IFS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5XE

Company number 00961158
Status Active
Incorporation Date 29 August 1969
Company Type Private Limited Company
Address C/O STAFFORDS CPC1 CAPITAL PARK, FULBOURN, CAMBRIDGE, CAMBRIDGESHIRE, CB21 5XE
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of IFS LIMITED are www.ifs.co.uk, and www.ifs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. The distance to to Shelford (Cambs) Rail Station is 3.4 miles; to Waterbeach Rail Station is 5.3 miles; to Whittlesford Parkway Rail Station is 5.8 miles; to Foxton Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ifs Limited is a Private Limited Company. The company registration number is 00961158. Ifs Limited has been working since 29 August 1969. The present status of the company is Active. The registered address of Ifs Limited is C O Staffords Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire Cb21 5xe. . STEWART, Alison Charlotte, Doctor is a Secretary of the company. RAINSFORD, Alistair James is a Director of the company. STEWART, Alison Charlotte, Doctor is a Director of the company. Secretary YEATMAN, Robert Quentin has been resigned. Director CAREY, Andrew Thornton has been resigned. Director CAREY, Colin Kyle has been resigned. Director CHASE, Rory has been resigned. Director YEATMAN, Robert Quentin has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
STEWART, Alison Charlotte, Doctor
Appointed Date: 10 January 1996

Director

Director
STEWART, Alison Charlotte, Doctor
Appointed Date: 10 January 1996
72 years old

Resigned Directors

Secretary
YEATMAN, Robert Quentin
Resigned: 10 January 1996

Director
CAREY, Andrew Thornton
Resigned: 08 March 1994
68 years old

Director
CAREY, Colin Kyle
Resigned: 29 April 1994
Appointed Date: 08 March 1994
73 years old

Director
CHASE, Rory
Resigned: 29 January 1993
75 years old

Director
YEATMAN, Robert Quentin
Resigned: 10 January 1996
Appointed Date: 29 January 1993
92 years old

Persons With Significant Control

Clarendon Information Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IFS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 May 2015
02 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 320,000

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 119 more events
04 Jan 1988
Company name changed international fluidics services LIMITED\certificate issued on 29/12/87
16 Nov 1987
Full group accounts made up to 31 December 1986

16 Nov 1987
Return made up to 20/04/87; full list of members

20 Oct 1986
Group of companies' accounts made up to 31 December 1985

20 Oct 1986
Return made up to 29/04/86; full list of members

IFS LIMITED Charges

28 September 1998
Debenture
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1992
Legal charge
Delivered: 10 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 211 hills road cambridge cambridgeshire t/no cb 80175.
30 August 1991
Legal charge
Delivered: 18 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 211 hills road, cambridge, cambridgeshire. Title no cb…
31 May 1991
Guarantee & debenture
Delivered: 13 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc M395 for M458C for full details. Fixed and floating…
21 March 1990
Legal charge
Delivered: 9 April 1990
Status: Satisfied on 13 July 1996
Persons entitled: Barclays Bank PLC
Description: L/H unit 12 wolseley business park, woburn road industrial…
21 March 1990
Legal charge
Delivered: 9 April 1990
Status: Satisfied on 13 July 1996
Persons entitled: Barclays Bank PLC
Description: L/H unit 14 wolseley business park woburn road industrial…
26 July 1982
Guarantee & debenture
Delivered: 2 August 1982
Status: Satisfied on 13 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…