ILEX COURT MANAGEMENT LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP1 1LF

Company number 02648065
Status Active
Incorporation Date 23 September 1991
Company Type Private Limited Company
Address 77 MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1LF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of ILEX COURT MANAGEMENT LIMITED are www.ilexcourtmanagement.co.uk, and www.ilex-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Ilex Court Management Limited is a Private Limited Company. The company registration number is 02648065. Ilex Court Management Limited has been working since 23 September 1991. The present status of the company is Active. The registered address of Ilex Court Management Limited is 77 Marlowes Hemel Hempstead Hertfordshire Hp1 1lf. . ODAIR, David Richard Frazer is a Secretary of the company. MC IVER, Alastair is a Director of the company. ODAIR, David Richard Frazer is a Director of the company. Secretary COWIE, Ronald Martin has been resigned. Secretary PELOPIDA, Mark Ernest has been resigned. Director COWIE, Ronald Martin has been resigned. Director GREGORY, Brian George has been resigned. Director JARRETT, Kenneth has been resigned. Director MCGRATH, Lynne has been resigned. Director PELOPIDA, Mark Ernest has been resigned. Director STEVENS, John Colin has been resigned. Director WADE, Neville Edward Henry has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
ODAIR, David Richard Frazer
Appointed Date: 28 August 1998

Director
MC IVER, Alastair
Appointed Date: 09 June 2005
73 years old

Director
ODAIR, David Richard Frazer
Appointed Date: 28 August 1998
62 years old

Resigned Directors

Secretary
COWIE, Ronald Martin
Resigned: 28 August 1998
Appointed Date: 06 December 1991

Secretary
PELOPIDA, Mark Ernest
Resigned: 06 December 1991
Appointed Date: 23 September 1991

Director
COWIE, Ronald Martin
Resigned: 28 August 1998
Appointed Date: 06 December 1991
86 years old

Director
GREGORY, Brian George
Resigned: 01 July 2002
Appointed Date: 18 January 2000
71 years old

Director
JARRETT, Kenneth
Resigned: 27 March 1993
Appointed Date: 06 December 1991
96 years old

Director
MCGRATH, Lynne
Resigned: 09 June 2005
Appointed Date: 01 July 2002
73 years old

Director
PELOPIDA, Mark Ernest
Resigned: 06 December 1991
Appointed Date: 23 September 1991
60 years old

Director
STEVENS, John Colin
Resigned: 06 December 1991
Appointed Date: 23 September 1991
88 years old

Director
WADE, Neville Edward Henry
Resigned: 18 January 2000
Appointed Date: 06 December 1991
80 years old

ILEX COURT MANAGEMENT LIMITED Events

17 Oct 2016
Confirmation statement made on 23 September 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
22 Nov 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100

...
... and 62 more events
15 Jan 1992
Ad 06/12/91--------- £ si 98@1=98 £ ic 2/100

15 Jan 1992
Secretary resigned;director resigned;new director appointed

15 Jan 1992
Director resigned;new director appointed

23 Sep 1991
Incorporation
23 Sep 1991
Incorporation