I-PROPHETS COMPLIANCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04194486. The registration start date is April 4, 2001. The current status is Active.
Company Number | 04194486 |
Company Name | I-PROPHETS COMPLIANCE LIMITED |
Registered Address |
The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-04-04 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-05-02 |
Returns Last Update | 2016-04-04 |
Confirmation Statement Due Date | 2021-04-18 |
Confirmation Statement Last Update | 2020-04-04 |
Mortgage Charges | 3 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
THE COPPER ROOM DEVA CENTRE, |
Post Town | TRINITY WAY |
County | MANCHESTER |
Post Code | M3 7BG |
Entity Name | Office Address |
---|---|
26 LETTERS PUBLIC RELATIONS LTD | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
GIMME THE LOOT LTD | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
BITE CLUB LLSA LTD | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
NORTH EAST VEHICLE HIRE LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
C.L.G. ASSOCIATES LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
YEO POWER LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
CHRISTOPHER T JOBSON CLOCKS LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
WOLFF FLOORING LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
SINGLE MALT DESIGN LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
PRIME SITE DEVELOPMENTS LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
TERNOUTH, Philip Graham | Secretary (Active) | Bowerham House, The Grove, Lancaster, Lancashire, LA1 3AL | / 12 March 2009 |
British / |
Managment Consultant |
HIPKISS, Richard | Director (Active) | 251 Shilton Lane, Coventry, CV2 2AD | April 1974 / 12 March 2009 |
British / England |
Director |
WHISTANCE, Stuart John | Director (Active) | 1306 Imperial Point, The Quays, Salford, Gbr, M50 3RB | June 1950 / 6 June 2001 |
British / England |
Company Director |
ASHTON, Ruth | Secretary (Resigned) | 1306 The Quays, Salford, United Kingdom, M50 3RB | / 15 February 2007 |
/ |
|
BENNETT, Maureen Mary | Secretary (Resigned) | 7 Chaplin Close, Salford, Lancashire, M6 8FW | / 11 September 2002 |
/ |
|
STARKEY, Janet | Secretary (Resigned) | 10 Spring Close, Lees, Oldham, Lancashire, OL4 5BB | / 6 June 2001 |
British / |
Company Director |
TOMKINSON, Christopher Peter | Secretary (Resigned) | Croft House, Twemlow Lane Holmes Chapel, Crewe, Cheshire, CW4 8DT | / 2 November 2004 |
/ |
|
WHISTANCE, Margaret Mary Assumpta | Secretary (Resigned) | 45 Ellesmere Road, Eccles, Manchester, Lancashire, M30 9JH | / 1 June 2004 |
/ |
|
LAU, Wai Chiu | Director (Resigned) | 21 Bromshill Drive, Manchester, Greater Manchester, M7 4YT | January 1979 / 12 March 2009 |
British / U.K. |
Director |
CORPORATE APPOINTMENTS LIMITED | Nominee Director (Resigned) | 16 Churchill Way, Cardiff, CF10 2DX | / 4 April 2001 |
/ |
Post Town | TRINITY WAY |
Post Code | M3 7BG |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on I-PROPHETS COMPLIANCE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.