IVEX PLASTICS LIMITED - CANARY WHARF


Company Profile Company Filings

Overview

IVEX PLASTICS LIMITED is a Private Limited Company from CANARY WHARF and has the status: Dissolved - no longer trading.
IVEX PLASTICS LIMITED was incorporated 72 years ago on 11/12/1951 and has the registered number: 00502216. The accounts status is TOTAL EXEMPTION FULL.

IVEX PLASTICS LIMITED - CANARY WHARF

This company is listed in the following categories:
22220 - Manufacture of plastic packing goods

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 30/12/2018

Registered Office

GEOFFREY MARTIN & CO
CANARY WHARF
LONDON
E14 4HD

This Company Originates in : United Kingdom
Previous trading names include:
CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED (until 22/12/2017)
OMNI-PAC U.K. LIMITED (until 05/03/2014)

Confirmation Statements

Last Statement Next Statement Due
13/06/2019 25/07/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK IAN HARRISON Jun 1965 British Director 2018-04-30 CURRENT
DAVID EDWARD ZERHUSEN Aug 1955 Secretary 1997-06-01 UNTIL 1999-10-31 RESIGNED
DAVID SPRY Sep 1931 British Director RESIGNED
MR ROBERT EUGENE SMITH Nov 1956 American Director 2014-01-01 UNTIL 2015-03-15 RESIGNED
SUNIL SHARMA Oct 1969 Indian Director 2015-03-16 UNTIL 2016-08-08 RESIGNED
GRAEME WATSON Aug 1961 British Director 2002-04-10 UNTIL 2006-01-16 RESIGNED
TRACY REEVES May 1973 British Director 2016-08-08 UNTIL 2018-04-30 RESIGNED
MICHAEL CHARLES SHANAHAN Aug 1964 American Director 2008-04-11 UNTIL 2010-11-16 RESIGNED
LAWRENCE ARTHUR MCVICKER Nov 1940 Us Director 1991-12-02 UNTIL 1995-01-13 RESIGNED
JAMES MORRIS Oct 1953 American Director 2000-02-29 UNTIL 2005-08-26 RESIGNED
MS MICHELLE MOSIER May 1965 American Director 2013-08-01 UNTIL 2013-12-31 RESIGNED
PAUL THOMAS STECKO Oct 1944 American Director 1993-12-31 UNTIL 1996-06-27 RESIGNED
PAUL GORDON WRIGHT Apr 1960 British Secretary 2001-05-21 UNTIL 2002-04-25 RESIGNED
KENNETH DALE ALLEN Apr 1939 American Secretary 1995-12-31 UNTIL 1997-06-01 RESIGNED
GRAEME WATSON Aug 1961 British Secretary 2002-05-21 UNTIL 2006-01-16 RESIGNED
STEVEN KARL Secretary 2013-08-01 UNTIL 2013-12-31 RESIGNED
PETRO KOWALSKYJ Aug 1955 Secretary 2006-01-16 UNTIL 2010-11-16 RESIGNED
PAUL ROGER JEFFERSON Sep 1946 British Secretary RESIGNED
MR JOSEPH EDWARD DOYLE Secretary 2012-09-25 UNTIL 2014-10-28 RESIGNED
MR GEORGE JOHN FELLAS Nov 1953 British Secretary 1999-10-31 UNTIL 2001-05-21 RESIGNED
MRS STEPHANIE ANN HENNING BLACKMAN Secretary 2014-01-01 UNTIL 2016-09-19 RESIGNED
ERICK RANDALL OPSAHL Secretary 2012-01-02 UNTIL 2012-06-30 RESIGNED
PAUL JOHN GRISWOLD Nov 1951 American Director 1995-01-13 UNTIL 2000-02-29 RESIGNED
PAUL GORDON WRIGHT Apr 1960 British Director 2001-05-21 UNTIL 2002-04-25 RESIGNED
FREDERIC AFARIAN Jul 1963 French Director 2016-08-08 UNTIL 2017-12-21 RESIGNED
STEFAN BEESE Oct 1966 German Director 2006-01-16 UNTIL 2010-11-16 RESIGNED
MRS STEPHANIE ANN HENNING BLACKMAN Jun 1976 American Director 2014-01-01 UNTIL 2016-08-08 RESIGNED
MR GREGORY ALAN COLE Mar 1963 New Zealander Director 2017-12-21 UNTIL 2018-04-30 RESIGNED
GREGORY ALAN COLE Mar 1963 New Zealander Director 2010-11-16 UNTIL 2013-08-01 RESIGNED
MR JOSEPH EDWARD DOYLE Aug 1959 American Director 2013-08-01 UNTIL 2014-10-28 RESIGNED
MR GEORGE JOHN FELLAS Nov 1953 British Director RESIGNED
MR RAFAEL FERNANDEZ Jan 1964 Spanish Director 2016-05-03 UNTIL 2017-12-21 RESIGNED
HELEN DOROTHY GOLDING Oct 1962 Australian Director 2010-11-16 UNTIL 2013-08-01 RESIGNED
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2016-05-03 UNTIL 2020-08-12 RESIGNED
