IVOR GREEN (EXPORTS) LIMITED
UCKFIELD

Hellopages » East Sussex » Wealden » TN22 1QW
Company number 01357161
Status Active
Incorporation Date 13 March 1978
Company Type Private Limited Company
Address TRIFAST HOUSE, BELLBROOK PARK, UCKFIELD, EAST SUSSEX, TN22 1QW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Clare Foster as a secretary on 1 April 2016. The most likely internet sites of IVOR GREEN (EXPORTS) LIMITED are www.ivorgreenexports.co.uk, and www.ivor-green-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. The distance to to Buxted Rail Station is 2.6 miles; to Crowborough Rail Station is 7 miles; to Berwick (Sussex) Rail Station is 9.6 miles; to Southease Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ivor Green Exports Limited is a Private Limited Company. The company registration number is 01357161. Ivor Green Exports Limited has been working since 13 March 1978. The present status of the company is Active. The registered address of Ivor Green Exports Limited is Trifast House Bellbrook Park Uckfield East Sussex Tn22 1qw. . CASE, Lyndsey is a Secretary of the company. BELTON, Mark is a Director of the company. FOSTER, Clare is a Director of the company. Secretary BELTON, Mark has been resigned. Secretary FOSTER, Clare has been resigned. Secretary HOLMES, Catherine Mary has been resigned. Secretary LAWSON, Stuart John has been resigned. Director AULD, Steven Malcolm has been resigned. Director BARKER, James Charles has been resigned. Director BARKER, James Charles has been resigned. Director DIMMOCK, Stephen W has been resigned. Director GREEN, Alan Graham has been resigned. Director LAWSON, Stuart John has been resigned. Director WILSON, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CASE, Lyndsey
Appointed Date: 01 April 2016

Director
BELTON, Mark
Appointed Date: 01 October 2015
56 years old

Director
FOSTER, Clare
Appointed Date: 01 October 2015
51 years old

Resigned Directors

Secretary
BELTON, Mark
Resigned: 01 March 2015
Appointed Date: 01 April 2004

Secretary
FOSTER, Clare
Resigned: 01 April 2016
Appointed Date: 01 March 2015

Secretary
HOLMES, Catherine Mary
Resigned: 23 January 1998

Secretary
LAWSON, Stuart John
Resigned: 31 March 2004
Appointed Date: 23 January 1998

Director
AULD, Steven Malcolm
Resigned: 17 March 2009
Appointed Date: 01 June 2007
65 years old

Director
BARKER, James Charles
Resigned: 30 September 2015
Appointed Date: 18 March 2009
73 years old

Director
BARKER, James Charles
Resigned: 31 May 2007
Appointed Date: 23 January 1998
73 years old

Director
DIMMOCK, Stephen W
Resigned: 31 March 2001
71 years old

Director
GREEN, Alan Graham
Resigned: 31 March 2001
78 years old

Director
LAWSON, Stuart John
Resigned: 31 January 2009
Appointed Date: 01 January 2003
57 years old

Director
WILSON, John
Resigned: 31 December 2002
Appointed Date: 23 January 1998
77 years old

Persons With Significant Control

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

IVOR GREEN (EXPORTS) LIMITED Events

07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
10 Aug 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Termination of appointment of Clare Foster as a secretary on 1 April 2016
01 Apr 2016
Appointment of Lyndsey Case as a secretary on 1 April 2016
11 Feb 2016
Appointment of Clare Foster as a director on 1 October 2015
...
... and 76 more events
28 Mar 1988
Accounts for a small company made up to 31 August 1987

28 Mar 1988
Return made up to 28/12/87; full list of members

28 Mar 1988
Accounting reference date shortened from 31/08 to 31/03

27 Jan 1987
Accounts for a small company made up to 31 August 1986

27 Jan 1987
Return made up to 31/12/86; full list of members

IVOR GREEN (EXPORTS) LIMITED Charges

5 August 1981
Debenture
Delivered: 19 August 1981
Status: Satisfied on 17 February 1993
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charge undertaking and all property and…