INITIATIVE FOR BRITISH - IRISH SCHOLARSHIPS (IBIS)
BRENTWOOD INITIATIVE FOR BRITISH-IRISH SCHOLARSHIPS LIMITED

Hellopages » Essex » Brentwood » CM14 4AB

Company number 03696150
Status Active
Incorporation Date 15 January 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8 HIGH STREET, BRENTWOOD, ESSEX, UNITED KINGDOM, CM14 4AB
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 January 2016 no member list. The most likely internet sites of INITIATIVE FOR BRITISH - IRISH SCHOLARSHIPS (IBIS) are www.initiativeforbritishirishscholarships.co.uk, and www.initiative-for-british-irish-scholarships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Billericay Rail Station is 4.9 miles; to Gidea Park Rail Station is 5 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Initiative For British Irish Scholarships Ibis is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03696150. Initiative For British Irish Scholarships Ibis has been working since 15 January 1999. The present status of the company is Active. The registered address of Initiative For British Irish Scholarships Ibis is 8 High Street Brentwood Essex United Kingdom Cm14 4ab. The cash in hand is £7.1k. It is £-0.18k against last year. . EUSTACE, Rita is a Secretary of the company. BROMWICH, Brian John is a Director of the company. EUSTACE, Rita is a Director of the company. HERON, Keith is a Director of the company. Secretary FOX ROBINSON, Robert Andrew has been resigned. Director ARQUE, Arnold Noel has been resigned. Director FOX ROBINSON, Robert Andrew has been resigned. Director KIMMITT, Maurice, Professor has been resigned. Director PHILLIPS, Eunice Dunbar has been resigned. Director STICKLEY, Sheila Ann Teresa has been resigned. Director STOTT, Alan, Dr has been resigned. The company operates in "Cultural education".


initiative for british - irish scholarships Key Finiance

LIABILITIES n/a
CASH £7.1k
-3%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EUSTACE, Rita
Appointed Date: 21 February 2015

Director
BROMWICH, Brian John
Appointed Date: 21 February 2015
82 years old

Director
EUSTACE, Rita
Appointed Date: 21 February 2015
80 years old

Director
HERON, Keith
Appointed Date: 21 February 2015
83 years old

Resigned Directors

Secretary
FOX ROBINSON, Robert Andrew
Resigned: 26 August 2014
Appointed Date: 15 January 1999

Director
ARQUE, Arnold Noel
Resigned: 15 January 2001
Appointed Date: 15 January 1999
102 years old

Director
FOX ROBINSON, Robert Andrew
Resigned: 26 August 2014
Appointed Date: 15 January 1999
84 years old

Director
KIMMITT, Maurice, Professor
Resigned: 21 February 2015
Appointed Date: 14 November 2003
93 years old

Director
PHILLIPS, Eunice Dunbar
Resigned: 14 November 2003
Appointed Date: 15 January 1999
90 years old

Director
STICKLEY, Sheila Ann Teresa
Resigned: 21 February 2015
Appointed Date: 14 November 2003
72 years old

Director
STOTT, Alan, Dr
Resigned: 29 November 2007
Appointed Date: 15 January 2001
80 years old

INITIATIVE FOR BRITISH - IRISH SCHOLARSHIPS (IBIS) Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Mar 2016
Annual return made up to 15 January 2016 no member list
23 Mar 2016
Registered office address changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NB to 8 High Street Brentwood Essex CM14 4AB on 23 March 2016
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 46 more events
05 Jun 2001
New director appointed
15 Nov 2000
Full accounts made up to 31 January 2000
26 Apr 2000
Company name changed initiative for british-irish sch olarships LIMITED\certificate issued on 27/04/00
14 Feb 2000
Annual return made up to 15/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

15 Jan 1999
Incorporation