IVI METALLICS LIMITED
LEICESTER HOWPER 451 LIMITED

Hellopages » Leicestershire » Leicester » LE5 4HF

Company number 04744940
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address 300 ST. SAVIOURS ROAD, LEICESTER, LEICESTERSHIRE, LE5 4HF
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Confirmation statement made on 15 November 2016 with updates; Appointment of Mrs Zanete Fergusone as a director on 14 November 2016. The most likely internet sites of IVI METALLICS LIMITED are www.ivimetallics.co.uk, and www.ivi-metallics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ivi Metallics Limited is a Private Limited Company. The company registration number is 04744940. Ivi Metallics Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of Ivi Metallics Limited is 300 St Saviours Road Leicester Leicestershire Le5 4hf. . FERGUSONE, Zanete is a Director of the company. GORDON-LEAF, Edward Antony is a Director of the company. Secretary BARNES, Stanley George has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BARNES, Stanley George has been resigned. Director BURGER, Graham Leslie has been resigned. Director CARNEY, Michael Alan has been resigned. Director FERGUSON, William Andrew has been resigned. Director HERBERT, David John has been resigned. Director MCCOURT, Jeremy has been resigned. Director SPEIGHT, Helene Louise has been resigned. Director WATLING, Nicholas has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Director
FERGUSONE, Zanete
Appointed Date: 14 November 2016
31 years old

Director
GORDON-LEAF, Edward Antony
Appointed Date: 09 April 2015
69 years old

Resigned Directors

Secretary
BARNES, Stanley George
Resigned: 28 June 2012
Appointed Date: 27 June 2003

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 27 June 2003
Appointed Date: 25 April 2003

Director
BARNES, Stanley George
Resigned: 28 June 2012
Appointed Date: 27 June 2003
72 years old

Director
BURGER, Graham Leslie
Resigned: 28 June 2012
Appointed Date: 27 June 2003
76 years old

Director
CARNEY, Michael Alan
Resigned: 13 May 2014
Appointed Date: 01 March 2013
55 years old

Director
FERGUSON, William Andrew
Resigned: 11 September 2012
Appointed Date: 28 June 2012
41 years old

Director
HERBERT, David John
Resigned: 28 June 2012
Appointed Date: 27 June 2003
74 years old

Director
MCCOURT, Jeremy
Resigned: 18 October 2016
Appointed Date: 01 April 2016
60 years old

Director
SPEIGHT, Helene Louise
Resigned: 24 May 2013
Appointed Date: 11 September 2012
50 years old

Director
WATLING, Nicholas
Resigned: 17 March 2015
Appointed Date: 03 March 2014
50 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 27 June 2003
Appointed Date: 25 April 2003

Persons With Significant Control

Danfer Holdings Ltd
Notified on: 14 November 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

IVI METALLICS LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Nov 2016
Appointment of Mrs Zanete Fergusone as a director on 14 November 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
18 Oct 2016
Termination of appointment of Jeremy Mccourt as a director on 18 October 2016
...
... and 68 more events
07 Jul 2003
New director appointed
07 Jul 2003
New secretary appointed;new director appointed
07 Jul 2003
New director appointed
03 Jul 2003
Company name changed howper 451 LIMITED\certificate issued on 03/07/03
25 Apr 2003
Incorporation

IVI METALLICS LIMITED Charges

2 April 2013
All assets debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 2012
All assets debenture
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Allied Commercial Finance Limited
Description: Fixed and floating charge and all property and assets…
24 January 2008
Chattel mortgage
Delivered: 28 January 2008
Status: Satisfied on 21 July 2012
Persons entitled: Davenham Trust PLC
Description: 1 wafios type N11 wire nail press serial no 24201052, 1…
25 November 2004
Debenture
Delivered: 7 December 2004
Status: Satisfied on 21 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2004
Fixed and floating charge
Delivered: 23 October 2004
Status: Satisfied on 21 July 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…