Ide Group Manage Ltd was established in 1992. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Christopher John | 13 November 2006 | 25 July 2013 | 1 |
PURI, Harkrishen | 11 July 2001 | 13 December 2002 | 1 |
ROWBOTHAM, Joseph Martin | 11 August 2004 | 21 January 2016 | 1 |
WHITE, Vincent John | 11 August 2004 | 05 September 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHIPPS, Julian Gerard Powell | 21 January 2016 | 31 July 2018 | 1 |
WOODALL, Mark | 03 June 2013 | 21 January 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 01 October 2019 | |
AD01 - Change of registered office address | 08 March 2019 | |
AA - Annual Accounts | 22 January 2019 | |
AP01 - Appointment of director | 06 November 2018 | |
CS01 - N/A | 25 October 2018 | |
PSC05 - N/A | 25 October 2018 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 03 September 2018 | |
TM02 - Termination of appointment of secretary | 16 August 2018 | |
TM01 - Termination of appointment of director | 16 August 2018 | |
AP01 - Appointment of director | 23 April 2018 | |
TM01 - Termination of appointment of director | 23 April 2018 | |
RESOLUTIONS - N/A | 30 November 2017 | |
AD01 - Change of registered office address | 07 November 2017 | |
CS01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 01 November 2016 | |
CERTNM - Change of name certificate | 11 April 2016 | |
CONNOT - N/A | 11 April 2016 | |
RESOLUTIONS - N/A | 12 February 2016 | |
MR04 - N/A | 04 February 2016 | |
MR04 - N/A | 04 February 2016 | |
MR04 - N/A | 04 February 2016 | |
MR04 - N/A | 04 February 2016 | |
MR04 - N/A | 04 February 2016 | |
MR04 - N/A | 04 February 2016 | |
AP03 - Appointment of secretary | 03 February 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
TM02 - Termination of appointment of secretary | 03 February 2016 | |
AA01 - Change of accounting reference date | 03 February 2016 | |
MR01 - N/A | 01 February 2016 | |
AA - Annual Accounts | 18 January 2016 | |
MR04 - N/A | 21 December 2015 | |
AR01 - Annual Return | 19 November 2015 | |
MR01 - N/A | 18 September 2015 | |
AD01 - Change of registered office address | 20 May 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 29 October 2014 | |
MISC - Miscellaneous document | 22 October 2014 | |
TM01 - Termination of appointment of director | 14 July 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
AA - Annual Accounts | 07 April 2014 | |
TM01 - Termination of appointment of director | 27 March 2014 | |
AR01 - Annual Return | 12 December 2013 | |
TM01 - Termination of appointment of director | 10 September 2013 | |
TM01 - Termination of appointment of director | 10 September 2013 | |
TM02 - Termination of appointment of secretary | 10 September 2013 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
AP01 - Appointment of director | 24 July 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
AP03 - Appointment of secretary | 12 July 2013 | |
AP01 - Appointment of director | 22 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 27 November 2012 | |
CH03 - Change of particulars for secretary | 26 November 2012 | |
SH03 - Return of purchase of own shares | 31 January 2012 | |
TM01 - Termination of appointment of director | 13 January 2012 | |
MG01 - Particulars of a mortgage or charge | 11 January 2012 | |
MG01 - Particulars of a mortgage or charge | 06 January 2012 | |
RESOLUTIONS - N/A | 05 January 2012 | |
MEM/ARTS - N/A | 05 January 2012 | |
SH06 - Notice of cancellation of shares | 05 January 2012 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 10 October 2011 | |
AP01 - Appointment of director | 13 June 2011 | |
AR01 - Annual Return | 16 November 2010 | |
AA - Annual Accounts | 15 September 2010 | |
CC04 - Statement of companies objects | 27 January 2010 | |
RESOLUTIONS - N/A | 25 January 2010 | |
MAR - Memorandum and Articles - used in re-registration | 25 January 2010 | |
CERT10 - Re-registration of a company from public to private | 25 January 2010 | |
RR02 - Application by a public company for re-registration as a private limited company | 25 January 2010 | |
AA - Annual Accounts | 25 November 2009 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 29 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2008 | |
