IBERICO MANAGEMENT LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 1LU

Company number 04612387
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD, BEXLEY, KENT, DA5 1LU
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 5 April 2015. The most likely internet sites of IBERICO MANAGEMENT LIMITED are www.ibericomanagement.co.uk, and www.iberico-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Iberico Management Limited is a Private Limited Company. The company registration number is 04612387. Iberico Management Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Iberico Management Limited is Unit 42 The Coach House St Mary S Business Centre 66 70 Bourne Road Bexley Kent Da5 1lu. The company`s financial liabilities are £68.95k. It is £0k against last year. The cash in hand is £8.77k. It is £0k against last year. And the total assets are £8.77k, which is £0k against last year. POMFREY ACCOUNTANTS 2015 LIMITED is a Secretary of the company. GRIFFIN, Stephen is a Director of the company. PRICE, Geoffrey is a Director of the company. Secretary FNTC (SECRETARIES) LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HARRIS, Karen Rachel has been resigned. Director HIGGINS, Elaine Joyce has been resigned. Director KENNY, Declan Thomas has been resigned. Director POSTLETHWAITE, Maurice James has been resigned. Director SEELDRAYERS, Anthony Desmond has been resigned. The company operates in "Activities of financial services holding companies".


iberico management Key Finiance

LIABILITIES £68.95k
CASH £8.77k
TOTAL ASSETS £8.77k
All Financial Figures

Current Directors

Secretary
POMFREY ACCOUNTANTS 2015 LIMITED
Appointed Date: 18 May 2011

Director
GRIFFIN, Stephen
Appointed Date: 18 May 2011
61 years old

Director
PRICE, Geoffrey
Appointed Date: 18 May 2011
76 years old

Resigned Directors

Secretary
FNTC (SECRETARIES) LIMITED
Resigned: 18 May 2011
Appointed Date: 09 December 2002

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Director
HARRIS, Karen Rachel
Resigned: 18 May 2011
Appointed Date: 22 August 2008
66 years old

Director
HIGGINS, Elaine Joyce
Resigned: 10 December 2002
Appointed Date: 09 December 2002
70 years old

Director
KENNY, Declan Thomas
Resigned: 10 December 2002
Appointed Date: 09 December 2002
64 years old

Director
POSTLETHWAITE, Maurice James
Resigned: 18 May 2011
Appointed Date: 10 December 2002
66 years old

Director
SEELDRAYERS, Anthony Desmond
Resigned: 22 August 2008
Appointed Date: 10 December 2002
57 years old

Persons With Significant Control

Mr Geoffrey Price
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

IBERICO MANAGEMENT LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 5 April 2016
13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
05 Jan 2016
Accounts for a dormant company made up to 5 April 2015
22 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,000

22 Dec 2015
Secretary's details changed for Pomfrey Accountants Limited on 30 July 2015
...
... and 47 more events
10 Jan 2003
New director appointed
10 Jan 2003
Director resigned
10 Jan 2003
Director resigned
17 Dec 2002
Director resigned
09 Dec 2002
Incorporation