IVES DEVELOPMENT LIMITED

Address:
Bellingham House, 2 Huntingdon Street, St Neots, PE19 1BG, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address BELLINGHAM HOUSE
2 HUNTINGDON STREET
Post Town ST NEOTS
Post Code PE19 1BG
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town ST NEOTS
Post Code PE19 1BG
SIC Code 62012 - Business and domestic software development

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches