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.
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 |
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 |
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 |