CIBCO LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0AH

Company number 05007881
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address STEPHEN C STONE & CO, MONKVILLE HOUSE, MONKVILLE AVENUE, LONDON, NW11 0AH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 4 . The most likely internet sites of CIBCO LIMITED are www.cibco.co.uk, and www.cibco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Barbican Rail Station is 6.5 miles; to Battersea Park Rail Station is 8 miles; to Barnes Bridge Rail Station is 8.3 miles; to Brentford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cibco Limited is a Private Limited Company. The company registration number is 05007881. Cibco Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of Cibco Limited is Stephen C Stone Co Monkville House Monkville Avenue London Nw11 0ah. . KESSELMAN, Alexandra is a Secretary of the company. KESSELMAN, Maier is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KESSELMAN, Alexandra
Appointed Date: 29 January 2004

Director
KESSELMAN, Maier
Appointed Date: 29 January 2004
52 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 29 January 2004
Appointed Date: 06 January 2004

Nominee Director
BUYVIEW LTD
Resigned: 29 January 2004
Appointed Date: 06 January 2004

Persons With Significant Control

Mrs Alexandra Kesselman
Notified on: 5 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maier Kesselman
Notified on: 5 January 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIBCO LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
29 Nov 2016
Micro company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4

07 Dec 2015
Micro company accounts made up to 31 January 2015
02 Apr 2015
Total exemption small company accounts made up to 31 January 2014
...
... and 29 more events
08 May 2004
Director resigned
08 May 2004
Ad 29/01/04--------- £ si 3@1=3 £ ic 1/4
08 May 2004
New director appointed
08 May 2004
Registered office changed on 08/05/04 from: 8/10 stamford hill london N16 6XZ
06 Jan 2004
Incorporation

CIBCO LIMITED Charges

16 July 2008
Debenture
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…