IDEAL INDUSTRIES HOLDINGS LIMITED
HIGH WYCOMBE TREND COMMUNICATIONS LIMITED KNAVES BEECH INVESTMENTS LIMITED FRAMEMAGNET LIMITED

Hellopages » Buckinghamshire » Wycombe » HP14 3SX

Company number 04998643
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address STOKENCHURCH HOUSE OXFORD ROAD, STOKENCHURCH, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3SX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Statement of capital following an allotment of shares on 5 January 2017 GBP 17,466,000.00 ; Termination of appointment of Lee Michael Thomas as a director on 27 January 2017; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of IDEAL INDUSTRIES HOLDINGS LIMITED are www.idealindustriesholdings.co.uk, and www.ideal-industries-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Princes Risborough Rail Station is 4.7 miles; to Haddenham & Thame Parkway Rail Station is 7.8 miles; to Henley-on-Thames Rail Station is 8.7 miles; to Shiplake Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ideal Industries Holdings Limited is a Private Limited Company. The company registration number is 04998643. Ideal Industries Holdings Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Ideal Industries Holdings Limited is Stokenchurch House Oxford Road Stokenchurch High Wycombe Buckinghamshire Hp14 3sx. . GIBLIN, Carmelle Marie is a Director of the company. Secretary MORTON, Julia Alison has been resigned. Secretary PFOTENHAUER, James Marvin has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURTIS, Timothy Malise has been resigned. Director FINNIE, Paul Michael has been resigned. Director FISHER, Arthur has been resigned. Director GAGNON, Paul Anthony has been resigned. Director JUDAY, David has been resigned. Director KUMETA, Anthony Matthew has been resigned. Director LANE, Robert Nelson has been resigned. Director LANGLANDS, Alan Dickson has been resigned. Director PFOTENHAUER, James Marvin has been resigned. Director RATTRAY, Bruce Davidson has been resigned. Director RUSSELL, Julian Philip has been resigned. Director SANDER, Bernhard Joachim has been resigned. Director SMITH, Roger David Charles has been resigned. Director SMITH, Stephen James has been resigned. Director THOMAS, Lee Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GIBLIN, Carmelle Marie
Appointed Date: 24 April 2015
57 years old

Resigned Directors

Secretary
MORTON, Julia Alison
Resigned: 26 March 2004
Appointed Date: 02 February 2004

Secretary
PFOTENHAUER, James Marvin
Resigned: 22 December 2006
Appointed Date: 26 March 2004

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 31 July 2016
Appointed Date: 22 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 2004
Appointed Date: 18 December 2003

Director
CURTIS, Timothy Malise
Resigned: 26 March 2004
Appointed Date: 02 February 2004
83 years old

Director
FINNIE, Paul Michael
Resigned: 08 May 2015
Appointed Date: 30 January 2009
64 years old

Director
FISHER, Arthur
Resigned: 10 October 2006
Appointed Date: 26 March 2004
73 years old

Director
GAGNON, Paul Anthony
Resigned: 17 March 2014
Appointed Date: 01 March 2010
63 years old

Director
JUDAY, David
Resigned: 03 March 2010
Appointed Date: 26 March 2004
81 years old

Director
KUMETA, Anthony Matthew
Resigned: 03 March 2010
Appointed Date: 18 June 2007
62 years old

Director
LANE, Robert Nelson
Resigned: 05 February 2008
Appointed Date: 26 March 2004
83 years old

Director
LANGLANDS, Alan Dickson
Resigned: 28 February 2007
Appointed Date: 29 June 2004
76 years old

Director
PFOTENHAUER, James Marvin
Resigned: 24 April 2015
Appointed Date: 01 March 2010
72 years old

Director
RATTRAY, Bruce Davidson
Resigned: 26 March 2004
Appointed Date: 02 February 2004
77 years old

Director
RUSSELL, Julian Philip
Resigned: 31 December 2006
Appointed Date: 29 June 2004
63 years old

Director
SANDER, Bernhard Joachim
Resigned: 14 September 2004
Appointed Date: 29 June 2004
75 years old

Director
SMITH, Roger David Charles
Resigned: 27 March 2009
Appointed Date: 01 October 2008
76 years old

Director
SMITH, Stephen James
Resigned: 01 October 2008
Appointed Date: 26 March 2004
76 years old

Director
THOMAS, Lee Michael
Resigned: 27 January 2017
Appointed Date: 01 October 2008
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 February 2004
Appointed Date: 18 December 2003

Persons With Significant Control

Ms Maargaret Baack
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr David Juday
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

IDEAL INDUSTRIES HOLDINGS LIMITED Events

30 Jan 2017
Statement of capital following an allotment of shares on 5 January 2017
  • GBP 17,466,000.00

27 Jan 2017
Termination of appointment of Lee Michael Thomas as a director on 27 January 2017
28 Dec 2016
Confirmation statement made on 18 December 2016 with updates
03 Aug 2016
Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016
13 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 96 more events
25 Feb 2004
Memorandum and Articles of Association
16 Feb 2004
Company name changed framemagnet LIMITED\certificate issued on 16/02/04
16 Feb 2004
Director resigned
16 Feb 2004
Secretary resigned
18 Dec 2003
Incorporation