BLAKE CHRISTOPHER HANCOCK Feb 1965 American Director 2016-02-12 UNTIL 2016-02-14 RESIGNED
MR ROBERT DEAN HARLOW Feb 1938 Us Director RESIGNED
MONTE HAYMON Sep 1937 American Director RESIGNED
ALLEN PHILIP HUGLI Dec 1962 New Zealander Director 2010-11-16 UNTIL 2013-08-01 RESIGNED
TIMOTHY JOHN GIBBS Sep 1959 British Director 2002-04-10 UNTIL 2005-05-12 RESIGNED
MR JOHN MCGRATH Jun 1958 American Director 2013-08-01 UNTIL 2013-12-31 RESIGNED
MR MARSHALL KENNETH WHITE Feb 1969 American Director 2014-01-01 UNTIL 2016-02-12 RESIGNED
PETRO KOWALSKYJ Aug 1955 Director 2006-01-16 UNTIL 2010-11-16 RESIGNED
ABRAHAM HENRICUS GERARDUS HANS VAN DEN DOEL Jan 1948 Dutch Director 2005-05-05 UNTIL 2008-04-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mark Ian Harrison 2016-04-30 6/1965 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Graeme Richard Hart 2016-04-06 - 2018-04-30 4/1955 Auckland 1011   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLT PRODUCTS LIMITED MANCHESTER Active DORMANT 74990 - Non-trading company
ENTRED 9 LIMITED MANCHESTER Active DORMANT 74990 - Non-trading company
HOLT LLOYD LIMITED MANCHESTER Active DORMANT 74990 - Non-trading company
ALPHA PRODUCTS (BRISTOL) LIMITED SEDGEFIELD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
J.& W.BALDWIN(HOLDINGS)LIMITED SEDGEFIELD Dissolved... FULL 70100 - Activities of head offices
HOLT LLOYD INTERNATIONAL LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 19201 - Mineral oil refining
BALDWIN GROUP LIMITED(THE) SEDGEFIELD Dissolved... FULL 70100 - Activities of head offices
OWENS CORNING FIBERGLAS (U.K.) PENSION PLAN LTD. LIVERSEDGE Active DORMANT 74990 - Non-trading company
HOLT LLOYD GROUP LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
HOLT LLOYD HOLDINGS LIMITED MANCHESTER Active DORMANT 64209 - Activities of other holding companies n.e.c.
HARRISON COMMONS HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
REYNOLDS SUBCO (UK) LIMITED Dissolved... FULL 17220 - Manufacture of household and sanitary goods and of toilet requisites
HENKAN LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
REYNOLDS CONSUMER PRODUCTS (UK) LIMITED LEEDS Dissolved... FULL 22220 - Manufacture of plastic packing goods
CSI UK OLDCO LIMITED LEEDS Dissolved... FULL 22220 - Manufacture of plastic packing goods
HOLT HOLDINGS (UK) LIMITED GREATER MANCHESTER Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
HOLT LLOYD SERVICES (UK) LTD STRETFORD Active AUDIT EXEMPTION SUBSI 29320 - Manufacture of other parts and accessories for motor vehicles
WESTMERE PROPERTIES LIMITED MACCLESFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ROYAL MERSEY YACHT CLUB LIMITED BIRKENHEAD UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANYALL LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AMBRIDGE EUROPE LIMITED LONDON UNITED KINGDOM Active GROUP 66220 - Activities of insurance agents and brokers
ADVANCED ANAESTHESIA SPECIALISTS UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
AIR BLACK BOX COMPANY LTD LONDON Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
BOATSWAIN CAPITAL MANAGEMENT LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
VALUE REPORTING CHARITY UK LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SINGHA EUROPE COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
LOGICWORKS SYSTEMS CORPORATION UK LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
REVOLUT INTERNATIONAL SERVICES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
ILS CAPITAL MANAGEMENT UK LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied