IB MANAGEMENT SOLUTIONS LIMITED
HARPENDEN ETAG SOLUTIONS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » AL5 3NS
Company number 04260678
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address UNIT 14, THRALES END FARM, THRALES END LANE, HARPENDEN, HERTFORDSHIRE, AL5 3NS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 27 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of IB MANAGEMENT SOLUTIONS LIMITED are www.ibmanagementsolutions.co.uk, and www.ib-management-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ib Management Solutions Limited is a Private Limited Company. The company registration number is 04260678. Ib Management Solutions Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Ib Management Solutions Limited is Unit 14 Thrales End Farm Thrales End Lane Harpenden Hertfordshire Al5 3ns. . KENDALL, Clive Peter is a Secretary of the company. SMITH, Paul David is a Director of the company. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Secretary MCCLEAN, Jean Elizabeth has been resigned. Director BOULTON, Andrew has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. Director LAZOU, Panayiotis has been resigned. Director MCCLEAN, Mark has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
KENDALL, Clive Peter
Appointed Date: 04 March 2011

Director
SMITH, Paul David
Appointed Date: 14 March 2003
53 years old

Resigned Directors

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 13 August 2002
Appointed Date: 27 July 2001

Secretary
MCCLEAN, Jean Elizabeth
Resigned: 04 March 2011
Appointed Date: 14 August 2002

Director
BOULTON, Andrew
Resigned: 19 March 2013
Appointed Date: 19 December 2003
63 years old

Nominee Director
JSA NOMINEES LIMITED
Resigned: 13 August 2002
Appointed Date: 27 July 2001

Director
LAZOU, Panayiotis
Resigned: 31 October 2008
Appointed Date: 18 September 2002
60 years old

Director
MCCLEAN, Mark
Resigned: 19 March 2013
Appointed Date: 14 August 2002
56 years old

Persons With Significant Control

Mr Paul David Smith
Notified on: 28 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more

IB MANAGEMENT SOLUTIONS LIMITED Events

16 Feb 2017
Micro company accounts made up to 31 December 2016
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
07 Mar 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000

11 Aug 2015
Secretary's details changed for Mr Clive Peter Kendall on 1 June 2015
...
... and 60 more events
20 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

20 Aug 2002
New secretary appointed
20 Aug 2002
New director appointed
27 Jul 2001
Incorporation

IB MANAGEMENT SOLUTIONS LIMITED Charges

18 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 10 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…