IPSWICH HOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5EE

Company number 01205326
Status Active
Incorporation Date 27 March 1975
Company Type Private Limited Company
Address 107 TY GLAS ROAD, LLANISHEN, CARDIFF, GLAMORGAN, CF14 5EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Accounts for a small company made up to 31 July 2016; Previous accounting period extended from 31 March 2016 to 31 July 2016. The most likely internet sites of IPSWICH HOLDINGS LIMITED are www.ipswichholdings.co.uk, and www.ipswich-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Cardiff Queen Street Rail Station is 3.4 miles; to Cardiff Central Rail Station is 3.7 miles; to Barry Docks Rail Station is 9.2 miles; to Barry Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipswich Holdings Limited is a Private Limited Company. The company registration number is 01205326. Ipswich Holdings Limited has been working since 27 March 1975. The present status of the company is Active. The registered address of Ipswich Holdings Limited is 107 Ty Glas Road Llanishen Cardiff Glamorgan Cf14 5ee. . NESSBERT, Raymond Terence is a Secretary of the company. NESSBERT, Mavis is a Director of the company. NESSBERT, Raymond Terence is a Director of the company. Director NESSBERT, Linda Margaret has been resigned. Director NESSBERT, Paul Russell has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
NESSBERT, Mavis
Appointed Date: 29 April 2013
80 years old

Director

Resigned Directors

Director
NESSBERT, Linda Margaret
Resigned: 16 August 2016
Appointed Date: 29 April 2013
76 years old

Director
NESSBERT, Paul Russell
Resigned: 28 April 2013
76 years old

Persons With Significant Control

Mr Raymond Terence Nessbert
Notified on: 31 July 2016
78 years old
Nature of control: Has significant influence or control as a member of a firm

IPSWICH HOLDINGS LIMITED Events

11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
26 Sep 2016
Accounts for a small company made up to 31 July 2016
12 Sep 2016
Previous accounting period extended from 31 March 2016 to 31 July 2016
31 Aug 2016
Resolutions
  • RES13 ‐ Re-shares 16/08/2016
  • RES12 ‐ Resolution of varying share rights or name

31 Aug 2016
Resolutions
  • RES13 ‐ Re-dividend company business 16/08/2016

...
... and 91 more events
21 Mar 1987
Return made up to 14/04/86; full list of members

02 Sep 1986
Particulars of mortgage/charge

02 Sep 1986
Particulars of mortgage/charge

02 May 1986
Full accounts made up to 31 March 1985
27 Mar 1975
Incorporation

IPSWICH HOLDINGS LIMITED Charges

8 May 2009
Legal charge
Delivered: 19 May 2009
Status: Satisfied on 10 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Premises at frederick street newport.
12 July 2000
Legal mortgage
Delivered: 15 July 2000
Status: Satisfied on 10 September 2015
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as unit 3 & 4 rogerstone…
8 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 24 September 2015
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the south west side of hadfield…
6 June 1991
Legal charge
Delivered: 19 June 1991
Status: Satisfied on 18 July 2011
Persons entitled: Julian Hodge Bank Limited
Description: Hadfield industrial estate, hadfield road, cardiff…
22 February 1991
Legal charge
Delivered: 26 February 1991
Status: Satisfied on 26 June 1991
Persons entitled: Midland Bank PLC
Description: Hadfield industrial estate, hadfield road leckwith cardiff.
4 December 1990
Legal charge
Delivered: 7 December 1990
Status: Satisfied on 5 October 2015
Persons entitled: Midland Bank PLC
Description: 5 hadfield road cardiff.
27 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 26 July 2011
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being phoenix works…
27 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 26 July 2011
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being transport yard…
23 March 1985
Legal charge
Delivered: 9 April 1985
Status: Satisfied on 10 September 2015
Persons entitled: Midland Bank PLC
Description: F/H known as phoenix works caerphilly road cardiff.
23 March 1985
Charge
Delivered: 9 April 1985
Status: Satisfied on 24 September 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge - undertaking and all property and…
23 March 1985
Legal charge
Delivered: 9 April 1985
Status: Satisfied on 18 July 2011
Persons entitled: Midland Bank PLC
Description: F/H premises known as transport yard on the east side of…
22 January 1982
Legal charge
Delivered: 11 February 1982
Status: Satisfied on 18 July 2011
Persons entitled: Midland Bank PLC
Description: Premises at phoenix works caerphilly road, cardiff title no…
22 January 1982
Legal charge
Delivered: 11 February 1982
Status: Satisfied on 26 July 2011
Persons entitled: Raymond Ralph Nessbert
Description: Land at college road, whitchurch cardiff together with…
22 January 1982
Legal charge
Delivered: 11 February 1982
Status: Satisfied on 26 July 2011
Persons entitled: Raymond Ralph Nessbert
Description: Land at college road, whitchurch cardiff together with…
22 January 1982
Legal charge
Delivered: 11 February 1982
Status: Satisfied on 18 July 2011
Persons entitled: Midland Bank PLC
Description: Transport yard on the east side of college road whitchurch…