IBREAM

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AT

Company number SC312743
Status Active
Incorporation Date 29 November 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 9 AINSLIE PLACE, EDINBURGH, EH3 6AT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 28 November 2015 no member list. The most likely internet sites of IBREAM are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Ibream is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC312743. Ibream has been working since 29 November 2006. The present status of the company is Active. The registered address of Ibream is 9 Ainslie Place Edinburgh Eh3 6at. . MILLAR, Robert Peter, Professor is a Director of the company. PARIS, Monica Christina, Associate Professor is a Director of the company. Secretary ADDISON, Wendy has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director HANKS, John, Dr has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MILLAR, Robert Peter, Professor
Appointed Date: 04 December 2006
81 years old

Director
PARIS, Monica Christina, Associate Professor
Appointed Date: 01 September 2014
57 years old

Resigned Directors

Secretary
ADDISON, Wendy
Resigned: 26 August 2015
Appointed Date: 04 December 2006

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Director
HANKS, John, Dr
Resigned: 07 July 2009
Appointed Date: 04 December 2006
82 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Persons With Significant Control

Professor Robert Peter Millar
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Associate Professor Monica Christina Paris
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

IBREAM Events

09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
06 Sep 2016
Total exemption full accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 28 November 2015 no member list
04 Dec 2015
Termination of appointment of Wendy Addison as a secretary on 26 August 2015
04 Dec 2015
Termination of appointment of Wendy Addison as a secretary on 26 August 2015
...
... and 27 more events
22 Jun 2007
New secretary appointed
04 Dec 2006
Secretary resigned
04 Dec 2006
Director resigned
04 Dec 2006
Director resigned
29 Nov 2006
Incorporation