AKARI IVY LIMITED
LEEDS BONDCARE IVY LIMITED

Hellopages » West Yorkshire » Leeds » LS1 6AG

Company number 03383434
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address 84 ALBION STREET, LEEDS, ENGLAND, LS1 6AG
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Oliver James Lightowlers as a director on 1 November 2016; Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 84 Albion Street Leeds LS1 6AG on 7 November 2016; Registered office address changed from 90 High Holborn London WC1V 6XX to Lansdowne House 57 Berkeley Square London W1J 6ER on 21 August 2016. The most likely internet sites of AKARI IVY LIMITED are www.akariivy.co.uk, and www.akari-ivy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Akari Ivy Limited is a Private Limited Company. The company registration number is 03383434. Akari Ivy Limited has been working since 03 June 1997. The present status of the company is Active. The registered address of Akari Ivy Limited is 84 Albion Street Leeds England Ls1 6ag. . HOW, Alistair Maxwell is a Director of the company. LIGHTOWLERS, Oliver James is a Director of the company. ROBERTS, Kevin Wei is a Director of the company. Secretary LEVISON, Leib has been resigned. Secretary SMITH, Philip Antony has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director KONIG, Henri has been resigned. Director LEVISON, Jack has been resigned. Director LEVISON, Leib has been resigned. Director LUMB, Tony has been resigned. Director NEWMAN, Hilary Naomi has been resigned. Director NEWMAN, Hilary Naomi has been resigned. Director SMITH, Philip Antony has been resigned. Director SOROTZKIN, Jacob has been resigned. Director SOROTZKIN, Jacob has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
HOW, Alistair Maxwell
Appointed Date: 03 August 2016
60 years old

Director
LIGHTOWLERS, Oliver James
Appointed Date: 01 November 2016
52 years old

Director
ROBERTS, Kevin Wei
Appointed Date: 03 August 2016
56 years old

Resigned Directors

Secretary
LEVISON, Leib
Resigned: 19 June 2012
Appointed Date: 03 June 1997

Secretary
SMITH, Philip Antony
Resigned: 03 August 2016
Appointed Date: 19 June 2012

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 03 June 1997
Appointed Date: 03 June 1997

Director
KONIG, Henri
Resigned: 07 September 1998
Appointed Date: 03 June 1997
76 years old

Director
LEVISON, Jack
Resigned: 25 November 2004
Appointed Date: 23 June 1997
93 years old

Director
LEVISON, Leib
Resigned: 19 June 2012
Appointed Date: 07 September 1998
60 years old

Director
LUMB, Tony
Resigned: 03 August 2016
Appointed Date: 19 June 2012
61 years old

Director
NEWMAN, Hilary Naomi
Resigned: 08 June 2007
Appointed Date: 08 December 2004
70 years old

Director
NEWMAN, Hilary Naomi
Resigned: 25 November 2004
Appointed Date: 10 June 2002
70 years old

Director
SMITH, Philip Antony
Resigned: 03 August 2016
Appointed Date: 19 June 2012
53 years old

Director
SOROTZKIN, Jacob
Resigned: 19 June 2012
Appointed Date: 08 June 2007
55 years old

Director
SOROTZKIN, Jacob
Resigned: 01 August 2006
Appointed Date: 25 November 2004
55 years old

Nominee Director
BUYVIEW LTD
Resigned: 03 June 1997
Appointed Date: 03 June 1997

AKARI IVY LIMITED Events

07 Nov 2016
Appointment of Mr Oliver James Lightowlers as a director on 1 November 2016
07 Nov 2016
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 84 Albion Street Leeds LS1 6AG on 7 November 2016
21 Aug 2016
Registered office address changed from 90 High Holborn London WC1V 6XX to Lansdowne House 57 Berkeley Square London W1J 6ER on 21 August 2016
21 Aug 2016
Appointment of Mr Alistair Maxwell How as a director on 3 August 2016
18 Aug 2016
Termination of appointment of Philip Antony Smith as a secretary on 3 August 2016
...
... and 98 more events
14 Jul 1997
Director resigned
14 Jul 1997
New secretary appointed
14 Jul 1997
New director appointed
04 Jul 1997
New director appointed
03 Jun 1997
Incorporation

AKARI IVY LIMITED Charges

16 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2007
Debenture
Delivered: 12 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Debenture
Delivered: 27 July 2005
Status: Satisfied on 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for the Securedfinance Parties
Description: Fixed and floating charges over the undertaking and all…
30 November 2004
Debenture
Delivered: 7 December 2004
Status: Satisfied on 21 July 2005
Persons entitled: Citibank International PLC as Agent and Trustee for the Secured Finance Parties (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
8 December 1998
Debenture
Delivered: 12 December 1998
Status: Satisfied on 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
7 December 1998
Third party legal charge
Delivered: 15 December 1998
Status: Satisfied on 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The properties known as 327/329 brownhill road, catford…