Check the

IPA SYSTEMS LIMITED

Company
IPA SYSTEMS LIMITED (01714750)

IPA SYSTEMS

Phone: +44 (0)1242 573 344
E rating

ABOUT IPA SYSTEMS LIMITED

IPA Systems Limited provides software solutions for media organisations from front end news gathering, content management, multi-media advertising booking systems, advert production workflow and pre-press workflow, together with CTP output devices, – everything for the multi-media publishing and printing industry of today.

IPA Systems Limited (UK) has extensive expertise in advertising, editorial and pre-press software.

IPA Systems Limited develops and integrates products to meet and satisfy the requirements of a multi-channel publishing industry. Whether an end-to-end or specific solution is required, the IPA portfolio of products and those of its partners can supply.

IPA Systems Limited existing products are regularly upgraded and new developments undertaken using the latest technologies and, where appropriate, integrating third party components.

IPA Systems Limited continues to offer the highest level of quality and productivity to the publishing industry.

KEY FINANCES

Year
2017
Assets
£236.73k ▲ £1.39k (0.59 %)
Cash
£130.12k ▼ £-6.06k (-4.45 %)
Liabilities
£2269.28k ▲ £2139.23k (1,644.96 %)
Net Worth
£-2032.55k ▼ £-2137.84k (-2,030.51 %)

REGISTRATION INFO

Company name
IPA SYSTEMS LIMITED
Company number
01714750
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Apr 1983
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.ipasystems.co.uk
Phones
+44 (0)1242 573 344
+44 (0)1242 519 364
01242 573 344
01242 519 364
Registered Address
THE PRIORY,
37 LONDON ROAD,
CHELTENHAM,
GLOUCESTERSHIRE,
GL52 6HA

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

13 Dec 2016
Full accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 491,568.6
14 Nov 2015
Accounts for a small company made up to 31 March 2015

CHARGES

15 May 2002
Status
Outstanding
Delivered
31 May 2002
Persons entitled
Braham Trade and Management Ag
Description
Fixed and floating charges over the undertaking and all…

21 November 1983
Status
Satisfied on 14 December 1988
Delivered
24 November 1983
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge undertaking and all property and…

See Also


Last update 2018

IPA SYSTEMS LIMITED DIRECTORS

Tullio Edward Ponzi

  Acting
Appointed
11 May 2005
Role
Secretary
Address
The Priory, 37 London Road, Cheltenham, Gloucestershire, GL52 6HA
Name
PONZI, Tullio Edward

Tony Ford

  Acting
Appointed
05 March 2013
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
The Priory, 37 London Road, Cheltenham, Gloucestershire, GL52 6HA
Country Of Residence
Usa
Name
FORD, Tony

Joseph Mcelligott

  Acting
Appointed
06 April 2010
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
The Priory, 37 London Road, Cheltenham, Gloucestershire, GL52 6HA
Country Of Residence
England
Name
MCELLIGOTT, Joseph

Michael John Baker

  Resigned
Appointed
28 October 1993
Resigned
01 February 2002
Occupation
Solicitor
Role
Secretary
Nationality
British
Address
Rosegarthe, Forest Road, East Horsley, Surrey, KT24 5ES
Name
BAKER, Michael John

Margaret Ann England

  Resigned
Appointed
01 February 2002
Resigned
11 May 2005
Role
Secretary
Address
34 Kingfisher Drive, Cheltenham, Gloucestershire, GL51 0WN
Name
ENGLAND, Margaret Ann

David Robert Riley

  Resigned
Resigned
13 October 1993
Role
Secretary
Address
3 Field Court, London, WC1R 5EN
Name
RILEY, David Robert

Michael John Baker

  Resigned
Appointed
25 February 1997
Resigned
22 November 1999
Occupation
Solicitor
Role
Director
Age
82
Nationality
British
Address
Rosegarthe, Forest Road, East Horsley, Surrey, KT24 5ES
Country Of Residence
Great Britain
Name
BAKER, Michael John

