IVANHURST LIMITED
BATTLESBRIDGE

Hellopages » Essex » Chelmsford » SS11 7QL

Company number 01302877
Status Active
Incorporation Date 16 March 1977
Company Type Private Limited Company
Address IVANHURST INDUSTRIAL ESTATE, WOODHAM ROAD, BATTLESBRIDGE, ESSEX, SS11 7QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of IVANHURST LIMITED are www.ivanhurst.co.uk, and www.ivanhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Billericay Rail Station is 6.3 miles; to Basildon Rail Station is 6.4 miles; to Leigh-on-Sea Rail Station is 7 miles; to Laindon Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ivanhurst Limited is a Private Limited Company. The company registration number is 01302877. Ivanhurst Limited has been working since 16 March 1977. The present status of the company is Active. The registered address of Ivanhurst Limited is Ivanhurst Industrial Estate Woodham Road Battlesbridge Essex Ss11 7ql. . O'CALLAGHAN, Denis Joseph is a Director of the company. Secretary O'CALLAGHAN, Alice May has been resigned. Director HILSDON, Maria Josephine has been resigned. Director O'CALLAGHAN, Alice May has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
O'CALLAGHAN, Alice May
Resigned: 18 February 2014

Director
HILSDON, Maria Josephine
Resigned: 30 December 2013
Appointed Date: 05 November 1999
68 years old

Director
O'CALLAGHAN, Alice May
Resigned: 18 February 2014
Appointed Date: 31 December 1991
92 years old

Persons With Significant Control

Mr Denis Joseph O'Callaghan
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Alice May O'Callaghan
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IVANHURST LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 71 more events
18 May 1988
Return made up to 31/12/87; full list of members

21 Mar 1987
Return made up to 31/12/86; full list of members

18 Aug 1986
Return made up to 31/12/85; full list of members

18 Aug 1986
Return made up to 31/12/84; full list of members

18 Aug 1986
Registered office changed on 18/08/86 from: the dickens 3/4 london road wickford essex

IVANHURST LIMITED Charges

8 April 1991
Legal charge
Delivered: 24 April 1991
Status: Satisfied on 23 March 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Ivanhurst industrial estate woodham road, rettendon essex…
18 March 1991
Letter of undertaking
Delivered: 22 March 1991
Status: Satisfied on 12 December 1994
Persons entitled: Bank of Ireland
Description: 55, mount road wickford.
30 September 1982
Charge
Delivered: 1 October 1982
Status: Satisfied
Persons entitled: Watneys London Limited
Description: California tavern 8,10 and 12 albert road, east ham. L/b…
22 April 1981
Legal charge
Delivered: 8 May 1981
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: New merlins lane margery street islington london title no…