About

Registered Number: 00502216
Date of Incorporation: 11/12/1951 (72 years and 4 months ago)
Company Status: Liquidation
Registered Address: Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

 

Founded in 1951, Ivex Plastics Ltd have registered office in Canary Wharf, London. There are 32 directors listed for the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFARIAN, Frederic 08 August 2016 21 December 2017 1
BEESE, Stefan 16 January 2006 16 November 2010 1
BLACKMAN, Stephanie Ann Henning 01 January 2014 08 August 2016 1
COLE, Gregory Alan 21 December 2017 30 April 2018 1
COLE, Gregory Alan 16 November 2010 01 August 2013 1
DOYLE, Joseph Edward 01 August 2013 28 October 2014 1
FELLAS, George John N/A 21 May 2001 1
FERNANDEZ, Rafael 03 May 2016 21 December 2017 1
GIBBS, Timothy John 10 April 2002 12 May 2005 1
GOLDING, Helen Dorothy 16 November 2010 01 August 2013 1
GRISWOLD, Paul John 13 January 1995 29 February 2000 1
HANCOCK, Blake Christopher 12 February 2016 14 February 2016 1
HARLOW, Robert Dean N/A 02 December 1991 1
HAYMON, Monte N/A 31 December 1993 1
HUGLI, Allen Philip 16 November 2010 01 August 2013 1
KOWALSKYJ, Petro 16 January 2006 16 November 2010 1
MCGRATH, John 01 August 2013 31 December 2013 1
MCVICKER, Lawrence Arthur 02 December 1991 13 January 1995 1
MORRIS, James 29 February 2000 26 August 2005 1
MOSIER, Michelle 01 August 2013 31 December 2013 1
SHANAHAN, Michael Charles 11 April 2008 16 November 2010 1
SHARMA, Sunil 16 March 2015 08 August 2016 1
SMITH, Robert Eugene 01 January 2014 15 March 2015 1
SPRY, David N/A 16 December 1996 1
STECKO, Paul Thomas 31 December 1993 27 June 1996 1
VAN DEN DOEL, Abraham Henricus Gerardus Hans 05 May 2005 11 April 2008 1
WATSON, Graeme 10 April 2002 16 January 2006 1
WHITE, Marshall Kenneth 01 January 2014 12 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BLACKMAN, Stephanie Ann Henning 01 January 2014 19 September 2016 1
DOYLE, Joseph Edward 25 September 2012 28 October 2014 1
KARL, Steven 01 August 2013 31 December 2013 1
OPSAHL, Erick Randall 02 January 2012 30 June 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 July 2020
RESOLUTIONS - N/A 10 July 2020
AD01 - Change of registered office address 03 July 2020
RESOLUTIONS - N/A 15 June 2020
LIQ02 - N/A 15 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2020
DISS40 - Notice of striking-off action discontinued 11 March 2020
AA - Annual Accounts 10 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA01 - Change of accounting reference date 24 September 2019
PSC04 - N/A 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CS01 - N/A 26 June 2019
PSC04 - N/A 26 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 05 September 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
PSC07 - N/A 10 May 2018
PSC01 - N/A 10 May 2018
RESOLUTIONS - N/A 25 April 2018
RESOLUTIONS - N/A 22 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CH04 - Change of particulars for corporate secretary 03 November 2016
AD01 - Change of registered office address 02 November 2016
AA - Annual Accounts 10 October 2016
TM02 - Termination of appointment of secretary 20 September 2016
AP01 - Appointment of director 21 August 2016
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 21 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2016
AD04 - Change of location of company records to the registered office 11 May 2016
AP01 - Appointment of director 10 May 2016
AP04 - Appointment of corporate secretary 10 May 2016
AD01 - Change of registered office address 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 27 April 2015
AA - Annual Accounts 11 November 2014
SH01 - Return of Allotment of shares 04 November 2014
TM01 - Termination of appointment of director 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
AP03 - Appointment of secretary 28 August 2014
AR01 - Annual Return 18 July 2014
CERTNM - Change of name certificate 05 March 2014
CONNOT - N/A 05 March 2014
AD01 - Change of registered office address 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
MR04 - N/A 13 January 2014
MR04 - N/A 13 January 2014
MR04 - N/A 13 January 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AP03 - Appointment of secretary 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 12 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 03 October 2012
AP03 - Appointment of secretary 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
AP03 - Appointment of secretary 08 May 2012
AA - Annual Accounts 10 January 2012
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 01 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2011
DISS40 - Notice of striking-off action discontinued 30 November 2011
DISS16(SOAS) - N/A 17 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
MG01 - Particulars of a mortgage or charge 19 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AR01 - Annual Return 08 December 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
MG01 - Particulars of a mortgage or charge 29 November 2010
RESOLUTIONS - N/A 26 November 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 01 November 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 03 December 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363s - Annual Return 15 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 April 2005
287 - Change in situation or address of Registered Office 11 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 01 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
AA - Annual Accounts 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
363s - Annual Return 17 October 2003
AUD - Auditor's letter of resignation 06 December 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 15 October 2002
AUD - Auditor's letter of resignation 18 August 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 15 October 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 06 October 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
363s - Annual Return 07 December 1999
287 - Change in situation or address of Registered Office 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
AA - Annual Accounts 14 September 1999
363a - Annual Return 04 January 1999
RESOLUTIONS - N/A 11 December 1998
AA - Annual Accounts 24 July 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
363a - Annual Return 05 January 1998
288c - Notice of change of directors or secretaries or in their particulars 13 November 1997
353 - Register of members 01 August 1997
287 - Change in situation or address of Registered Office 01 August 1997
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
AA - Annual Accounts 09 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
363s - Annual Return 19 December 1996
287 - Change in situation or address of Registered Office 28 July 1996
288 - N/A 28 July 1996
AA - Annual Accounts 16 June 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
363s - Annual Return 21 November 1995
288 - N/A 31 July 1995
AA - Annual Accounts 31 May 1995
288 - N/A 21 March 1995
288 - N/A 24 January 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 13 July 1994
288 - N/A 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1993
363s - Annual Return 09 December 1993
AA - Annual Accounts 03 September 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 07 September 1992
288 - N/A 25 August 1992
363a - Annual Return 05 December 1991
288 - N/A 06 November 1991
AA - Annual Accounts 01 November 1991
363a - Annual Return 08 January 1991
288 - N/A 21 November 1990
AA - Annual Accounts 02 November 1990
288 - N/A 02 November 1990
363 - Annual Return 10 January 1990
288 - N/A 11 December 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 03 November 1988
RESOLUTIONS - N/A 01 March 1988
PUC 2 - N/A 17 February 1988
363 - Annual Return 13 January 1988
288 - N/A 13 January 1988
AA - Annual Accounts 26 October 1987
288 - N/A 28 August 1987
363 - Annual Return 17 December 1986
AA - Annual Accounts 17 October 1986
CERTNM - Change of name certificate 28 March 1984
363 - Annual Return 16 December 1983
363 - Annual Return 20 November 1982
NEWINC - New incorporation documents 11 December 1951

Mortgages & Charges

Description Date Status Charge by
Deed of confirmation and amendment 08 September 2011 Fully Satisfied

N/A

Deed of confirmation and amendment pursuant to the debenture dated 16 november 2010 and 01 February 2011 Fully Satisfied

N/A

Debenture 16 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.