages)
30 April 2008Appointment terminated director donald beattie (1 page)
30 April 2008Appointment Terminated Director jennifer ayto (1 page)
30 April 2008Appointment terminated director jennifer ayto (1 page)
25 April 2008Return made up to 27/09/07; full list of members (15 pages)
25 April 2008Return made up to 27/09/07; full list of members (15 pages)
4 May 2007Accounts made up to 30 June 2006 (4 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
30 November 2006Return made up to 04/10/06; full list of members (5 pages)
30 November 2006Return made up to 04/10/06; full list of members (5 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
3 May 2006Accounts made up to 30 June 2005 (4 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
15 November 2005Return made up to 04/10/05; full list of members (7 pages)
15 November 2005Return made up to 04/10/05; full list of members (7 pages)
4 May 2005Accounts made up to 30 June 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
26 October 2004Return made up to 04/10/04; full list of members (7 pages)
26 October 2004Return made up to 04/10/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 May 2004Accounts made up to 30 June 2003 (4 pages)
24 November 2003Return made up to 04/10/03; full list of members (7 pages)
24 November 2003Return made up to 04/10/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
29 April 2003Accounts made up to 30 June 2002 (5 pages)
26 November 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(7 pages)
26 November 2002Return made up to 04/10/02; full list of members (7 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
16 April 2002Accounts made up to 30 June 2001 (5 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
9 October 2001Return made up to 04/10/01; full list of members (7 pages)
9 October 2001Return made up to 04/10/01; full list of members (7 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
30 April 2001Accounts made up to 30 June 2000 (5 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(288) ‐ Secretary resigned
(7 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Return made up to 04/10/00; full list of members (7 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
7 October 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
7 October 1999Accounts made up to 30 June 1999 (5 pages)
7 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999Return made up to 04/10/99; full list of members (7 pages)
21 October 1998Return made up to 04/10/98; no change of members (4 pages)
21 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
24 August 1998Accounts made up to 30 June 1998 (5 pages)
2 November 1997Return made up to 04/10/97; full list of members (6 pages)
2 November 1997Return made up to 04/10/97; full list of members (6 pages)
15 October 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
15 October 1997Accounts made up to 30 June 1997 (5 pages)
8 May 1997Memorandum and Articles of Association (13 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Memorandum and Articles of Association (13 pages)
2 May 1997Accounts made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
7 November 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1996Return made up to 04/10/96; no change of members (6 pages)
17 November 1995Return made up to 04/10/95; no change of members (6 pages)
17 November 1995Return made up to 04/10/95; no change of members (6 pages)
17 November 1995Full accounts made up to 30 June 1995 (9 pages)
17 November 1995Full accounts made up to 30 June 1995 (9 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995Secretary resigned (1 page)
3 August 1995Secretary resigned (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995New secretary appointed (1 page)
3 August 1995New secretary appointed (2 pages)