Ivy Gates
St Peter Port
Guernsey
Director Name | Mr Jaspal Singh Rehncy |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1994(10 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 6 Norbreck Gardens London Middlesex NW10 7HS |
Secretary Name | Paula Jane McCormick |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1996(11 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Correspondence Address | Yew Tree Cottage Bannister Green Felsted Essex CM6 3NJ |
Director Name | Mr Alistair John Nichol |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 November 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Secretary Name | Mr Alistair John Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Director Name | Robert Gordon McKie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Blinkbonny Crescent Edinburgh Midlothian EH4 3NB Scotland |
Director Name | Mr Brian Samuel North |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | Queensbury Priory Road Sunningdale Ascot Berkshire SL5 9RQ |
Secretary Name | Robert Gordon McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Blinkbonny Crescent Edinburgh Midlothian EH4 3NB Scotland |
Secretary Name | Gerald Anthony Slader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Rosilian 46 Trefusis Road Flushing Falmouth Cornwall TR11 4QQ |
Secretary Name | John Michael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(9 years after company formation) |
Appointment Duration | 11 months (resigned 14 June 1994) |
Role | Secretary |
Correspondence Address | 23 Marshals Drive St. Albans Hertfordshire AL1 4RB |
Secretary Name | Richard Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 1995) |
Role | Chartered Accountant |
Correspondence Address | La Providence Ruette Brate St Peter Port Channel |
Director Name | James McCormick |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 March 1998) |
Role | Managing Director |
Correspondence Address | Yew Tree Cottage Bannister Green Felsted Essex CM6 3NJ |
Secretary Name | Clive James Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(10 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 17 February 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Secretary Name | Glenys Mary Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 May 1996) |
Role | Administrator |
Correspondence Address | Le Virage La Route De La Hougue Du Pommier Guernsey Channel Islands GY5 7XX |
Registered Address | Barclay House 1 High Street Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 February 2000 | Dissolved (1 page) |
---|---|
12 November 1999 | Completion of winding up (1 page) |
31 December 1998 | Order of court to wind up (1 page) |
16 December 1998 | Court order notice of winding up (1 page) |
8 July 1998 | Full accounts made up to 30 April 1997 (8 pages) |
2 March 1998 | Full accounts made up to 30 April 1996 (9 pages) |
11 November 1997 | Return made up to 07/10/97; no change of members
|
22 July 1997 | Registered office changed on 22/07/97 from: 301-311 rainham road south dagenham essex RM10 8DH (1 page) |
3 November 1996 | Return made up to 07/10/96; full list of members
|
3 September 1996 | Full accounts made up to 30 April 1995 (9 pages) |
6 June 1996 | New secretary appointed (2 pages) |
18 December 1995 | Return made up to 07/10/95; full list of members
|
18 December 1995 | Director resigned (2 pages) |
10 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Particulars of mortgage/charge (6 pages) |
8 August 1995 | New director appointed (2 pages) |
24 May 1995 | £ nc 116666/270742 25/04/95 (1 page) |
24 May 1995 | Ad 25/04/95--------- £ si 199312@1=199312 £ ic 71430/270742 (2 pages) |
24 May 1995 | Resolutions
|