IFB (HOLDINGS) LIMITED
WITHAM K & S (254) LIMITED

Hellopages » Essex » Braintree » CM8 3DR
Company number 03077353
Status Active
Incorporation Date 10 July 1995
Company Type Private Limited Company
Address SIMARCO HOUSE, CRITTALL ROAD, WITHAM, ESSEX, CM8 3DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Statement by Directors; Statement of capital on 14 February 2017 GBP 0.10 ; Solvency Statement dated 14/11/16. The most likely internet sites of IFB (HOLDINGS) LIMITED are www.ifbholdings.co.uk, and www.ifb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Ifb Holdings Limited is a Private Limited Company. The company registration number is 03077353. Ifb Holdings Limited has been working since 10 July 1995. The present status of the company is Active. The registered address of Ifb Holdings Limited is Simarco House Crittall Road Witham Essex Cm8 3dr. . REED, Simon Anthony Lionel is a Director of the company. Secretary SMITH, Philip has been resigned. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Director BOYD, Peter Thomas Stanley has been resigned. Director BUSH, Alan has been resigned. Director COOKE, Derek Leonard has been resigned. Director HARRISON, Raymond has been resigned. Director SHEPLEY, Stephen David has been resigned. Director SMITH, Philip has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
REED, Simon Anthony Lionel
Appointed Date: 08 April 2014
59 years old

Resigned Directors

Secretary
SMITH, Philip
Resigned: 14 January 2011
Appointed Date: 22 January 1996

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 22 January 1996
Appointed Date: 10 July 1995

Director
BOYD, Peter Thomas Stanley
Resigned: 06 June 2005
Appointed Date: 01 April 2003
76 years old

Director
BUSH, Alan
Resigned: 31 December 2009
Appointed Date: 22 January 1996
80 years old

Director
COOKE, Derek Leonard
Resigned: 31 March 2003
Appointed Date: 19 June 1997
90 years old

Director
HARRISON, Raymond
Resigned: 29 February 2016
Appointed Date: 23 August 2011
70 years old

Director
SHEPLEY, Stephen David
Resigned: 01 April 2015
Appointed Date: 22 January 1996
70 years old

Director
SMITH, Philip
Resigned: 14 January 2011
Appointed Date: 22 January 1996
74 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 22 January 1996
Appointed Date: 10 July 1995

Persons With Significant Control

Mr Simon Anthony Lionel Reed
Notified on: 14 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Ifb (Uk) Limited
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

IFB (HOLDINGS) LIMITED Events

14 Feb 2017
Statement by Directors
14 Feb 2017
Statement of capital on 14 February 2017
  • GBP 0.10

14 Feb 2017
Solvency Statement dated 14/11/16
14 Feb 2017
Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption resereve 14/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital

30 Aug 2016
Full accounts made up to 31 December 2015
...
... and 95 more events
05 Jul 1996
Return made up to 10/07/96; full list of members
28 Jan 1996
New director appointed
28 Jan 1996
Secretary resigned;new director appointed
28 Jan 1996
New secretary appointed;director resigned;new director appointed
10 Jul 1995
Incorporation

IFB (HOLDINGS) LIMITED Charges

8 April 2014
Charge code 0307 7353 0006
Delivered: 25 April 2014
Status: Satisfied on 3 August 2015
Persons entitled: Raymond Harrison Stephen David Shepley
Description: Contains fixed charge…
8 April 2014
Charge code 0307 7353 0005
Delivered: 19 April 2014
Status: Satisfied on 3 August 2015
Persons entitled: Raymond Harrison Stephen David Shepley
Description: Contains fixed charge…
26 May 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 28 May 2011
Status: Satisfied on 15 July 2014
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 June 2005
Fixed and floating charge
Delivered: 14 June 2005
Status: Satisfied on 4 April 2014
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2005
Debenture
Delivered: 10 June 2005
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1997
Debenture
Delivered: 24 June 1997
Status: Satisfied on 15 June 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…