I.E. DEVELOPMENTS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 0SL
Company number 01757765
Status Active
Incorporation Date 30 September 1983
Company Type Private Limited Company
Address PEREGRINE HOUSE, 335 KINGS ACRE ROAD, HEREFORD, HEREFORDSHIRE, HR4 0SL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Satisfaction of charge 39 in full; Satisfaction of charge 017577650040 in full. The most likely internet sites of I.E. DEVELOPMENTS LIMITED are www.iedevelopments.co.uk, and www.i-e-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. I E Developments Limited is a Private Limited Company. The company registration number is 01757765. I E Developments Limited has been working since 30 September 1983. The present status of the company is Active. The registered address of I E Developments Limited is Peregrine House 335 Kings Acre Road Hereford Herefordshire Hr4 0sl. . SPEIGHT, Stuart Richard is a Secretary of the company. EVANS, Louise Jane is a Director of the company. EVANS, Timothy James is a Director of the company. SPEIGHT, Stuart Richard is a Director of the company. Secretary EVANS, Ivor John has been resigned. Director EVANS, Ivor John has been resigned. Director EVANS, Linda Mary Iona has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SPEIGHT, Stuart Richard
Appointed Date: 01 February 2001

Director
EVANS, Louise Jane
Appointed Date: 06 April 2013
58 years old

Director
EVANS, Timothy James
Appointed Date: 26 November 1991
62 years old

Director
SPEIGHT, Stuart Richard
Appointed Date: 20 November 2001
63 years old

Resigned Directors

Secretary
EVANS, Ivor John
Resigned: 01 February 2001

Director
EVANS, Ivor John
Resigned: 01 February 2001
82 years old

Director
EVANS, Linda Mary Iona
Resigned: 13 March 1998
85 years old

Persons With Significant Control

Mr Timothy James Evans
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

I.E. DEVELOPMENTS LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 November 2016
18 Nov 2016
Satisfaction of charge 39 in full
18 Nov 2016
Satisfaction of charge 017577650040 in full
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
18 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,251

...
... and 158 more events
10 Jun 1987
Accounts for a small company made up to 31 October 1986

