IVY GATE COURT MANAGEMENT COMPANY LIMITED

8 Hemmells, Basildon, SS15 6ED, United Kingdom
StatusACTIVE
Company No.05043517
CategoryPrivate Limited Company
Incorporated13 Feb 2004
Age20 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

IVY GATE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05043517. It was incorporated 20 years, 4 months, 4 days ago, on 13 February 2004. The company address is 8 Hemmells, Basildon, SS15 6ED, United Kingdom.



People

MACKINNON, Steven David

Secretary

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 11 months, 16 days

BARNES, Glenn

Director

Director

ACTIVE

Assigned on 12 May 2023

Current time on role 1 year, 1 month, 5 days

BROWN, Bernadine Anne

Director

Director

ACTIVE

Assigned on 10 Feb 2016

Current time on role 8 years, 4 months, 7 days

MACKINNON, Steven David

Director

Director

ACTIVE

Assigned on 10 Feb 2016

Current time on role 8 years, 4 months, 7 days

MEREDEW, Christopher Steven

Director

Insurance

ACTIVE

Assigned on 03 Oct 2006

Current time on role 17 years, 8 months, 14 days

SCOTT, Michael

Director

Director

ACTIVE

Assigned on 12 May 2023

Current time on role 1 year, 1 month, 5 days

ETCHELLS, Paul Thomas

Secretary

Company Director

RESIGNED

Assigned on 13 Feb 2004

Resigned on 03 Oct 2006

Time on role 2 years, 7 months, 19 days

LYNE, Joanne

Secretary

Company Director

RESIGNED

Assigned on 03 Oct 2006

Resigned on 10 Feb 2016

Time on role 9 years, 4 months, 7 days

RICHARDSON, Colin

Secretary

RESIGNED

Assigned on 17 Mar 2016

Resigned on 01 Jul 2021

Time on role 5 years, 3 months, 14 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Feb 2004

Resigned on 13 Feb 2004

Time on role

BROWN, Lawrence Alexander

Director

Jeweller

RESIGNED

Assigned on 03 Oct 2006

Resigned on 10 Feb 2016

Time on role 9 years, 4 months, 7 days

CROSS, Kevin

Director

Company Director

RESIGNED

Assigned on 03 Oct 2006

Resigned on 30 Sep 2009

Time on role 2 years, 11 months, 27 days

EVANS, Mark

Director

Company Director

RESIGNED

Assigned on 13 Feb 2004

Resigned on 03 Oct 2006

Time on role 2 years, 7 months, 19 days

LYNE, Joanne

Director

Company Director

RESIGNED

Assigned on 03 Oct 2006

Resigned on 16 Jul 2014

Time on role 7 years, 9 months, 13 days

MAJIYAGBE, Oyeyinka

Director

Director

RESIGNED

Assigned on 10 Feb 2016

Resigned on 12 May 2023

Time on role 7 years, 3 months, 2 days

RICHARDSON, Colin

Director

Company Director

RESIGNED

Assigned on 03 Oct 2006

Resigned on 30 Jun 2021

Time on role 14 years, 8 months, 27 days

STYLES, Alan

Director

Company Director

RESIGNED

Assigned on 13 Feb 2004

Resigned on 03 Oct 2006

Time on role 2 years, 7 months, 19 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Feb 2004

Resigned on 13 Feb 2004

Time on role


Some Companies

LOVIBOND'S BREWERY LTD

REAR OF 19-21 MARKET PLACE,HENLEY-ON-THAMES,RG9 2AA

Number:05473261
Status:ACTIVE
Category:Private Limited Company

LSP 1 LIMITED

25 LYNTON AVENUE,SMETHWICK,B66 3AS

Number:10182350
Status:ACTIVE
Category:Private Limited Company

MGB SYSTEMS LIMITED

55 KENWOOD CRESCENT,STOCKTON-ON-TEES,TS17 5BT

Number:08289116
Status:ACTIVE
Category:Private Limited Company

PF BLUNT LTD

MTS HOUSE, SUITE 7 BELPER ROAD,STOCKPORT,SK4 3QW

Number:11798788
Status:ACTIVE
Category:Private Limited Company

SAVE N PROTECT LIMITED

1 CRANBROOK ROAD,ILFORD,IG1 4DU

Number:10974157
Status:ACTIVE
Category:Private Limited Company

TK80 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11150190
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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