IVAC LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5TN
Company number 01070604
Status Active
Incorporation Date 7 September 1972
Company Type Private Limited Company
Address VOTEC HOUSE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 10,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of IVAC LIMITED are www.ivac.co.uk, and www.ivac.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ivac Limited is a Private Limited Company. The company registration number is 01070604. Ivac Limited has been working since 07 September 1972. The present status of the company is Active. The registered address of Ivac Limited is Votec House Hambridge Lane Newbury Berkshire Rg14 5tn. . WESTBROOK, Steven is a Secretary of the company. PALMER, Nigel John is a Director of the company. WESTBROOK, Steven is a Director of the company. Secretary HEWITT, Betty Marham has been resigned. Secretary HEWITT, Nicholas Robert has been resigned. Secretary JOHNSON, Richard Keith has been resigned. Director EVANS, Raymond has been resigned. Director HATTON, David James has been resigned. Director HEWITT, Betty Marham has been resigned. Director HEWITT, Jack has been resigned. Director HEWITT, Nicholas Robert has been resigned. Director MILLS, Michael Payton has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WESTBROOK, Steven
Appointed Date: 29 September 2000

Director
PALMER, Nigel John
Appointed Date: 30 December 2005
69 years old

Director
WESTBROOK, Steven
Appointed Date: 06 June 2000
70 years old

Resigned Directors

Secretary
HEWITT, Betty Marham
Resigned: 03 April 1996

Secretary
HEWITT, Nicholas Robert
Resigned: 28 February 1997
Appointed Date: 03 April 1996

Secretary
JOHNSON, Richard Keith
Resigned: 29 September 2000
Appointed Date: 28 February 1997

Director
EVANS, Raymond
Resigned: 18 January 2011
Appointed Date: 28 February 1997
77 years old

Director
HATTON, David James
Resigned: 28 February 1997
Appointed Date: 03 April 1996
70 years old

Director
HEWITT, Betty Marham
Resigned: 28 February 1997
95 years old

Director
HEWITT, Jack
Resigned: 28 February 1997
98 years old

Director
HEWITT, Nicholas Robert
Resigned: 28 February 1997
Appointed Date: 03 April 1996
64 years old

Director
MILLS, Michael Payton
Resigned: 30 December 2005
Appointed Date: 28 February 1997
89 years old

IVAC LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
09 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000

07 Jul 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000

...
... and 81 more events
15 Aug 1987
Full accounts made up to 31 December 1986

15 Aug 1987
Return made up to 12/07/87; full list of members

05 Aug 1986
Full accounts made up to 31 December 1985

05 Aug 1986
Return made up to 16/07/86; full list of members

07 Sep 1972
Incorporation

IVAC LIMITED Charges

14 June 1982
Charge
Delivered: 24 June 1982
Status: Satisfied on 22 April 1997
Persons entitled: Midland Bank PLC
Description: All bookdebts & other debts now & from time to time…
22 July 1974
Floating charge
Delivered: 6 August 1974
Status: Satisfied on 22 April 1997
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…