GREEN AND BIBBY LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 2BN

Company number 00727424
Status Active
Incorporation Date 20 June 1962
Company Type Private Limited Company
Address INTERNATIONAL HOUSE 24 HOLBORN VIADUCT, CITY OF LONDON, LONDON, ENGLAND, EC1A 2BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 30 Parkgate Road Neston CH64 6QG to International House 24 Holborn Viaduct City of London London EC1A 2BN on 21 September 2016. The most likely internet sites of GREEN AND BIBBY LIMITED are www.greenandbibby.co.uk, and www.green-and-bibby.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green and Bibby Limited is a Private Limited Company. The company registration number is 00727424. Green and Bibby Limited has been working since 20 June 1962. The present status of the company is Active. The registered address of Green and Bibby Limited is International House 24 Holborn Viaduct City of London London England Ec1a 2bn. . CARRUTHERS, Ronald is a Secretary of the company. CARRUTHERS, Ronald is a Director of the company. Secretary GREEN, Harry Albert has been resigned. Secretary GREEN, Stephen has been resigned. Director ESPIE, Justin Andrew has been resigned. Director GREEN, Evelyn Cynthia has been resigned. Director GREEN, Harry Albert has been resigned. Director GREEN, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARRUTHERS, Ronald
Appointed Date: 18 August 2003

Director
CARRUTHERS, Ronald
Appointed Date: 18 August 2003
75 years old

Resigned Directors

Secretary
GREEN, Harry Albert
Resigned: 26 September 2002

Secretary
GREEN, Stephen
Resigned: 18 August 2003
Appointed Date: 02 January 2003

Director
ESPIE, Justin Andrew
Resigned: 01 October 2008
Appointed Date: 18 August 2003
54 years old

Director
GREEN, Evelyn Cynthia
Resigned: 17 April 2011
100 years old

Director
GREEN, Harry Albert
Resigned: 26 September 2002
103 years old

Director
GREEN, Stephen
Resigned: 17 April 2011
Appointed Date: 02 January 2003
75 years old

Persons With Significant Control

Ms Christine Hillary Espie
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Pauline Green
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREEN AND BIBBY LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Registered office address changed from 30 Parkgate Road Neston CH64 6QG to International House 24 Holborn Viaduct City of London London EC1A 2BN on 21 September 2016
29 Jan 2016
Sub-division of shares on 14 December 2015
02 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100

...
... and 89 more events
02 Apr 1987
Return made up to 31/12/86; full list of members

09 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1986
Registered office changed on 09/10/86 from: the cottage. 6, aigburth drive liverpool L17. 3AA

20 Jun 1962
Incorporation
20 Jun 1962
Incorporation

GREEN AND BIBBY LIMITED Charges

29 January 2007
Legal charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 aigburth drive liverpool. By way of fixed charge the…
16 August 1983
Debenture
Delivered: 1 September 1983
Status: Satisfied on 5 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…