IVES DEVELOPMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02329012. The registration start date is December 16, 1988. The current status is Active.
Company Number | 02329012 |
Company Name | IVES DEVELOPMENT LIMITED |
Registered Address |
Bellingham House 2 Huntingdon Street St Neots PE19 1BG England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1988-12-16 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2016-07-28 |
Returns Last Update | 2015-06-30 |
Confirmation Statement Due Date | 2021-07-14 |
Confirmation Statement Last Update | 2020-06-30 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
62012 | Business and domestic software development |
Address |
BELLINGHAM HOUSE 2 HUNTINGDON STREET |
Post Town | ST NEOTS |
Post Code | PE19 1BG |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
BASIC BREWING LTD | Bellingham House, Huntingdon Street, St Neots, Cambridgeshire, PE19 1BG, United Kingdom |
CHALID INDUSTRIAL LTD | Bellingham House, 2 Huntingdon Street, St Neots, PE19 1BG, England |
CHALID CONSTRUCTION LIMITED | Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshire, PE19 1BG |
IMPACT TECH SERVICES LTD | Bellingham House, 2 Huntingdon Street, St Neots, Cambs, PE19 1BG, England |
TACTICAL FIRE PROTECTION LIMITED | Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshire, PE19 1BG |
COUSINS SAFETY LIMITED | Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshire, PE19 1BG |
Entity Name | Office Address |
---|---|
TAURHO TUTORS LIMITED | Bellingham House 2, Huntingdon Street, St. Neots, Cambridgeshire, PE19 1BG |
KCN COACHING AND TRAINING LTD | 2 Huntingdon Street, St. Neots, PE19 1BG, England |
MANWICK HOLDINGS LTD | Bellingham House, 2, Huntingdon Street, St. Neots, Cambridgeshire, PE19 1BG, England |
JAMES C SMITH LTD | The Workstation, Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshire, PE19 1BG, England |
METHI TANDOORI LTD | 29 Huntingdon Street, St. Neots, PE19 1BG, England |
FIT HABIT LTD | The Workstation, Bellingham House, 2 Huntingdon Street, Cambridgeshire, St. Neots, PE19 1BG, England |
KIOTI UK LIMITED | Suite 10 Bellingham House, 2 Huntingdon Street, St Neots, Cambs, PE19 1BG, United Kingdom |
CLOUD SCALE CONSULTING LIMITED | The Workstation Bellingham House, 2 Huntingdon Street, St. Neots, PE19 1BG, England |
ACCOUNTING 4 FITNESS LTD | The Workstation Bellingham House, 2 Huntingdon Street, St Neots, Cambs, PE19 1BG, England |
SPORTS 2 PERFORMANCE LTD | Bellingham House, 2, Huntingdon Street, St. Neots, PE19 1BG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CHESHIRE, Nigel | Secretary (Active) | The Knowledge Center/1, Wybston Lakes, Great North Rd, Wyboston, Bedfordshire, United Kingdom, MK44 3BY | / 15 April 2008 |
/ |
|
CHESHIRE, Nigel Paul | Director (Active) | The Knowledge Center/1, Wybston Lakes, Great North Rd, Wyboston, Bedfordshire, United Kingdom, MK44 3BY | October 1959 / |
British / England |
It/Consultancy |
COLBERT, Daniel | Director (Active) | Teamstudio, Inc., 100 Cummings Center, Suite 336b, Beverly, Ma, Usa, MA 01915 | September 1972 / 4 January 2016 |
Usa / Usa |
Company Director |
DIXON, Mark | Director (Active) | Teamstudio, Inc., 100 Cummings Center, Suite 336b, Beverly, Ma, Usa, MA 01915 | October 1967 / 4 January 2016 |
British / Usa |
Cto |
CHESHIRE, Nigel | Secretary (Resigned) | 6 Cundell Drive, Cottenham, Cambridge, Cambridgeshire, CB4 4RU | / 3 February 1994 |
/ |
|
COLLISON, Mark Andrew | Secretary (Resigned) | 5 Harris St, Marblehead, Ma 01945, Usa | / 4 September 2001 |
/ |
|
CONAGHAN, John Edward | Secretary (Resigned) | 11 Danegeld Place, Stamford, Lincolnshire, PE9 2AF | / |
/ |
|
DOWDING, Sally Frances | Secretary (Resigned) | 63 Church Lane, Girton, Cambridge, CB3 0JW | / 27 November 1995 |
/ |
|
GOCKELER, Martin | Secretary (Resigned) | 18 Cherry Orchard, Oakington, Cambridge, CB4 5AY | / 19 September 1997 |
/ |
|
CONAGHAN, John Edward | Director (Resigned) | 11 Danegeld Place, Stamford, Lincolnshire, PE9 2AF | May 1956 / |
British / United Kingdom |
Director |
IVES, Stephen Robert | Director (Resigned) | The Knowledge Center/1, Wybston Lakes, Great North Rd, Wyboston, Bedfordshire, United Kingdom, MK44 3BY | January 1958 / |
British / England |
Director |
SAM, Johnnie | Director (Resigned) | Low Brooms, 38 High Street Little Shelford, Cambridge, Cambridgeshire, CB2 5ES | December 1959 / 3 February 1994 |
British / |
Director |
SKINNER, Robin David | Director (Resigned) | 5 Church Street, Little Shelford, Cambridge, Cambridgeshire, CB2 5HG | October 1963 / 1 April 1994 |
British / England |
Director |
THOMSON, Terence Ronald | Director (Resigned) | 14 Mayfair Close, St Albans, Hertfordshire, AL4 9TN | November 1950 / 10 October 1996 |
British / |
Sales Director |
WALLER, Peter Charles | Director (Resigned) | 2 Crediton Hill, Hampstead, London, NW6 1HP | August 1946 / 24 April 1995 |
British / |
Computers |
Post Town | ST NEOTS |
Post Code | PE19 1BG |
SIC Code | 62012 - Business and domestic software development |
Please provide details on IVES DEVELOPMENT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.