10 Jun 1987
Return made up to 01/05/87; full list of members

10 Mar 1987
Registered office changed on 10/03/87 from: moorsfield birmingham nr pershore worcs

06 Sep 1986
Return made up to 15/08/86; full list of members

05 Sep 1986
Accounts for a small company made up to 31 October 1985

I.E. DEVELOPMENTS LIMITED Charges

10 October 2014
Charge code 0175 7765 0040
Delivered: 10 October 2014
Status: Satisfied on 18 November 2016
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as apartments 1- 8 the revue…
7 December 2011
Mortgage
Delivered: 17 December 2011
Status: Satisfied on 18 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land lying to the east of finchers corner…
17 November 2011
Debenture
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
22 July 2005
Legal mortgage
Delivered: 23 July 2005
Status: Satisfied on 16 October 2009
Persons entitled: Clydesdale Bank PLC
Description: Carfax house folly lane aylestone hill hereford. Assigns…
18 April 2005
Legal mortgage
Delivered: 21 April 2005
Status: Satisfied on 6 May 2010
Persons entitled: Yorkshire Bank
Description: Land and buildings holmer road herford t/no HE6420. Assigns…
28 February 2003
Legal mortgage
Delivered: 5 March 2003
Status: Satisfied on 6 May 2010
Persons entitled: Yorkshire Bank PLC
Description: The antelope site barton road hereford. Assigns the…
8 November 2002
Debenture
Delivered: 23 November 2002
Status: Satisfied on 15 May 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2001
Legal charge
Delivered: 27 November 2001
Status: Satisfied on 3 October 2002
Persons entitled: Desmond John Maguire
Description: Land adjoining 327 kings acre road hereford title number…
20 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Satisfied on 7 June 2007
Persons entitled: Yorkshire Bank PLC
Description: Development site on south side of kingsacre rd hereford…
16 June 2000
Legal charge
Delivered: 22 June 2000
Status: Satisfied on 22 June 2001
Persons entitled: Desmond John Maguire
Description: Land adjoining conifer house 327 kings acre road hereford.
15 April 1999
Legal mortgage
Delivered: 17 April 1999
Status: Satisfied on 5 January 2002
Persons entitled: Yorkshire Bank PLC
Description: Land at kings acre court kings acre road hereford. Assigns…
22 January 1996
Legal mortgage
Delivered: 30 January 1996
Status: Satisfied on 5 January 2002
Persons entitled: Yorkshire Bank PLC
Description: 2 hillstone school como road malvern worcestershire with…
22 January 1996
Legal mortgage
Delivered: 30 January 1996
Status: Satisfied on 5 January 2002
Persons entitled: Yorkshire Bank PLC
Description: Marchwood 14 avenue road malvern worcester with fixtures &…
16 January 1996
Debenture
Delivered: 18 January 1996
Status: Satisfied on 5 January 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1994
Legal mortgage
Delivered: 6 October 1994
Status: Satisfied on 23 January 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hillstone school malvern worcestershire…
10 December 1993
Deed of substitution
Delivered: 18 December 1993
Status: Satisfied on 9 February 1996
Persons entitled: Ivor John Evans Linda Mary Iona Evans
Description: All that f/h property k/a 2 hillstone and associated land…
10 December 1993
Legal charge
Delivered: 18 December 1993
Status: Satisfied on 23 January 1996
Persons entitled: National Westminster Bank PLC
Description: Marchwood 14 avenue road malvern hereford and worcester and…
21 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 11 October 1994
Persons entitled: Malvern College
Description: All that f/h property k/as no.2 Hillstone and associated…
12 February 1993
Legal charge
Delivered: 25 February 1993
Status: Satisfied on 13 December 1993
Persons entitled: Michael Frankau
Description: Marchwood, avenue road, malvern, hereford and worcester.
12 February 1993
Long term loan agreement
Delivered: 19 February 1993
Status: Satisfied on 13 December 1993
Persons entitled: Ivor John Evans Linda Mary Iona Evans
Description: March wood avenue road malvern in the county of hereford…
13 January 1993
Legal mortgage
Delivered: 21 January 1993
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: 19 nash green, leigh sinton near malvern, hereford and…
11 November 1992
Legal mortgage
Delivered: 17 November 1992
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: Graham lodge, 107 graham road, malvern, hereford and…
22 June 1992
Legal mortgage
Delivered: 29 June 1992
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: F/Hold property--graham garage,moorlandsrd,malvern,hereford…
22 June 1992
Legal mortgage
Delivered: 29 June 1992
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: F/Hold property--the bonded warehouse east st,hereford and…
16 June 1992
Legal mortgage
Delivered: 23 June 1992
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: 19 richmond rd,malvern link,hereford andworcester and the…
16 June 1992
Legal mortgage
Delivered: 23 June 1992
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 30 howsell rd, malvern link,hereford…
8 August 1991
Legal mortgage
Delivered: 13 August 1991
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25 madresfield road malvern hereford and…
14 June 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 24 January 1998
Persons entitled: John Thornton Hart and Sally Caroline Hart
Description: All that piece or parcel of land situate in the grounds of…
8 March 1991
Legal mortgage
Delivered: 20 March 1991
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property K.A. 4 alexandra lane malvern in the county of…
8 March 1991
Legal mortgage
Delivered: 20 March 1991
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property K.A. land in alexandra lane, malvern in the…
8 March 1991
Legal mortgage
Delivered: 20 March 1991
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: Flat 5 merchants gardens, thurlestone devon. T/no dn 233198…
29 January 1991
Legal mortgage
Delivered: 6 February 1991
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a 3 bosbury road malvern link…
10 September 1990
Legal mortgage
Delivered: 24 September 1990
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a avon house 112 graham road malvern…
15 May 1990
Legal mortgage
Delivered: 18 May 1990
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a brunswick hse, 112 graham road…
30 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 21 November 1990
Persons entitled: National Westminster Bank PLC
Description: Flat 5, block c merchant garden, thurlestone, devon t/no dn…
25 January 1990
Legal mortgage
Delivered: 1 February 1990
Status: Satisfied on 21 November 1990
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 3 bosbury road, malvern in the county…
23 March 1988
Legal mortgage
Delivered: 13 April 1988
Status: Satisfied on 20 September 1990
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a stokefield graham road, malvern…
14 August 1987
Legal mortgage
Delivered: 20 August 1987
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a formerly the site of george hinds…
10 December 1985
Legal mortgage
Delivered: 19 December 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a brynderwyn 176 worcester road malvern…
5 July 1985
Legal mortgage
Delivered: 11 July 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6/8 albert park road, malvern in the…