ST IVES PLC
LONDON

Hellopages » City of London » City of London » EC4Y 0AH

Company number 01552113
Status Active
Incorporation Date 23 March 1981
Company Type Public Limited Company
Address ONE TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 16 December 2016 GBP 14,284,467.60 ; Resolutions RES13 ‐ That a general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice 01/12/2016 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of ST IVES PLC are www.stives.co.uk, and www.st-ives.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Ives Plc is a Public Limited Company. The company registration number is 01552113. St Ives Plc has been working since 23 March 1981. The present status of the company is Active. The registered address of St Ives Plc is One Tudor Street London Ec4y 0ah. . FATTAL, Daniel is a Secretary of the company. ARMITAGE, Matthew Robert is a Director of the company. BUTTERWORTH, Michael Guy is a Director of the company. GORDON, Joseph Benjamin is a Director of the company. GRAY, Paul Bradley is a Director of the company. POCKLINGTON, Nigel David is a Director of the company. STEVENSON, Helen Claire is a Director of the company. STILLWELL, Richard Nathan is a Director of the company. Secretary HARRIS, Philip Charles has been resigned. Director ANGSTROM, Wayne has been resigned. Director BALDRY, Lorraine Ingrid has been resigned. Director BEST, David Graham has been resigned. Director EDWARDS, Brian Charles has been resigned. Director EMLEY, Miles Lovelace Brereton has been resigned. Director GAVRON OF HIGHGATE, Robert, Lord has been resigned. Director HOLMES, Keith George has been resigned. Director ICETON, Gary has been resigned. Director LADD, Kenneth Peter has been resigned. Director MARQUIS, Simon John has been resigned. Director MARTELL, Patrick Neil has been resigned. Director MENZIES, Graham Reid has been resigned. Director MORGAN, Derek James has been resigned. Director MORLEY, Raymond Victor has been resigned. Director PARDEY, Kenneth Michael has been resigned. Director STUART, Antony John has been resigned. Director SUGDEN, Bernard Brian has been resigned. Director TINSON, Susan Myfanwy, Dame has been resigned. Director WARD, Simon Christopher has been resigned. Director WIGGLESWORTH, Lloyd John has been resigned. Director WILBRAHAM, David John, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FATTAL, Daniel
Appointed Date: 01 November 2015

Director
ARMITAGE, Matthew Robert
Appointed Date: 03 September 2007
56 years old

Director
BUTTERWORTH, Michael Guy
Appointed Date: 01 August 2010
64 years old

Director
GORDON, Joseph Benjamin
Appointed Date: 15 July 2013
66 years old

Director
GRAY, Paul Bradley
Appointed Date: 01 August 2014
63 years old

Director
POCKLINGTON, Nigel David
Appointed Date: 01 June 2016
54 years old

Director
STEVENSON, Helen Claire
Appointed Date: 01 May 2012
64 years old

Director
STILLWELL, Richard Nathan
Appointed Date: 01 September 2006
76 years old

Resigned Directors

Secretary
HARRIS, Philip Charles
Resigned: 01 November 2015

Director
ANGSTROM, Wayne
Resigned: 22 January 2009
Appointed Date: 01 October 1997
86 years old

Director
BALDRY, Lorraine Ingrid
Resigned: 28 February 2006
Appointed Date: 27 January 2000
76 years old

Director
BEST, David Graham
Resigned: 30 November 2010
Appointed Date: 01 September 2006
75 years old

Director
EDWARDS, Brian Charles
Resigned: 03 August 2009
75 years old

Director
EMLEY, Miles Lovelace Brereton
Resigned: 25 April 2011
Appointed Date: 01 October 1992
76 years old

Director
GAVRON OF HIGHGATE, Robert, Lord
Resigned: 25 June 1998
95 years old

Director
HOLMES, Keith George
Resigned: 28 February 1999
81 years old

Director
ICETON, Gary
Resigned: 31 July 2000
75 years old

Director
LADD, Kenneth Peter
Resigned: 09 September 2000
95 years old

Director
MARQUIS, Simon John
Resigned: 27 November 2012
Appointed Date: 01 January 2004
72 years old

Director
MARTELL, Patrick Neil
Resigned: 27 November 2014
Appointed Date: 01 August 2003
61 years old

Director
MENZIES, Graham Reid
Resigned: 03 December 2003
Appointed Date: 02 August 1997
77 years old

Director
MORGAN, Derek James
Resigned: 04 November 1994
72 years old

Director
MORLEY, Raymond Victor
Resigned: 31 March 2007
Appointed Date: 13 March 1995
73 years old

Director
PARDEY, Kenneth Michael
Resigned: 31 January 2001
80 years old

Director
STUART, Antony John
Resigned: 30 June 2013
Appointed Date: 31 January 2011
73 years old

Director
SUGDEN, Bernard Brian
Resigned: 29 April 1999
Appointed Date: 25 June 1998
74 years old

Director
TINSON, Susan Myfanwy, Dame
Resigned: 03 December 2007
Appointed Date: 01 January 2004
82 years old

Director
WARD, Simon Christopher
Resigned: 31 March 2009
Appointed Date: 04 December 2006
57 years old

Director
WIGGLESWORTH, Lloyd John
Resigned: 30 June 2013
Appointed Date: 01 December 2008
66 years old

Director
WILBRAHAM, David John, Dr
Resigned: 01 December 2008
Appointed Date: 01 August 1994
86 years old

ST IVES PLC Events

09 Jan 2017
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 14,284,467.60

31 Dec 2016
Resolutions
  • RES13 ‐ That a general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice 01/12/2016

31 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

31 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

31 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 240 more events
03 Sep 2002
Ad 10/07/02-28/08/02 £ si [email protected]=159924 £ ic 10310932/10470856
04 Jul 2002
Ad 18/06/02-26/06/02 £ si [email protected]=2300 £ ic 10308632/10310932
04 Jul 2002
Ad 18/06/02-26/06/02 £ si [email protected]=337 £ ic 10308295/10308632
04 Jul 2002
Ad 18/06/02-26/06/02 £ si [email protected]=442 £ ic 10307853/10308295
25 Jun 2002
Ad 30/04/02-31/05/02 £ si [email protected]=5518 £ ic 10302335/10307853

ST IVES PLC Charges

26 August 1981
Mortgage debenture
Delivered: 8 September 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…