WEBB IVORY LIMITED
HYDE

Hellopages » Greater Manchester » Tameside » SK14 4TH
Company number 00771013
Status Active
Incorporation Date 15 August 1963
Company Type Private Limited Company
Address 2 GREGORY STREET, HYDE, CHESHIRE, SK14 4TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 27 March 2015. The most likely internet sites of WEBB IVORY LIMITED are www.webbivory.co.uk, and www.webb-ivory.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Ashton-under-Lyne Rail Station is 2 miles; to Belle Vue Rail Station is 4.3 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Webb Ivory Limited is a Private Limited Company. The company registration number is 00771013. Webb Ivory Limited has been working since 15 August 1963. The present status of the company is Active. The registered address of Webb Ivory Limited is 2 Gregory Street Hyde Cheshire Sk14 4th. . ASHCROFT, Mark is a Secretary of the company. KOWALSKI, Timothy John is a Director of the company. MAUDSLEY, Philip Binns is a Director of the company. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Secretary HALE, Donald has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director CHAPMAN, Keith has been resigned. Director HALE, Donald has been resigned. Director JOHNSON, David Anthony has been resigned. Director JOLLY, Patrick Edmund has been resigned. Director MAUDSLEY, Philip Binns has been resigned. Director SIDDLE, Roger William John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ASHCROFT, Mark
Appointed Date: 15 December 2011

Director
KOWALSKI, Timothy John
Appointed Date: 01 August 2010
67 years old

Director
MAUDSLEY, Philip Binns
Appointed Date: 01 April 2010
65 years old

Resigned Directors

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 15 December 2011
Appointed Date: 07 October 1997

Secretary
HALE, Donald
Resigned: 07 October 1997

Director
BOLTON, Ivan Joseph, Dr
Resigned: 12 August 2013
Appointed Date: 01 August 2010
82 years old

Director
CHAPMAN, Keith
Resigned: 01 April 2010
83 years old

Director
HALE, Donald
Resigned: 31 December 1997
93 years old

Director
JOHNSON, David Anthony
Resigned: 31 July 2007
82 years old

Director
JOLLY, Patrick Edmund
Resigned: 30 November 2009
Appointed Date: 01 August 2007
60 years old

Director
MAUDSLEY, Philip Binns
Resigned: 19 July 2012
Appointed Date: 01 April 2010
65 years old

Director
SIDDLE, Roger William John
Resigned: 31 March 2015
Appointed Date: 15 September 2010
65 years old

Persons With Significant Control

Findel Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEBB IVORY LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 25 March 2016
04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 27 March 2015
10 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 500

14 Apr 2015
Termination of appointment of Roger William John Siddle as a director on 31 March 2015
...
... and 88 more events
11 Sep 1986
Return made up to 17/07/86; full list of members

04 Oct 1985
Accounts made up to 31 March 1985
29 Sep 1984
Accounts made up to 31 March 1984
27 Aug 1983
Accounts made up to 31 March 1983
18 Aug 1982
Accounts made up to 31 March 1982