HIVEDEMO LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 0NL
Company number 02142826
Status Active
Incorporation Date 29 June 1987
Company Type Private Limited Company
Address JOHN PHILLIPS & CO LTD, 81 CENTAUR COURT, IPSWICH, SUFFOLK, IP6 0NL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Statement of capital following an allotment of shares on 1 February 2017 GBP 101 ; Confirmation statement made on 16 January 2017 with updates. The most likely internet sites of HIVEDEMO LIMITED are www.hivedemo.co.uk, and www.hivedemo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Hivedemo Limited is a Private Limited Company. The company registration number is 02142826. Hivedemo Limited has been working since 29 June 1987. The present status of the company is Active. The registered address of Hivedemo Limited is John Phillips Co Ltd 81 Centaur Court Ipswich Suffolk Ip6 0nl. . COBBOLD, Paul David is a Director of the company. Secretary COBBOLD, Marion Patricia has been resigned. Secretary HUDSON, Peter Roy has been resigned. Director HUDSON, Peter Roy has been resigned. Director HUDSON, Peter Roy has been resigned. Director JERMYN, Raoul Christopher has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COBBOLD, Paul David

63 years old

Resigned Directors

Secretary
COBBOLD, Marion Patricia
Resigned: 02 November 2015
Appointed Date: 01 January 1996

Secretary
HUDSON, Peter Roy
Resigned: 01 January 1996

Director
HUDSON, Peter Roy
Resigned: 15 August 2003
Appointed Date: 03 August 2001
69 years old

Director
HUDSON, Peter Roy
Resigned: 01 January 1996
69 years old

Director
JERMYN, Raoul Christopher
Resigned: 15 August 2003
Appointed Date: 14 August 2003
56 years old

Persons With Significant Control

Mr Paul David Cobbold
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Marion Patricia Cobbold
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIVEDEMO LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 July 2016
09 Feb 2017
Statement of capital following an allotment of shares on 1 February 2017
  • GBP 101

24 Jan 2017
Confirmation statement made on 16 January 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

...
... and 105 more events
28 Aug 1987
Memorandum and Articles of Association

26 Aug 1987
Director resigned;new director appointed

26 Aug 1987
Registered office changed on 26/08/87 from: 2 baches st london N1 6UB

21 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1987
Incorporation

HIVEDEMO LIMITED Charges

6 January 2014
Charge code 0214 2826 0013
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H decoy farm old church lane melton woodbridge suffolk…
31 October 2002
Legal charge
Delivered: 6 November 2002
Status: Satisfied on 18 February 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 293 spring road ipswich title absolute…
27 September 2001
Legal charge
Delivered: 29 September 2001
Status: Satisfied on 18 February 2014
Persons entitled: Barclays Bank PLC
Description: The property known as land formerly situate at red cottage…
3 September 1999
Legal charge
Delivered: 14 September 1999
Status: Satisfied on 18 February 2014
Persons entitled: Barclays Bank PLC
Description: Development site at 10 st johns rd,ipswich,suffolk; SK25405.
8 January 1999
Legal charge
Delivered: 18 January 1999
Status: Satisfied on 18 February 2014
Persons entitled: Barclays Bank PLC
Description: Development plot at the rear of 51 gracechurch street…
31 March 1998
Legal charge
Delivered: 8 April 1998
Status: Satisfied on 18 February 2014
Persons entitled: Barclays Bank PLC
Description: 142-144 bramford lane ipswich suffolk t/n-SK36758.
20 February 1998
Mortgage
Delivered: 21 February 1998
Status: Satisfied on 18 February 2014
Persons entitled: Suffolk Mercantile PLC
Description: The freehold property known as 28 orford street, ipswich…
16 June 1995
Guarantee mortgage
Delivered: 4 July 1995
Status: Satisfied on 18 February 2014
Persons entitled: Suffolk Mercantile PLC
Description: Block of garages at rear of 104 dover road ipswich part of…
16 June 1995
Mortgage
Delivered: 4 July 1995
Status: Satisfied on 18 February 2014
Persons entitled: Suffolk Mercantile PLC
Description: 118 st andrews road felixstowe suffolk.
24 July 1990
Debenture
Delivered: 7 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1989
Legal mortgage
Delivered: 17 January 1989
Status: Satisfied on 18 February 2014
Persons entitled: National Westminster Bank PLC
Description: Garden ground forming part of 28 anglesea road ipswich…
29 December 1988
Legal mortgage
Delivered: 12 January 1989
Status: Satisfied on 13 September 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as building plot adjacent to 184 high road…