IVYDEAL INVESTMENTS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 03396065
Status Active
Incorporation Date 2 July 1997
Company Type Private Limited Company
Address BENRICHES, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IVYDEAL INVESTMENTS LIMITED are www.ivydealinvestments.co.uk, and www.ivydeal-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Ivydeal Investments Limited is a Private Limited Company. The company registration number is 03396065. Ivydeal Investments Limited has been working since 02 July 1997. The present status of the company is Active. The registered address of Ivydeal Investments Limited is Benriches 45 51 High Street Reigate Surrey Rh2 9ae. . JAMIESON, Linda Clare is a Secretary of the company. JAMIESON, Nigel Dare is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JAMIESON, Linda Clare
Appointed Date: 08 August 1997

Director
JAMIESON, Nigel Dare
Appointed Date: 08 August 1997
74 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 August 1997
Appointed Date: 02 July 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 August 1997
Appointed Date: 02 July 1997

IVYDEAL INVESTMENTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

22 Apr 2015
Director's details changed for Mr Nigel Dare Jamieson on 1 April 2015
...
... and 40 more events
21 Aug 1997
New director appointed
21 Aug 1997
Director resigned
21 Aug 1997
Secretary resigned
14 Aug 1997
Registered office changed on 14/08/97 from: 120 east road london N1 6AA
02 Jul 1997
Incorporation