IFA HOLDING COMPANY LIMITED
SOUTHAMPTON LYNX HOLDINGS PLC

Hellopages » Hampshire » Southampton » SO14 7EJ

Company number 02411822
Status Active
Incorporation Date 8 August 1989
Company Type Private Limited Company
Address OLD MUTUAL HOUSE, PORTLAND TERRACE, SOUTHAMPTON, SO14 7EJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 8,801,512.25 . The most likely internet sites of IFA HOLDING COMPANY LIMITED are www.ifaholdingcompany.co.uk, and www.ifa-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.5 miles; to Romsey Rail Station is 7 miles; to Shawford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ifa Holding Company Limited is a Private Limited Company. The company registration number is 02411822. Ifa Holding Company Limited has been working since 08 August 1989. The present status of the company is Active. The registered address of Ifa Holding Company Limited is Old Mutual House Portland Terrace Southampton So14 7ej. . EARDLEY, Duncan John Lane is a Director of the company. HINE, John Philip is a Director of the company. Secretary FAIRCLOUGH, Ian Peter has been resigned. Secretary LAST, Richard has been resigned. Secretary PHILLIPS, Roger Quentin has been resigned. Secretary SINNETT, Paul Martin has been resigned. Secretary SINNETT, Paul Martin has been resigned. Director CRACKNELL, Michelle Ann has been resigned. Director DE MOLLER, June Frances has been resigned. Director DOUGLAS MANN, Stewart Charles Hamilton has been resigned. Director GORDON, Simon Peter Luis has been resigned. Director HAWKINS, Andrew Peter has been resigned. Director KEASEY, Kevin, Professor has been resigned. Director LAST, Richard has been resigned. Director LLOYD, Simon Trevor has been resigned. Director MONTANARO, Charles Gerald Bensted has been resigned. Director MORTON, Arthur Leonard Robert has been resigned. Director PHILLIPS, Roger Quentin has been resigned. Director PINNINGTON, Roger Adrian has been resigned. Director POYNTZ WRIGHT, Nicholas Hugh has been resigned. Director SIMMONS, John Adrian has been resigned. Director SINNETT, Paul Martin has been resigned. Director WILSON, Alan Alexander has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EARDLEY, Duncan John Lane
Appointed Date: 06 July 2010
58 years old

Director
HINE, John Philip
Appointed Date: 30 June 2010
68 years old

Resigned Directors

Secretary
FAIRCLOUGH, Ian Peter
Resigned: 25 February 2000
Appointed Date: 27 September 1999

Secretary
LAST, Richard
Resigned: 16 December 1992

Secretary
PHILLIPS, Roger Quentin
Resigned: 20 August 2008
Appointed Date: 05 February 2002

Secretary
SINNETT, Paul Martin
Resigned: 04 February 2002
Appointed Date: 25 February 2000

Secretary
SINNETT, Paul Martin
Resigned: 27 September 1999
Appointed Date: 16 December 1992

Director
CRACKNELL, Michelle Ann
Resigned: 06 July 2010
Appointed Date: 29 April 2010
61 years old

Director
DE MOLLER, June Frances
Resigned: 05 March 2002
Appointed Date: 01 February 1999
78 years old

Director
DOUGLAS MANN, Stewart Charles Hamilton
Resigned: 05 March 2002
Appointed Date: 04 August 1998
87 years old

Director
GORDON, Simon Peter Luis
Resigned: 20 June 2003
Appointed Date: 05 March 2002
69 years old

Director
HAWKINS, Andrew Peter
Resigned: 05 March 2002
Appointed Date: 01 August 2000
67 years old

Director
KEASEY, Kevin, Professor
Resigned: 05 March 2002
Appointed Date: 07 May 1998
69 years old

Director
LAST, Richard
Resigned: 04 February 2002
68 years old

Director
LLOYD, Simon Trevor
Resigned: 12 February 2010
Appointed Date: 21 July 2008
65 years old

Director
MONTANARO, Charles Gerald Bensted
Resigned: 03 November 1998
Appointed Date: 30 November 1995
70 years old

Director
MORTON, Arthur Leonard Robert
Resigned: 30 April 1997
Appointed Date: 16 November 1995
83 years old

Director
PHILLIPS, Roger Quentin
Resigned: 20 August 2008
Appointed Date: 05 March 2002
65 years old

Director
PINNINGTON, Roger Adrian
Resigned: 28 August 1998
93 years old

Director
POYNTZ WRIGHT, Nicholas Hugh
Resigned: 30 June 2010
Appointed Date: 05 March 2002
62 years old

Director
SIMMONS, John Adrian
Resigned: 30 November 1995
83 years old

Director
SINNETT, Paul Martin
Resigned: 04 February 2002
Appointed Date: 17 May 1993
67 years old

Director
WILSON, Alan Alexander
Resigned: 09 January 2006
Appointed Date: 05 March 2002
75 years old

Persons With Significant Control

Ifa Services Holdings Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IFA HOLDING COMPANY LIMITED Events

24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,801,512.25

01 Sep 2015
Full accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8,801,512.25

...
... and 240 more events
22 Dec 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

22 Dec 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Dec 1993
£ nc 1263000/2539050 13/12/93

10 Dec 1993
Full group accounts made up to 30 September 1993

02 Dec 1993
Listing of particulars

IFA HOLDING COMPANY LIMITED Charges

2 April 1992
Debenture
Delivered: 15 April 1992
Status: Satisfied on 4 October 1995
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M367C. Fixed and…