IVOR HOLMES LIMITED

2 Penman Way 2 Penman Way, Leicester, LE19 1ST, Leicestershire, England
StatusACTIVE
Company No.00645538
CategoryPrivate Limited Company
Incorporated24 Dec 1959
Age64 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

IVOR HOLMES LIMITED is an active private limited company with number 00645538. It was incorporated 64 years, 5 months, 9 days ago, on 24 December 1959. The company address is 2 Penman Way 2 Penman Way, Leicester, LE19 1ST, Leicestershire, England.



People

EDWARDS, Darren

Director

Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 2 months, 1 day

MOORHOUSE, Simon

Director

Chief Financial Officer

ACTIVE

Assigned on 13 Jul 2023

Current time on role 10 months, 20 days

ASTALL, Peter

Secretary

Management Accountant

RESIGNED

Assigned on 07 May 1992

Resigned on 17 Apr 1993

Time on role 11 months, 10 days

ASTALL, Peter

Secretary

Management Accountant

RESIGNED

Assigned on 07 May 1992

Resigned on 29 Dec 2000

Time on role 8 years, 7 months, 22 days

JAMES, Clive Michael

Secretary

Director

RESIGNED

Assigned on 02 Jan 2004

Resigned on 01 Apr 2022

Time on role 18 years, 2 months, 30 days

JEWSON, Peter Leslie, Estate Of Mr

Secretary

RESIGNED

Assigned on

Resigned on 02 May 1992

Time on role 32 years, 1 month

YEARLEY, Henry Charles

Secretary

RESIGNED

Assigned on 29 Dec 2000

Resigned on 31 Dec 2003

Time on role 3 years, 2 days

BOURNE, Julian Lance

Director

Dealer Principal

RESIGNED

Assigned on 01 Jan 2011

Resigned on 01 Apr 2022

Time on role 11 years, 2 months, 31 days

COLLINSON, Adam

Director

Director

RESIGNED

Assigned on 01 Apr 2022

Resigned on 14 Jul 2023

Time on role 1 year, 3 months, 13 days

DONOVAN, Michael Jacob

Director

Director

RESIGNED

Assigned on 29 Dec 2000

Resigned on 01 Apr 2022

Time on role 21 years, 3 months, 3 days

FLETCHER, Clive Martin

Director

Director

RESIGNED

Assigned on 29 Dec 2000

Resigned on 01 Apr 2022

Time on role 21 years, 3 months, 3 days

FOOTE, Gary Reginald

Director

General Manager

RESIGNED

Assigned on 16 Feb 1993

Resigned on 21 Nov 2000

Time on role 7 years, 9 months, 5 days

JAMES, Clive Michael

Director

Director

RESIGNED

Assigned on 02 Jan 2004

Resigned on 01 Apr 2022

Time on role 18 years, 2 months, 30 days

JEWSON, Peter Leslie, Estate Of Mr

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Dec 2000

Time on role 23 years, 5 months, 4 days

JEWSON, Peter Leslie, Estate Of Mr

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Apr 1993

Time on role 31 years, 1 month, 16 days

JEWSON, Stanley George

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Feb 1992

Time on role 32 years, 3 months, 16 days

VICKERS, John Arthur

Director

Managing Director

RESIGNED

Assigned on

Resigned on 03 Apr 1992

Time on role 32 years, 1 month, 30 days


Some Companies

09424554 LTD

576A LONGBRIDGE ROAD,LONDON,RM8 2AR

Number:09424554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AQUALIBRIA LTD

1 HARLEY STREET,LONDON,W1G 9QD

Number:05530598
Status:ACTIVE
Category:Private Limited Company

BHSAD UK LIMITED

FOURTH FLOOR,LONDON,W1W 8RS

Number:07737524
Status:ACTIVE
Category:Private Limited Company

CONFIANCE IT SOLUTIONS LTD

31 HAWKENBURY,HARLOW,CM19 4HY

Number:08338528
Status:ACTIVE
Category:Private Limited Company

EDWARD JEFFERSON LIMITED

EDWARD JEFFERSON LIMITED STUDIO 36,LONDON,EC1N 8PN

Number:07753123
Status:ACTIVE
Category:Private Limited Company

RELIANCE TANKERS LIMITED

THE OAKS BUSINESS PARK,BAGULEY,M23 9BE

Number:00545253
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source