IPAT HOLDINGS ACQUISITION LIMITED

First Floor Building 1000 Cathedral Square First Floor Building 1000 Cathedral Square, Guildford, GU2 7YL, England
StatusACTIVE
Company No.09798040
CategoryPrivate Limited Company
Incorporated28 Sep 2015
Age8 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

IPAT HOLDINGS ACQUISITION LIMITED is an active private limited company with number 09798040. It was incorporated 8 years, 7 months, 8 days ago, on 28 September 2015. The company address is First Floor Building 1000 Cathedral Square First Floor Building 1000 Cathedral Square, Guildford, GU2 7YL, England.



People

BIRCH-JACKSON, Madeleine

Secretary

ACTIVE

Assigned on 10 Jan 2020

Current time on role 4 years, 3 months, 27 days

BIRCH-JACKSON, Madeleine

Director

Company Director

ACTIVE

Assigned on 13 Oct 2021

Current time on role 2 years, 6 months, 24 days

TAPP, Stephen

Director

None

ACTIVE

Assigned on 20 Jan 2017

Current time on role 7 years, 3 months, 17 days

TRIMBLE, Julie Ann

Director

Group Financial Controller

ACTIVE

Assigned on 16 Jun 2022

Current time on role 1 year, 10 months, 20 days

DENTONS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Sep 2015

Resigned on 09 Oct 2015

Time on role 11 days

VISTRA COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Apr 2018

Resigned on 10 Jan 2020

Time on role 1 year, 8 months, 27 days

BRICE, Anthony Neal, Mr.

Director

Accountant

RESIGNED

Assigned on 31 Jan 2018

Resigned on 18 Dec 2019

Time on role 1 year, 10 months, 18 days

CASSANO, Anthony D

Director

Financial

RESIGNED

Assigned on 09 Oct 2015

Resigned on 13 Jan 2017

Time on role 1 year, 3 months, 4 days

COX, Peter Charles

Director

Solicitor

RESIGNED

Assigned on 28 Sep 2015

Resigned on 09 Oct 2015

Time on role 11 days

DEAN, Paul

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Oct 2021

Resigned on 31 May 2023

Time on role 1 year, 7 months, 18 days

GARRETT, Robyn

Director

Financial Controller

RESIGNED

Assigned on 10 Dec 2020

Resigned on 19 Mar 2022

Time on role 1 year, 3 months, 9 days

HERNANDEZ, Bruce

Director

Financial Services

RESIGNED

Assigned on 09 Oct 2015

Resigned on 13 Jan 2017

Time on role 1 year, 3 months, 4 days

MOXIE, Jeffrey E

Director

None

RESIGNED

Assigned on 20 Jan 2017

Resigned on 13 Jan 2020

Time on role 2 years, 11 months, 24 days

SCHAIBLE, David K

Director

Financial Services

RESIGNED

Assigned on 09 Oct 2015

Resigned on 13 Jan 2017

Time on role 1 year, 3 months, 4 days

TOMBAND, Tiia

Director

Director

RESIGNED

Assigned on 21 Jan 2022

Resigned on 12 May 2022

Time on role 3 months, 22 days

DENTONS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 28 Sep 2015

Resigned on 09 Oct 2015

Time on role 11 days


Some Companies

COGENT SYSTEMS LIMITED

402 HALE ROAD,ALTRINCHAM,WA15 8TD

Number:07759807
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR COMMERCE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL018950
Status:ACTIVE
Category:Limited Partnership

JBSL LIMITED

UNIT 5 FELNEX ROAD,LEEDS,LS9 0SS

Number:08055505
Status:ACTIVE
Category:Private Limited Company

NOMURA ASSET MANAGEMENT U.K. LIMITED

1 ANGEL LANE,LONDON,EC4R 3AB

Number:01859421
Status:ACTIVE
Category:Private Limited Company
Number:08168190
Status:ACTIVE
Category:Private Limited Company

THY'S NAILS & BEAUTY LTD

THE WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU

Number:10800645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source