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
Resigned Directors
IDVERDE HOLDINGS LIMITED Events
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…