About

Registered Number: 05166917
Date of Incorporation: 30/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Sequel House, The Hart, Farnham, Surrey, GU9 7HW,

 

I A P A was founded on 30 June 2004, it's status at Companies House is "Active". The current directors of I A P A are listed as Clapson, Martin William Herbert, Campbell, John Joseph, Clapson, Martin William Herbert, Hamlet, Stephen Robert, Humphry, Susan Elizabeth, Abu Bakar, Mohd Noor Bin, Alexander, Herbert Setrak, Bankler, Steven, Bork, Ullrich, Bruschi, Norberto Juan, Chopra, Samir, De Luca, Gerry, Demirdoven, Hasan Ozgur, González Henríquez, Ramón Antonio, Grain, Richard Player, Hunter, Debra Ann, Huygens, Jan Pieter, Kessler, David Allan, Macdonald, Marion Snethlage, Mcinerney, Gerry, Millard, David John, Minnig, Scott Brian, Morrison, Neal, Mulroy, James, Orlando Pignataro, Vicente Daniel, Picton, John William Bruce, Price, Wayne Harry, Rex, Thomas Elden, Talib, Helmi Ali, Thomson, Richard Keith, Van De Ven, Alphonsus Petrus Johanna Gerardus, Van Wijngaarden, Jan, Veres, John R, Weissman, Charles, Werner, Roger David, White, Richard John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, John Joseph 17 November 2015 - 1
CLAPSON, Martin William Herbert 25 May 2013 - 1
ABU BAKAR, Mohd Noor Bin 17 November 2015 05 September 2018 1
ALEXANDER, Herbert Setrak 30 June 2004 26 October 2009 1
BANKLER, Steven 23 October 2013 17 November 2015 1
BORK, Ullrich 30 June 2004 06 September 2006 1
BRUSCHI, Norberto Juan 17 November 2015 22 October 2016 1
CHOPRA, Samir 26 October 2009 31 October 2012 1
DE LUCA, Gerry 27 October 2010 07 August 2015 1
DEMIRDOVEN, Hasan Ozgur 18 March 2017 31 May 2020 1
GONZÁLEZ HENRÍQUEZ, Ramón Antonio 31 October 2016 05 September 2018 1
GRAIN, Richard Player 30 June 2004 31 December 2005 1
HUNTER, Debra Ann 21 September 2011 23 October 2013 1
HUYGENS, Jan Pieter 09 October 2006 02 December 2016 1
KESSLER, David Allan 30 June 2004 06 September 2006 1
MACDONALD, Marion Snethlage 31 October 2012 17 November 2015 1
MCINERNEY, Gerry 27 October 2010 31 October 2012 1
MILLARD, David John 30 June 2004 03 November 2005 1
MINNIG, Scott Brian 25 May 2017 05 September 2018 1
MORRISON, Neal 01 June 2018 05 September 2018 1
MULROY, James 06 September 2006 26 October 2009 1
ORLANDO PIGNATARO, Vicente Daniel 23 October 2013 17 November 2015 1
PICTON, John William Bruce 22 January 2007 31 October 2007 1
PRICE, Wayne Harry 31 October 2012 17 November 2015 1
REX, Thomas Elden 17 November 2015 25 May 2017 1
TALIB, Helmi Ali 03 November 2005 17 November 2015 1
THOMSON, Richard Keith 31 October 2007 27 October 2010 1
VAN DE VEN, Alphonsus Petrus Johanna Gerardus 06 June 2016 01 December 2016 1
VAN WIJNGAARDEN, Jan 30 June 2004 31 December 2004 1
VERES, John R 03 November 2005 31 December 2006 1
WEISSMAN, Charles 06 September 2006 27 October 2010 1
WERNER, Roger David 26 October 2009 21 September 2011 1
WHITE, Richard John 30 June 2004 03 November 2005 1
Secretary Name Appointed Resigned Total Appointments
CLAPSON, Martin William Herbert 27 March 2017 - 1
HAMLET, Stephen Robert 10 July 2015 17 March 2017 1
HUMPHRY, Susan Elizabeth 30 June 2004 10 July 2015 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 21 November 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
CS01 - N/A 12 July 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 30 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 27 March 2017
AP03 - Appointment of secretary 27 March 2017
CH01 - Change of particulars for director 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 29 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 31 October 2016
AD01 - Change of registered office address 02 August 2016
CS01 - N/A 07 July 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 19 November 2015
TM01 - Termination of appointment of director 13 August 2015
AR01 - Annual Return 13 July 2015
AP03 - Appointment of secretary 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 05 September 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 19 September 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 26 February 2013
AD01 - Change of registered office address 25 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 27 July 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AP01 - Appointment of director 24 May 2012
TM01 - Termination of appointment of director 23 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 25 May 2011
RESOLUTIONS - N/A 06 January 2011
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 07 December 2010
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AP01 - Appointment of director 13 November 2009
AP01 - Appointment of director 13 November 2009
AA - Annual Accounts 10 November 2009
TM01 - Termination of appointment of director 30 October 2009
TM01 - Termination of appointment of director 30 October 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 15 January 2008
RESOLUTIONS - N/A 07 December 2007
MEM/ARTS - N/A 07 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
363a - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
RESOLUTIONS - N/A 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
AA - Annual Accounts 14 September 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 14 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
225 - Change of Accounting Reference Date 26 July 2005
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.