This company is commonly known as The Ivy Group Limited. The company was founded 32 years ago and was given the registration number 02700110. The firm's registered office is in COVENTRY. You can find them at Earlsdon Park, 53-55 Butts Road, Coventry, . This company's SIC code is 70100 - Activities of head offices.
Name | : | THE IVY GROUP LIMITED |
---|---|---|
Company Number | : | 02700110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH | Director | 04 October 2017 | Active |
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH | Director | 04 July 2022 | Active |
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH | Director | 25 September 2020 | Active |
58 Courtlands Drive, Watford, WD17 4HT | Secretary | 24 May 2007 | Active |
58 Courtlands Drive, Watford, WD17 4HT | Secretary | 01 September 2005 | Active |
9 Langholme, Bushey, Watford, WD2 1AR | Secretary | 24 March 1992 | Active |
108 Westcombe Park Road, Blackheath, London, SE3 7RZ | Secretary | 09 June 1994 | Active |
159, Chatsworth Road, London, United Kingdom, NW2 5QT | Secretary | 16 October 2007 | Active |
16 Warren House, Beckford Close, London, Usa, W14 8TR | Secretary | 17 December 1998 | Active |
15 A Marsh Road, Pinner, HA5 5NJ | Secretary | 06 October 2006 | Active |
The Cottage, Two Dells Lane, Ashley Green, Chesham, HP5 3RB | Secretary | 31 December 2003 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 30 April 1996 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 24 March 1992 | Active |
169 Eastcote Road, Ruislip, HA4 8BJ | Director | 19 January 1996 | Active |
Building 600, Leavesden Business Park, Hercules Way, Watford, WD25 7GS | Director | 10 February 2012 | Active |
Meadowcroft Rosemary Lane, Hodsoll Street, Sevenoaks, TN15 7JX | Director | 25 July 1992 | Active |
9 Langholme, Bushey, Watford, WD2 1AR | Director | 01 June 1992 | Active |
106 Henning Drive, Orchard Park, New York, United States Of America, 14127 | Director | 30 April 1996 | Active |
Park House 8 Totteridge Common, London, N20 8NL | Director | 09 June 1994 | Active |
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH | Director | 09 December 2011 | Active |
175 Boxborough Drive, Toronto M4w 1x7, Ontario, Canada, | Director | 01 March 1999 | Active |
Reelan 31, 3735 Kk Bosch, En Duin, Netherlands, | Director | 18 November 2000 | Active |
108 Westcombe Park Road, Blackheath, London, SE3 7RZ | Director | 09 June 1994 | Active |
Building 600, Leavesden Business Park, Hercules Way, Watford, WD25 7GS | Director | 10 July 2012 | Active |
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, RG10 9TN | Director | 31 July 1995 | Active |
74 High Street, Hardingstone, Northampton, NN4 6DA | Director | 10 May 2005 | Active |
3612 Beverly, Dallas, Texas, Usa, | Director | 01 March 1999 | Active |
154a, Park Street Lane, St Albans, United Kingdom, AL2 2AU | Director | 09 January 2009 | Active |
Llan Van Koot, 16e 2244 Avenue, Wassenaar, Netherlands, | Director | 18 November 2000 | Active |
58 The Hamlet, East Amherst, New York, United States Of America, 14051 | Director | 30 April 1996 | Active |
Building 600, Leavesden Business Park, Hercules Way, Watford, WD25 7GS | Director | 08 November 2011 | Active |
43 Dunn Street, Oakville, Peel L6j 3c4, Canada, | Director | 01 March 1999 | Active |
Biras House, Crowsley Road Shiplake, Henley On Thames, RG9 3LE | Director | 31 July 1995 | Active |
9, Hollyfield Close, Tring, Herts, HP23 5PL | Director | 06 May 2009 | Active |
25 Creighton Avenue, London, N10 1NX | Director | 24 March 1992 | Active |
Clientlogic Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.