IBSTOCK BRICK HOLDING COMPANY LIMITED
IBSTOCK IBSTOCK BUILDING PRODUCTS LIMITED IBSTOCK INTERNATIONAL LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 6HS
Company number 00784339
Status Active
Incorporation Date 12 December 1963
Company Type Private Limited Company
Address IBSTOCK BRICK HOLDING COMPANY LIMITED, LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4,900 ; Appointment of Mr Robert Douglas as a secretary on 22 April 2016. The most likely internet sites of IBSTOCK BRICK HOLDING COMPANY LIMITED are www.ibstockbrickholdingcompany.co.uk, and www.ibstock-brick-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. The distance to to Barrow upon Soar Rail Station is 10.7 miles; to Leicester Rail Station is 11.9 miles; to Burton-on-Trent Rail Station is 13.1 miles; to Coventry Rail Station is 21.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ibstock Brick Holding Company Limited is a Private Limited Company. The company registration number is 00784339. Ibstock Brick Holding Company Limited has been working since 12 December 1963. The present status of the company is Active. The registered address of Ibstock Brick Holding Company Limited is Ibstock Brick Holding Company Limited Leicester Road Ibstock Leicestershire Le67 6hs. . DOUGLAS, Robert is a Secretary of the company. SHEPPARD, Wayne Martin is a Director of the company. SIMS, Kevin John is a Director of the company. Secretary HARDY, Stephen Philip has been resigned. Secretary KHALFEY, Shamshad has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Secretary TAYLOR, Anthony John has been resigned. Director ASPDEN, Peter Graham has been resigned. Director AUSTIN, Allan has been resigned. Director BULL, Geoffrey Ronald has been resigned. Director GILLESPIE, Graham Richard William has been resigned. Director HARDY, Stephen Philip has been resigned. Director MACLELLAN, Ian David has been resigned. Director MENGEL, Phillip Richard has been resigned. Director PEATFIELD, Malcolm has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOUGLAS, Robert
Appointed Date: 22 April 2016

Director
SHEPPARD, Wayne Martin
Appointed Date: 30 October 2007
66 years old

Director
SIMS, Kevin John
Appointed Date: 08 September 2006
64 years old

Resigned Directors

Secretary
HARDY, Stephen Philip
Resigned: 11 December 2014
Appointed Date: 24 May 1999

Secretary
KHALFEY, Shamshad
Resigned: 22 April 2016
Appointed Date: 01 June 2015

Secretary
PIKE, Andrew Stephen
Resigned: 24 May 1999
Appointed Date: 04 April 1997

Secretary
TAYLOR, Anthony John
Resigned: 04 April 1997

Director
ASPDEN, Peter Graham
Resigned: 30 April 1998
74 years old

Director
AUSTIN, Allan
Resigned: 30 June 2014
Appointed Date: 08 April 2011
73 years old

Director
BULL, Geoffrey Ronald
Resigned: 08 April 2011
Appointed Date: 24 May 1999
72 years old

Director
GILLESPIE, Graham Richard William
Resigned: 28 May 1999
Appointed Date: 31 March 1998
72 years old

Director
HARDY, Stephen Philip
Resigned: 11 December 2014
Appointed Date: 20 October 2009
78 years old

Director
MACLELLAN, Ian David
Resigned: 31 December 1996
78 years old

Director
MENGEL, Phillip Richard
Resigned: 31 December 1999
Appointed Date: 14 November 1996
81 years old

Director
PEATFIELD, Malcolm
Resigned: 10 June 1992
77 years old

IBSTOCK BRICK HOLDING COMPANY LIMITED Events

12 Dec 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,900

05 May 2016
Appointment of Mr Robert Douglas as a secretary on 22 April 2016
05 May 2016
Termination of appointment of Shamshad Khalfey as a secretary on 22 April 2016
17 Nov 2015
Full accounts made up to 31 December 2014
...
... and 115 more events
18 Mar 1977
Memorandum and Articles of Association
21 Jan 1977
Company name changed\certificate issued on 21/01/77
28 May 1975
Annual return made up to 16/05/75
01 Mar 1973
Company name changed\certificate issued on 01/03/73
12 Dec 1963
Incorporation

IBSTOCK BRICK HOLDING COMPANY LIMITED Charges

29 April 2015
Charge code 0078 4339 0002
Delivered: 7 May 2015
Status: Satisfied on 30 October 2015
Persons entitled: U.S. Bank Trustees Limited
Description: Any clause or schedule references and, unless otherwise…
24 April 2015
Charge code 0078 4339 0001
Delivered: 30 April 2015
Status: Satisfied on 30 October 2015
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…