IVER MANAGEMENT LIMITED
WEST BYFLEET PRECIS (2261) LIMITED

Hellopages » Surrey » Woking » KT14 6SD

Company number 04487353
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 2 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 100 . The most likely internet sites of IVER MANAGEMENT LIMITED are www.ivermanagement.co.uk, and www.iver-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Sunningdale Rail Station is 6.7 miles; to Feltham Rail Station is 8.7 miles; to Sunnymeads Rail Station is 9.5 miles; to Windsor & Eton Central Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iver Management Limited is a Private Limited Company. The company registration number is 04487353. Iver Management Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Iver Management Limited is 2 Park Court Pyrford Road West Byfleet Surrey Kt14 6sd. . BAZINI, Samuel is a Director of the company. MACLEOD, Eoin Alan is a Director of the company. Secretary MACLEOD, Eoin Alan has been resigned. Secretary MAHENDRA, Myron Murugendra has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary SPARROW, David Gordon has been resigned. Secretary PESTERS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILLS, Christopher John has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SPARROW, David Gordon has been resigned. Director WITHERS, Charles Edwin has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BAZINI, Samuel
Appointed Date: 21 June 2004
62 years old

Director
MACLEOD, Eoin Alan
Appointed Date: 21 June 2004
63 years old

Resigned Directors

Secretary
MACLEOD, Eoin Alan
Resigned: 02 September 2006
Appointed Date: 01 September 2006

Secretary
MAHENDRA, Myron Murugendra
Resigned: 21 June 2004
Appointed Date: 20 November 2002

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 20 November 2002
Appointed Date: 16 July 2002

Secretary
SPARROW, David Gordon
Resigned: 01 August 2005
Appointed Date: 21 June 2004

Secretary
PESTERS LIMITED
Resigned: 30 September 2008
Appointed Date: 01 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
MILLS, Christopher John
Resigned: 21 June 2004
Appointed Date: 20 November 2002
69 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 20 November 2002
Appointed Date: 16 July 2002

Director
SPARROW, David Gordon
Resigned: 26 August 2006
Appointed Date: 21 June 2004
76 years old

Director
WITHERS, Charles Edwin
Resigned: 21 June 2004
Appointed Date: 20 November 2002
57 years old

Persons With Significant Control

Mr Eoin Alan Macleod
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Samuel Bazini
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

IVER MANAGEMENT LIMITED Events

07 Oct 2016
Confirmation statement made on 16 July 2016 with updates
16 Sep 2016
Micro company accounts made up to 31 December 2015
17 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

08 May 2015
Total exemption full accounts made up to 31 December 2014
29 Sep 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100

...
... and 54 more events
10 Dec 2002
New director appointed
27 Nov 2002
Memorandum and Articles of Association
21 Nov 2002
Company name changed precis (2261) LIMITED\certificate issued on 21/11/02
05 Aug 2002
Secretary resigned
16 Jul 2002
Incorporation