DIBBO LIMITED
BUCKINGHAMSHIRE DUMPEDON.COM LIMITED SERIESMAXI LIMITED

Hellopages » Buckinghamshire » Chiltern » HP7 0DJ

Company number 03946583
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address ST JAMES HOUSE 46 HIGH STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0DJ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of DIBBO LIMITED are www.dibbo.co.uk, and www.dibbo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Dibbo Limited is a Private Limited Company. The company registration number is 03946583. Dibbo Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Dibbo Limited is St James House 46 High Street Amersham Buckinghamshire Hp7 0dj. . DIBBO, Alaster Gordon is a Director of the company. Secretary THOMAS, Howard Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMAS, Howard Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
DIBBO, Alaster Gordon
Appointed Date: 24 March 2000
67 years old

Resigned Directors

Secretary
THOMAS, Howard Michael
Resigned: 07 December 2008
Appointed Date: 24 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2000
Appointed Date: 13 March 2000

Director
THOMAS, Howard Michael
Resigned: 07 December 2008
Appointed Date: 24 March 2000
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2000
Appointed Date: 13 March 2000

Persons With Significant Control

Mr Alaster Gordon Dibbo
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DIBBO LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 35 more events
12 May 2000
New secretary appointed
12 May 2000
Registered office changed on 12/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
09 May 2000
Secretary resigned
09 May 2000
Director resigned
13 Mar 2000
Incorporation