IDH ACQUISITIONS LIMITED
MANCHESTER INTERCEDE 2098 LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 05657372
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Satisfaction of charge 056573720007 in full. The most likely internet sites of IDH ACQUISITIONS LIMITED are www.idhacquisitions.co.uk, and www.idh-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Idh Acquisitions Limited is a Private Limited Company. The company registration number is 05657372. Idh Acquisitions Limited has been working since 19 December 2005. The present status of the company is Active. The registered address of Idh Acquisitions Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. DAVIES, Clifford Gwyn is a Director of the company. LETTERS, Sharon Patricia is a Director of the company. MORONEY, Bernard is a Director of the company. PRASAD, Manish is a Director of the company. ROBSON, William Henry Mark is a Director of the company. SCICLUNA, Terence Joseph is a Director of the company. WILLIAMS, Stephen Robert is a Director of the company. Secretary MCDONALD, Elizabeth has been resigned. Secretary MORRIS, Andrew has been resigned. Secretary PERKIN, Jeremy has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ABLETT, Richard Charles has been resigned. Director FENN, Andrew Kevin has been resigned. Director HUDALY, David Nathan has been resigned. Director LEE, Debra Lorraine has been resigned. Director MORGAN, Fiona Jacqueline has been resigned. Director MORRIS, Andrew has been resigned. Director REID, Walter James has been resigned. Director ROBINSON, Darrin John Peter has been resigned. Director SCHONBERG, Jonathan David has been resigned. Director SMITH, Richard Charles has been resigned. Director VLIETSTRA, John Richard has been resigned. Director WALKER, Lindsey has been resigned. Director WARREN, Claire Marie has been resigned. Director WEIR, Joanne has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
DAVIES, Clifford Gwyn
Appointed Date: 17 June 2010
58 years old

Director
LETTERS, Sharon Patricia
Appointed Date: 22 December 2015
50 years old

Director
MORONEY, Bernard
Appointed Date: 17 June 2010
72 years old

Director
PRASAD, Manish
Appointed Date: 01 February 2014
52 years old

Director
ROBSON, William Henry Mark
Appointed Date: 29 February 2012
62 years old

Director
SCICLUNA, Terence Joseph
Appointed Date: 30 January 2014
68 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 17 June 2010
55 years old

Resigned Directors

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 08 November 2012

Secretary
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 19 April 2006

Secretary
PERKIN, Jeremy
Resigned: 08 November 2012
Appointed Date: 31 December 2011

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 06 April 2006
Appointed Date: 19 December 2005

Director
ABLETT, Richard Charles
Resigned: 31 December 2015
Appointed Date: 17 June 2010
59 years old

Director
FENN, Andrew Kevin
Resigned: 31 January 2014
Appointed Date: 17 June 2010
67 years old

Director
HUDALY, David Nathan
Resigned: 30 June 2010
Appointed Date: 06 April 2006
68 years old

Director
LEE, Debra Lorraine
Resigned: 30 September 2015
Appointed Date: 23 April 2013
63 years old

Director
MORGAN, Fiona Jacqueline
Resigned: 27 December 2013
Appointed Date: 29 February 2012
60 years old

Director
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 19 April 2006
59 years old

Director
REID, Walter James
Resigned: 21 April 2011
Appointed Date: 17 June 2010
73 years old

Director
ROBINSON, Darrin John Peter
Resigned: 06 May 2011
Appointed Date: 19 April 2006
59 years old

Director
SCHONBERG, Jonathan David
Resigned: 31 January 2012
Appointed Date: 17 June 2010
68 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 01 July 2010
68 years old

Director
VLIETSTRA, John Richard
Resigned: 31 December 2013
Appointed Date: 17 June 2010
79 years old

Director
WALKER, Lindsey
Resigned: 31 December 2011
Appointed Date: 17 June 2010
64 years old

Director
WARREN, Claire Marie
Resigned: 21 January 2013
Appointed Date: 17 June 2010
53 years old

Director
WEIR, Joanne
Resigned: 04 March 2011
Appointed Date: 19 April 2006
57 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 06 April 2006
Appointed Date: 19 December 2005

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 06 April 2006
Appointed Date: 19 December 2005

Persons With Significant Control

Idh Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Turnstone Equityco 1 Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

IDH ACQUISITIONS LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
19 Aug 2016
Satisfaction of charge 056573720007 in full
12 Aug 2016
Registration of charge 056573720008, created on 5 August 2016
06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 150 more events
05 May 2006
New director appointed
05 May 2006
New secretary appointed;new director appointed
05 May 2006
New director appointed
21 Mar 2006
Company name changed intercede 2098 LIMITED\certificate issued on 21/03/06
19 Dec 2005
Incorporation

IDH ACQUISITIONS LIMITED Charges

5 August 2016
Charge code 0565 7372 0008
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
30 May 2013
Charge code 0565 7372 0007
Delivered: 3 June 2013
Status: Satisfied on 19 August 2016
Persons entitled: U.S.Bank Trustees Limited (The "Security Agent")
Description: Notification of addition to or amendment of charge…
11 May 2011
Fixed and floating security document
Delivered: 24 May 2011
Status: Satisfied on 30 May 2013
Persons entitled: Ing Bank N.V., London Branch
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Fixed and floating security document
Delivered: 27 August 2010
Status: Satisfied on 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Fixed and floating security document
Delivered: 10 April 2008
Status: Satisfied on 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
30 July 2007
Deed of assignment of acquisition agreement claims
Delivered: 3 August 2007
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: By way of security for the payment and discharge of all…
28 June 2006
Key-man policy assignment
Delivered: 30 June 2006
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)
Description: All the assignor's right, title and interest in and to the…
26 April 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…