Michael John Baker

  Resigned
Appointed
19 October 1993
Resigned
03 January 1995
Occupation
Solicitor
Role
Director
Age
82
Nationality
British
Address
Rosegarthe, Forest Road, East Horsley, Surrey, KT24 5ES
Country Of Residence
Great Britain
Name
BAKER, Michael John

Charles David Croker

  Resigned
Resigned
10 January 1994
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Ash Tree House Birchley Road, Battledown, Cheltenham, Gloucestershire, GL52 6NY
Name
CROKER, Charles David

Martin Dann

  Resigned
Resigned
27 October 1992
Occupation
Sales Director
Role
Director
Age
71
Nationality
British
Address
West Dene, Vernham Dean, Hampshire, SP11 0LD
Name
DANN, Martin

Leslie Goldfinch

  Resigned
Appointed
20 October 1994
Resigned
18 March 1996
Occupation
Business Executive
Role
Director
Age
71
Nationality
British
Address
19 Oakdene Road, Ramsgate, Kent, CT12 6DR
Name
GOLDFINCH, Leslie

Bernard Jean Baptiste Habert

  Resigned
Appointed
03 January 1995
Resigned
26 April 1997
Occupation
Sales Manager
Role
Director
Age
70
Nationality
French
Address
27 Rue De A Foret, Veneux-Les-Sablons, France, 77250
Name
HABERT, Bernard Jean-Baptiste

Trevor Richard Kibble

  Resigned
Appointed
28 March 1996
Resigned
30 November 1999
Occupation
Business Executive
Role
Director
Age
82
Nationality
British
Address
34 Heycroft, Coventry, CV4 7HE
Name
KIBBLE, Trevor Richard

Anthony Gordon Longinus

  Resigned
Appointed
12 October 1994
Resigned
23 March 1995
Occupation
Construction & Personel Consul
Role
Director
Age
70
Nationality
British
Address
Glenburn House, Glenburn Road, Prestwick, Ayrshire, Scotland, KA9 2NS
Name
LONGINUS, Anthony Gordon

Ian Mackrell

  Resigned
Appointed
23 March 1995
Resigned
29 February 1996
Occupation
Commercial Director
Role
Director
Age
78
Nationality
British
Address
31 Court Lodge Road, Horley, Surrey, RH6 8RT
Name
MACKRELL, Ian

Robert Paterson Melville

  Resigned
Appointed
19 October 1994
Resigned
09 March 1995
Occupation
Commercial Director
Role
Director
Age
71
Nationality
British
Address
The Firs, Delapre Road, Weston-Super-Mare, Avon, BS23 4NF
Name
MELVILLE, Robert Paterson

Dennis E Nierman

  Resigned
Appointed
01 March 1996
Resigned
09 May 2013
Occupation
Business Executive
Role
Director
Age
82
Nationality
Usa
Address
The Priory, 37 London Road, Cheltenham, Gloucestershire, GL52 6HA
Country Of Residence
Usa
Name
NIERMAN, Dennis E

Peter Haydn Victor Purdy

  Resigned
Resigned
10 October 1994
Occupation
Company Director
Role
Director
Age
98
Nationality
British
Address
238 Dyke Road, Brighton, East Sussex, BN1 5AE
Name
PURDY, Peter Haydn Victor

David Sarch

  Resigned
Resigned
13 October 1993
Occupation
Solicitor
Role
Director
Age
84
Nationality
British
Address
3 Field Court, London, WC1R 5EN
Name
SARCH, David

Carl Friedrich Robert Zoelly

  Resigned
Appointed
30 November 1999
Resigned
15 April 2009
Occupation
Director
Role
Director
Age
101
Nationality
Swiss
Address
Im Eigeli 3, Kusnacht, 8700, Switzerland, ZURICH
Name
ZOELLY, Carl Friedrich Robert

REVIEWS


Check The Company
Bad according to the company’s financial health.