IVEL FM LIMITED
SOUTHAMPTON DEE FM LIMITED ADENOTONE LIMITED

Hellopages » Hampshire » Southampton » SO14 1BN

Company number 04236073
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address CELADOR RADIO, ROMANS LANDING, KINGSWAY, SOUTHAMPTON, ENGLAND, SO14 1BN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG; Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN on 2 September 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 543,099 . The most likely internet sites of IVEL FM LIMITED are www.ivelfm.co.uk, and www.ivel-fm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Redbridge Rail Station is 3.4 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.4 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.Ivel Fm Limited is a Private Limited Company. The company registration number is 04236073. Ivel Fm Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Ivel Fm Limited is Celador Radio Romans Landing Kingsway Southampton England So14 1bn. . HAWKSLEY, Andrew is a Director of the company. SMITH, Paul Adrian is a Director of the company. Secretary JOHNSON, Mark Alasdair Smith has been resigned. Secretary PRICE, Roger John has been resigned. Secretary SABLON ROBERTS, Michele has been resigned. Secretary WATERHOUSE, Ann Marguerite has been resigned. Secretary WELLS, Lynette Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, John Norman has been resigned. Director BALLARD, Denise has been resigned. Director BROWN, Clive Arne has been resigned. Director CARNEGY, Christopher Roy has been resigned. Director COOKE, Michael Edward Beresford has been resigned. Director FRY, John Richard has been resigned. Director HAIGH, Christine has been resigned. Director HIGGINS, Nina Jane has been resigned. Director JOHNSON, Mark Alasdair Smith has been resigned. Director LATTY, David William has been resigned. Director LISTER, Brian Stuart has been resigned. Director LLOYD, Humphrey Alexander has been resigned. Director MACKENZIE, Alistair William has been resigned. Director MYERS, John Frederick has been resigned. Director NEWBERRY, Alan Paul has been resigned. Director RICHARDS, Allan James has been resigned. Director SABLON ROBERTS, Michele has been resigned. Director SANDERSON, John has been resigned. Director STEVENS, Christopher Philip has been resigned. Director UNDERHILL, Terence Leonard has been resigned. Director WELLS, Lynette Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


ivel fm Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HAWKSLEY, Andrew
Appointed Date: 07 August 2014
48 years old

Director
SMITH, Paul Adrian
Appointed Date: 16 December 2011
82 years old

Resigned Directors

Secretary
JOHNSON, Mark Alasdair Smith
Resigned: 28 November 2014
Appointed Date: 16 December 2011

Secretary
PRICE, Roger John
Resigned: 02 March 2009
Appointed Date: 30 June 2008

Secretary
SABLON ROBERTS, Michele
Resigned: 16 December 2011
Appointed Date: 02 March 2009

Secretary
WATERHOUSE, Ann Marguerite
Resigned: 08 April 2002
Appointed Date: 19 July 2001

Secretary
WELLS, Lynette Ann
Resigned: 27 June 2008
Appointed Date: 08 April 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 July 2001
Appointed Date: 18 June 2001

Director
BAKER, John Norman
Resigned: 30 September 2006
Appointed Date: 21 June 2005
69 years old

Director
BALLARD, Denise
Resigned: 16 March 2002
Appointed Date: 31 August 2001
66 years old

Director
BROWN, Clive Arne
Resigned: 27 June 2008
Appointed Date: 27 August 2002
65 years old

Director
CARNEGY, Christopher Roy
Resigned: 02 March 2009
Appointed Date: 30 June 2008
63 years old

Director
COOKE, Michael Edward Beresford
Resigned: 16 March 2002
Appointed Date: 31 August 2001
58 years old

Director
FRY, John Richard
Resigned: 27 June 2008
Appointed Date: 27 August 2002
84 years old

Director
HAIGH, Christine
Resigned: 06 December 2005
Appointed Date: 10 September 2002
72 years old

Director
HIGGINS, Nina Jane
Resigned: 31 July 2006
Appointed Date: 21 June 2005
79 years old

Director
JOHNSON, Mark Alasdair Smith
Resigned: 28 November 2014
Appointed Date: 16 December 2011
55 years old

Director
LATTY, David William
Resigned: 16 March 2002
Appointed Date: 20 July 2001
72 years old

Director
LISTER, Brian Stuart
Resigned: 27 August 2002
Appointed Date: 19 July 2001
74 years old

Director
LLOYD, Humphrey Alexander
Resigned: 10 May 2004
Appointed Date: 06 October 2001
69 years old

Director
MACKENZIE, Alistair William
Resigned: 27 June 2008
Appointed Date: 10 May 2004
61 years old

Director
MYERS, John Frederick
Resigned: 06 October 2001
Appointed Date: 19 July 2001
66 years old

Director
NEWBERRY, Alan Paul
Resigned: 08 July 2004
Appointed Date: 27 August 2002
59 years old

Director
RICHARDS, Allan James
Resigned: 31 December 2006
Appointed Date: 27 August 2002
64 years old

Director
SABLON ROBERTS, Michele
Resigned: 16 December 2011
Appointed Date: 02 March 2009
75 years old

Director
SANDERSON, John
Resigned: 09 September 2005
Appointed Date: 27 August 2002
80 years old

Director
STEVENS, Christopher Philip
Resigned: 16 March 2002
Appointed Date: 21 July 2001
48 years old

Director
UNDERHILL, Terence Leonard
Resigned: 16 March 2002
Appointed Date: 21 July 2001
63 years old

Director
WELLS, Lynette Ann
Resigned: 30 June 2008
Appointed Date: 26 June 2008
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 July 2001
Appointed Date: 18 June 2001

IVEL FM LIMITED Events

05 Sep 2016
Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
02 Sep 2016
Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN on 2 September 2016
22 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 543,099

05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
03 Jul 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 104 more events
13 Aug 2001
New secretary appointed
13 Aug 2001
New director appointed
26 Jul 2001
Registered office changed on 26/07/01 from: 6-8 underwood street london N1 7JQ
25 Jul 2001
Company name changed adenotone LIMITED\certificate issued on 25/07/01
18 Jun 2001
Incorporation

IVEL FM LIMITED Charges

16 June 2006
Debenture
Delivered: 29 June 2006
Status: Satisfied on 11 September 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…