IVOR HOLMES LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2BE

Company number 00645538
Status Active
Incorporation Date 24 December 1959
Company Type Private Limited Company
Address ARLINGTON BUSINESS PARK, GUNNELLS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2BE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 96,000 ; Director's details changed for Mr Julian Lance Bourne on 1 January 2011. The most likely internet sites of IVOR HOLMES LIMITED are www.ivorholmes.co.uk, and www.ivor-holmes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. Ivor Holmes Limited is a Private Limited Company. The company registration number is 00645538. Ivor Holmes Limited has been working since 24 December 1959. The present status of the company is Active. The registered address of Ivor Holmes Limited is Arlington Business Park Gunnells Wood Road Stevenage Hertfordshire Sg1 2be. . JAMES, Clive Michael is a Secretary of the company. BOURNE, Julian Lance is a Director of the company. DONOVAN, Michael Jacob is a Director of the company. FLETCHER, Clive Martin is a Director of the company. JAMES, Clive Michael is a Director of the company. Secretary ASTALL, Peter has been resigned. Secretary ASTALL, Peter has been resigned. Secretary JEWSON, Peter Leslie has been resigned. Secretary YEARLEY, Henry Charles has been resigned. Director FOOTE, Gary Reginald has been resigned. Director JEWSON, Peter Leslie has been resigned. Director JEWSON, Peter Leslie has been resigned. Director JEWSON, Stanley George has been resigned. Director VICKERS, John Arthur has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JAMES, Clive Michael
Appointed Date: 02 January 2004

Director
BOURNE, Julian Lance
Appointed Date: 01 January 2011
65 years old

Director
DONOVAN, Michael Jacob
Appointed Date: 29 December 2000
66 years old

Director
FLETCHER, Clive Martin
Appointed Date: 29 December 2000
66 years old

Director
JAMES, Clive Michael
Appointed Date: 02 January 2004
64 years old

Resigned Directors

Secretary
ASTALL, Peter
Resigned: 17 April 1993
Appointed Date: 07 May 1992

Secretary
ASTALL, Peter
Resigned: 29 December 2000
Appointed Date: 07 May 1992

Secretary
JEWSON, Peter Leslie
Resigned: 02 May 1992

Secretary
YEARLEY, Henry Charles
Resigned: 31 December 2003
Appointed Date: 29 December 2000

Director
FOOTE, Gary Reginald
Resigned: 21 November 2000
Appointed Date: 16 February 1993
84 years old

Director
JEWSON, Peter Leslie
Resigned: 17 April 1993
93 years old

Director
JEWSON, Peter Leslie
Resigned: 29 December 2000
93 years old

Director
JEWSON, Stanley George
Resigned: 17 February 1992
96 years old

Director
VICKERS, John Arthur
Resigned: 03 April 1992
79 years old

IVOR HOLMES LIMITED Events

18 May 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 96,000

11 Apr 2016
Director's details changed for Mr Julian Lance Bourne on 1 January 2011
03 Jun 2015
Full accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 96,000

...
... and 127 more events
21 Jul 1987
Return made up to 31/03/87; full list of members

30 Aug 1986
Full accounts made up to 31 December 1985

30 Aug 1986
Return made up to 31/03/86; full list of members

24 Dec 1959
Incorporation
24 Dec 1959
Incorporation

IVOR HOLMES LIMITED Charges

30 May 2008
Guarantee & debenture
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2007
Guarantee & debenture
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: Freehold land and buildings on south west side of leagrave…
2 January 2001
Guarantee & debenture
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1992
Guarantee and debenture
Delivered: 17 November 1992
Status: Satisfied on 18 January 2001
Persons entitled: Barclays Bank PLC
Description: See doc ref M529C for full details. Fixed and floating…
27 June 1990
Debenture
Delivered: 13 July 1990
Status: Satisfied on 4 November 1992
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 May 1990
Legal charge
Delivered: 6 June 1990
Status: Satisfied on 4 November 1992
Persons entitled: Barclays Bank PLC
Description: 74 marsh road, luton bedfordshire title bd 31988.
10 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 4 November 1992
Persons entitled: Barclays Bank PLC
Description: 18 icknield road, luton bedfordshire, title no bd 53832.
10 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 4 November 1992
Persons entitled: Barclays Bank PLC
Description: 82 & 84 marsh road, luton bedfordshire.
10 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 4 November 1992
Persons entitled: Barclays Bank PLC
Description: 78 marsh road, luton bedfordshire, title bd 136457.
10 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 4 November 1992
Persons entitled: Barclays Bank PLC
Description: 76 marsh road, luton bedfordshire, title bd 71924.
10 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 4 November 1992
Persons entitled: Barclays Bank PLC
Description: 88 marsh road, luton bedfordshire.
10 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 4 November 1992
Persons entitled: Barclays Bank PLC
Description: 86 marsh road, luton bedfordshire.
10 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 4 November 1992
Persons entitled: Barclays Bank PLC
Description: 80 marsh road, luton bedfordshire title no bd 82661.
8 January 1988
Debenture
Delivered: 14 January 1988
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
2 August 1983
Legal charge
Delivered: 5 August 1983
Status: Satisfied on 4 November 1992
Persons entitled: Mobil Oil Company Limited
Description: F/H 82/88, marsh road luton bedfordshire the goodwill of…
14 April 1982
Legal mortgage
Delivered: 5 May 1982
Status: Satisfied on 6 September 1990
Persons entitled: National Westminster Bank PLC
Description: 80 marse rd luton beds title no bd 82661. floating charge…
14 August 1980
Debenture
Delivered: 26 August 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: All these monies which may from time to time be owing to…
15 July 1980
Legal mortgage
Delivered: 28 July 1980
Status: Satisfied on 25 April 1989
Persons entitled: National Westminster Bank PLC
Description: 18 icknield road luton beds. Title no.bd. 53832. floating…