SIBLU TRANSPORT LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 05232294
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Laurent Georges Bory on 1 January 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of SIBLU TRANSPORT LIMITED are www.siblutransport.co.uk, and www.siblu-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Siblu Transport Limited is a Private Limited Company. The company registration number is 05232294. Siblu Transport Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Siblu Transport Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . LAW, Nigel Anthony is a Secretary of the company. BORY, Laurent Georges is a Director of the company. HURST, Leslie Ronald is a Director of the company. LAW, Nigel Anthony is a Director of the company. Secretary ADAMS, Laurence Philip has been resigned. Secretary DEMOSTHENOUS, Angela Jane has been resigned. Secretary MUTTER, Christopher George has been resigned. Secretary RUSSELL, Vanessa Siobhan has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ADAMS, Laurence Philip has been resigned. Director MUTTER, Christopher George has been resigned. Director RUSSELL, Vanessa Siobhan has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAW, Nigel Anthony
Appointed Date: 09 November 2015

Director
BORY, Laurent Georges
Appointed Date: 09 November 2015
51 years old

Director
HURST, Leslie Ronald
Appointed Date: 15 September 2004
70 years old

Director
LAW, Nigel Anthony
Appointed Date: 18 June 2007
69 years old

Resigned Directors

Secretary
ADAMS, Laurence Philip
Resigned: 01 February 2007
Appointed Date: 28 October 2004

Secretary
DEMOSTHENOUS, Angela Jane
Resigned: 18 July 2008
Appointed Date: 01 February 2007

Secretary
MUTTER, Christopher George
Resigned: 09 November 2015
Appointed Date: 01 July 2009

Secretary
RUSSELL, Vanessa Siobhan
Resigned: 01 July 2009
Appointed Date: 18 July 2008

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 28 October 2004
Appointed Date: 15 September 2004

Director
ADAMS, Laurence Philip
Resigned: 15 March 2007
Appointed Date: 28 October 2004
69 years old

Director
MUTTER, Christopher George
Resigned: 09 November 2015
Appointed Date: 09 February 2009
65 years old

Director
RUSSELL, Vanessa Siobhan
Resigned: 01 July 2009
Appointed Date: 15 March 2007
55 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Persons With Significant Control

Siblu Nic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIBLU TRANSPORT LIMITED Events

23 Mar 2017
Director's details changed for Laurent Georges Bory on 1 January 2017
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 15 September 2016 with updates
25 Nov 2015
Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015
25 Nov 2015
Appointment of Laurent Georges Bory as a director on 9 November 2015
...
... and 56 more events
10 Nov 2004
Memorandum and Articles of Association
10 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Sep 2004
Director resigned
24 Sep 2004
New director appointed
15 Sep 2004
Incorporation

SIBLU TRANSPORT LIMITED Charges

15 December 2006
Debenture
Delivered: 29 December 2006
Status: Satisfied on 1 July 2015
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Mezzanine Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied on 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Seniorfinance Parteis)
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Debenture
Delivered: 26 November 2004
Status: Satisfied on 2 January 2007
Persons entitled: Bourne Leisure Limited
Description: Fixed and floating charges over the undertaking and all…