Company NameIvorycrest Holdings Limited
DirectorsElizabeth Maureen Brannagan and Richard Edward Cockton
Company StatusDissolved
Company Number01616880
CategoryPrivate Limited Company
Incorporation Date24 February 1982(42 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed30 August 1992(10 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(12 years after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Richard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(12 years after company formation)
Appointment Duration30 years, 1 month
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Westcott Park Acton
London
W3 6YF
Director NameRobert John Baldwin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1994)
RoleHuman Resources Director
Correspondence AddressThe White House
High Street
Sonning On Thames
Berkshire
RG8 7HA
Director NameRonald Gene Dunn
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 1993)
RoleBusiness Executive
Correspondence Address2528 Spanish Moss Court
Reston Va 22091
Td14
Director NameAndrew M Gregory
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 1994)
RoleBusinessman
Correspondence Address10918 Woodland Falls Drive
Great Falls
Virginia 22066
Foreign

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Appointment of a voluntary liquidator (1 page)
14 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1995Return made up to 30/08/95; full list of members (10 pages)