About

Registered Number: 03227745
Date of Incorporation: 22/07/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Having been setup in 1996, Ihh-vac Ltd are based in Somerset. The organisation has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEGRAEVE, Paul Roger Prosper Servaas 30 April 2018 - 1
WILSON, Nigel Richard 21 February 2019 - 1
BAKER, Kenneth Wynford 14 January 2008 25 January 2013 1
HOLZER, Robert 05 November 1998 30 April 2018 1
RUSSELL, John Colin 24 July 1996 14 January 2008 1
Secretary Name Appointed Resigned Total Appointments
O'LOUGHLIN, Daniel John 09 November 2018 - 1
HOLZER, Vivian Karen 25 January 2013 30 April 2018 1
HURD, Michael 28 November 2000 25 January 2013 1
MOULIN, Bernard Phillipe 24 July 1996 05 November 1998 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 09 March 2020
RESOLUTIONS - N/A 02 December 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 26 March 2019
AP01 - Appointment of director 21 February 2019
AP03 - Appointment of secretary 09 November 2018
CS01 - N/A 23 July 2018
PSC01 - N/A 15 June 2018
AA01 - Change of accounting reference date 24 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
PSC07 - N/A 10 May 2018
AA - Annual Accounts 26 April 2018
CH01 - Change of particulars for director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 01 August 2016
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 August 2013
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
CH01 - Change of particulars for director 28 January 2013
AP01 - Appointment of director 26 January 2013
TM01 - Termination of appointment of director 26 January 2013
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 27 April 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 12 December 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 09 January 2007
395 - Particulars of a mortgage or charge 17 October 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 02 September 2004
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
123 - Notice of increase in nominal capital 06 November 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 29 July 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 02 July 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
AUD - Auditor's letter of resignation 14 November 2000
AUD - Auditor's letter of resignation 14 November 2000
CERTNM - Change of name certificate 03 October 2000
363s - Annual Return 26 July 2000
288c - Notice of change of directors or secretaries or in their particulars 07 July 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 24 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 1999
AA - Annual Accounts 01 May 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
353 - Register of members 09 February 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
AA - Annual Accounts 17 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 20 October 1997
225 - Change of Accounting Reference Date 25 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 14 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 October 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 24 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
123 - Notice of increase in nominal capital 03 October 1996
287 - Change in situation or address of Registered Office 01 October 1996
RESOLUTIONS - N/A 27 September 1996
395 - Particulars of a mortgage or charge 26 September 1996
395 - Particulars of a mortgage or charge 21 September 1996
395 - Particulars of a mortgage or charge 06 September 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1996
287 - Change in situation or address of Registered Office 15 August 1996
RESOLUTIONS - N/A 07 August 1996
CERTNM - Change of name certificate 31 July 1996
NEWINC - New incorporation documents 22 July 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 03 December 2009 Outstanding

N/A

Debenture 16 October 2006 Outstanding

N/A

Legal charge 19 September 1996 Outstanding

N/A

Legal charge 19 September 1996 Fully Satisfied

N/A

Debenture 28 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.