This company is commonly known as Institute Of Vehicle Recovery(the). The company was founded 39 years ago and was given the registration number 01841644. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | INSTITUTE OF VEHICLE RECOVERY(THE) |
---|---|---|
Company Number | : | 01841644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Lakes, Benover Yalding, Maidstone, ME18 6AU | Secretary | - | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 05 March 2022 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 23 October 2020 | Active |
Ivydene, Hillend, Twyning, Tewkesbury, England, GL20 6DW | Director | 18 March 2006 | Active |
14, Canute Road, Birchington, CT7 9QJ | Director | 15 March 2009 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 23 October 2020 | Active |
Threeways Cottage, Charing Hill,Charing, Ashford, TN27 0NL | Director | 15 March 1997 | Active |
1, North Circular Road, Lisburn, Northern Ireland, BT28 3AH | Director | 05 March 2011 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 01 January 2018 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 28 March 2015 | Active |
100 Carntynehall Road, Glasgow, G32 6AS | Director | - | Active |
5 Drakes Close, East Harling, Norwich, NR16 2JB | Director | - | Active |
12, Kent Road, Lackford, Bury St Edmunds, IP28 6HP | Director | 15 March 2009 | Active |
12 Kent Road, Lackford, Bury St. Edmunds, IP28 6HP | Director | 20 March 1999 | Active |
2 Glenwoods, Newport Pagnell, MK16 0NB | Director | 16 March 2002 | Active |
Baynards Green Farm, Baynards Green, Bicester, OX27 7SR | Director | 16 March 2002 | Active |
The Wishing Well, Field Lane,, Crossway Green, Hartlebury, Stourport On Seven, DY13 9ED | Director | 16 March 2002 | Active |
16 Vicarage Lane, Hoo, Rochester, ME3 9AZ | Director | - | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 01 January 2018 | Active |
Little Lakes, Benover Yalding, Maidstone, ME18 6AU | Director | - | Active |
386a London Road, Hadleigh, Benfleet, SS7 2DA | Director | 20 March 1999 | Active |
5 Brickyard Cottages, Old Derby Road, Ashbourne, DE6 1FL | Director | 15 March 2009 | Active |
Spring Cottage, Priory Lane, Eastbourne, England, BN23 7QQ | Director | 17 March 2001 | Active |
56 Broadwood Avenue, Ruislip, HA4 7XR | Director | - | Active |
Little Goblyns, Old Buckenham, Attleborough, NR17 1PQ | Director | 18 March 2000 | Active |
194 Elmdon Lane, Marston Green, Birmingham, B37 7EB | Director | 20 March 1999 | Active |
Thames House, Bourne End Business Park, Cores End Road, Bourne End, United Kingdom, SL8 5AS | Director | 01 January 2018 | Active |
22 Rectory Way, Ickenham, Uxbridge, UB10 8BS | Director | 30 March 1996 | Active |
62 Wolseley Road, Rugeley, WS15 2ES | Director | 18 March 2007 | Active |
Elm Studio, London Road, Albourne, BN6 9BJ | Director | 16 March 2002 | Active |
3 Grinlow Close, Buxton, SK17 9NR | Director | - | Active |
103 Shrubbery Road, Drakes Broughton, Pershore, WR10 2BE | Director | - | Active |
15 The Broadway, Penn Road, Beaconsfield, HP9 2PD | Director | 10 March 2012 | Active |
32 Nightingale Avenue, Pleasley, NG19 7QN | Director | 18 March 2000 | Active |
20 Cowdray Road, Easebourne, Midhurst, GU29 9BQ | Director | 18 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-31 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.