IDVERDE HOLDINGS LIMITED
COVENTRY HARE BIDCO LIMITED

Hellopages » West Midlands » Coventry » CV5 9AB

Company number 06540157
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address LANDSCAPES HOUSE 3 RYE HILL OFFICE PARK, BIRMINGHAM RD, ALLESLEY, COVENTRY, WEST MIDLANDS, CV5 9AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-30 ; Statement of capital following an allotment of shares on 17 February 2016 GBP 16,739,690 . The most likely internet sites of IDVERDE HOLDINGS LIMITED are www.idverdeholdings.co.uk, and www.idverde-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Idverde Holdings Limited is a Private Limited Company. The company registration number is 06540157. Idverde Holdings Limited has been working since 19 March 2008. The present status of the company is Active. The registered address of Idverde Holdings Limited is Landscapes House 3 Rye Hill Office Park Birmingham Rd Allesley Coventry West Midlands Cv5 9ab. . GRAHAM, Douglas John is a Secretary of the company. D'ARCIER, Eric Faivre is a Director of the company. GRAHAM, Douglas John is a Director of the company. LANÇON, Hervé is a Director of the company. TEMPLE-HEALD, Nicholas is a Director of the company. Secretary BRETT, Edward James Timothy has been resigned. Secretary HUNT, Martin Robert has been resigned. Director BRETT, Edward James Timothy has been resigned. Director HOLLAND, Peter John has been resigned. Director HUNT, Martin Robert has been resigned. Director OLIVER, Mark James has been resigned. Director PATEL, Chaitanya Bhupendra, Dr has been resigned. Director RAMSEY, Richard Alexander has been resigned. Director TERRY, Kenneth John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRAHAM, Douglas John
Appointed Date: 23 June 2008

Director
D'ARCIER, Eric Faivre
Appointed Date: 17 March 2015
57 years old

Director
GRAHAM, Douglas John
Appointed Date: 23 June 2008
55 years old

Director
LANÇON, Hervé
Appointed Date: 17 March 2015
66 years old

Director
TEMPLE-HEALD, Nicholas
Appointed Date: 18 May 2009
64 years old

Resigned Directors

Secretary
BRETT, Edward James Timothy
Resigned: 14 April 2008
Appointed Date: 19 March 2008

Secretary
HUNT, Martin Robert
Resigned: 23 June 2008
Appointed Date: 14 April 2008

Director
BRETT, Edward James Timothy
Resigned: 23 June 2008
Appointed Date: 19 March 2008
58 years old

Director
HOLLAND, Peter John
Resigned: 31 December 2008
Appointed Date: 14 April 2008
60 years old

Director
HUNT, Martin Robert
Resigned: 15 May 2009
Appointed Date: 14 April 2008
62 years old

Director
OLIVER, Mark James
Resigned: 09 April 2010
Appointed Date: 14 April 2008
61 years old

Director
PATEL, Chaitanya Bhupendra, Dr
Resigned: 28 March 2008
Appointed Date: 19 March 2008
71 years old

Director
RAMSEY, Richard Alexander
Resigned: 17 March 2015
Appointed Date: 23 June 2008
68 years old

Director
TERRY, Kenneth John
Resigned: 17 March 2015
Appointed Date: 19 March 2008
61 years old

IDVERDE HOLDINGS LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
01 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30

05 May 2016
Statement of capital following an allotment of shares on 17 February 2016
  • GBP 16,739,690

05 May 2016
Statement of capital following an allotment of shares on 17 February 2016
  • GBP 16,739,690

29 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 16,739,690

...
... and 55 more events
15 Apr 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

09 Apr 2008
Duplicate mortgage certificatecharge no:2
09 Apr 2008
Particulars of a mortgage or charge / charge no: 2
04 Apr 2008
Particulars of a mortgage or charge / charge no: 1
19 Mar 2008
Incorporation

IDVERDE HOLDINGS LIMITED Charges

17 February 2016
Charge code 0654 0157 0007
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Hsbc France
Description: Contains fixed charge…
17 March 2015
Charge code 0654 0157 0006
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Hsbc France (As Security Agent)
Description: Contains fixed charge…
19 September 2014
Charge code 0654 0157 0005
Delivered: 30 September 2014
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 March 2010
An omnibus guarantee and set-off agreement
Delivered: 10 March 2010
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
5 September 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 31ST march 2008 and
Delivered: 10 September 2008
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 March 2008
An omnibus guarantee and set-off agreement
Delivered: 9 April 2008
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
31 March 2008
Debenture
Delivered: 4 April 2008
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…