ST. IVES CORPORATION LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 3LQ

Company number 03216071
Status Active
Incorporation Date 25 June 1996
Company Type Private Limited Company
Address MICHAEL HOUSE, CASTLE STREET, EXETER, ENGLAND, EX4 3LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Director's details changed for Rachel Weller on 22 December 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1,000 . The most likely internet sites of ST. IVES CORPORATION LIMITED are www.stivescorporation.co.uk, and www.st-ives-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. St Ives Corporation Limited is a Private Limited Company. The company registration number is 03216071. St Ives Corporation Limited has been working since 25 June 1996. The present status of the company is Active. The registered address of St Ives Corporation Limited is Michael House Castle Street Exeter England Ex4 3lq. The company`s financial liabilities are £86.15k. It is £25.22k against last year. The cash in hand is £23.73k. It is £-3.23k against last year. And the total assets are £37.32k, which is £-20.15k against last year. WELLER, Rachel is a Secretary of the company. ODGERS, Rachel is a Director of the company. WELLER, John Lionel Richard is a Director of the company. Secretary BRIANT, Linda Caroline has been resigned. Director BRIANT, Linda Caroline has been resigned. Director BRIANT, Nicholas James has been resigned. The company operates in "Development of building projects".


st. ives corporation Key Finiance

LIABILITIES £86.15k
+41%
CASH £23.73k
-12%
TOTAL ASSETS £37.32k
-36%
All Financial Figures

Current Directors

Secretary
WELLER, Rachel
Appointed Date: 15 October 1998

Director
ODGERS, Rachel
Appointed Date: 25 June 1996
69 years old

Director
WELLER, John Lionel Richard
Appointed Date: 25 June 1996
72 years old

Resigned Directors

Secretary
BRIANT, Linda Caroline
Resigned: 15 October 1998
Appointed Date: 25 June 1996

Director
BRIANT, Linda Caroline
Resigned: 15 October 1998
Appointed Date: 25 June 1996
66 years old

Director
BRIANT, Nicholas James
Resigned: 15 October 1998
Appointed Date: 25 June 1996
70 years old

ST. IVES CORPORATION LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 31 October 2016
22 Dec 2016
Director's details changed for Rachel Weller on 22 December 2016
11 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000

31 Mar 2016
Total exemption small company accounts made up to 31 October 2015
19 Jan 2016
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Michael House Castle Street Exeter EX4 3LQ on 19 January 2016
...
... and 55 more events
14 Nov 1997
Particulars of mortgage/charge
11 Sep 1997
Registered office changed on 11/09/97 from: bishop fleming chy nyverow newham road truro cornwall TR1 2DP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Sep 1997
Return made up to 25/06/97; full list of members
  • 363(287) ‐ Registered office changed on 08/09/97

16 Aug 1996
Registered office changed on 16/08/96 from: reskadinnick house reskadinnick camborne cornwall TR14 0BH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jun 1996
Incorporation

ST. IVES CORPORATION LIMITED Charges

31 January 2007
Legal charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property trevena house, 11 trevena terrace, newquay…
14 September 2006
Legal charge
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 15/16 hayle industrial park, hayle, cornwall.
24 August 2005
Legal charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old tregonnings site wadebridge…
13 May 2005
Legal charge
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H threemilestone service station threemilestone truro…
15 September 2004
Debenture
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Legal charge
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Development site at newham quay,truro,cornwall.
31 March 2000
Legal charge
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a former calcified seaweed site at newham truro…
7 November 1997
Legal charge
Delivered: 14 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 and 62A bank street newquay cornwall.
7 November 1997
Legal charge
Delivered: 14 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of pargolla road…