AA - Annual Accounts | 11 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2007 | |
363s - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 05 April 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2006 | |
363s - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363s - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 08 December 2004 | |
363s - Annual Return | 26 November 2004 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
AUD - Auditor's letter of resignation | 11 January 2004 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 16 October 2003 | |
AA - Annual Accounts | 08 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
363s - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 01 June 2002 | |
363s - Annual Return | 16 November 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 22 December 2000 | |
MEM/ARTS - N/A | 18 May 2000 | |
RESOLUTIONS - N/A | 04 May 2000 | |
RESOLUTIONS - N/A | 04 May 2000 | |
RESOLUTIONS - N/A | 04 May 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 May 2000 | |
RESOLUTIONS - N/A | 11 January 2000 | |
RESOLUTIONS - N/A | 11 January 2000 | |
CERT5 - Re-registration of a company from private to public | 11 January 2000 | |
AUDS - Auditor's statement | 11 January 2000 | |
AUDR - Auditor's report | 11 January 2000 | |
BS - Balance sheet | 11 January 2000 | |
MAR - Memorandum and Articles - used in re-registration | 11 January 2000 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 11 January 2000 | |
43(3) - Application by a private company for re-registration as a public company | 11 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 1999 | |
363s - Annual Return | 06 December 1999 | |
RESOLUTIONS - N/A | 09 November 1999 | |
RESOLUTIONS - N/A | 09 November 1999 | |
RESOLUTIONS - N/A | 09 November 1999 | |
AA - Annual Accounts | 11 October 1999 | |
AA - Annual Accounts | 11 October 1999 | |
363s - Annual Return | 19 October 1998 | |
RESOLUTIONS - N/A | 07 August 1998 | |
RESOLUTIONS - N/A | 07 August 1998 | |
288a - Notice of appointment of directors or secretaries | 31 July 1998 | |
288a - Notice of appointment of directors or secretaries | 31 July 1998 | |
288a - Notice of appointment of directors or secretaries | 05 May 1998 | |
288b - Notice of resignation of directors or secretaries | 01 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1998 | |
AA - Annual Accounts | 12 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 1997 | |
363s - Annual Return | 03 November 1997 | |
395 - Particulars of a mortgage or charge | 05 August 1997 | |
395 - Particulars of a mortgage or charge | 02 August 1997 | |
287 - Change in situation or address of Registered Office | 16 May 1997 | |
AA - Annual Accounts | 29 April 1997 | |
363s - Annual Return | 27 October 1996 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 09 November 1995 | |
395 - Particulars of a mortgage or charge | 02 May 1995 | |
AA - Annual Accounts | 24 April 1995 | |
363s - Annual Return | 30 October 1994 | |
AA - Annual Accounts | 03 May 1994 | |
363s - Annual Return | 19 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 April 1993 | |
287 - Change in situation or address of Registered Office | 15 January 1993 | |
288 - N/A | 15 January 1993 | |
288 - N/A | 15 January 1993 | |
288 - N/A | 15 January 1993 | |
CERTNM - Change of name certificate | 13 November 1992 | |
NEWINC - New incorporation documents | 26 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 January 2016 | Outstanding |
N/A |
A registered charge | 18 September 2015 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 December 2011 | Fully Satisfied |
N/A |
Debenture | 17 December 2011 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 17 December 2011 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 17 December 2011 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 17 December 2011 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 17 December 2011 | Fully Satisfied |
N/A |
Debenture | 31 July 1997 | Fully Satisfied |
N/A |
Fixed charge on discounted debts and a floating charge on the receipts of other debts | 29 July 1997 | Fully Satisfied |
N/A |
Debenture | 24 April 1995 | Fully Satisfied |
N/A |