IBEX GEOTECH LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B62 8JJ

Company number 04071564
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address 76/77 IBEX HOUSE, MALT MILL LANE, HALESOWEN, WEST MIDLANDS, B62 8JJ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of IBEX GEOTECH LIMITED are www.ibexgeotech.co.uk, and www.ibex-geotech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Ibex Geotech Limited is a Private Limited Company. The company registration number is 04071564. Ibex Geotech Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Ibex Geotech Limited is 76 77 Ibex House Malt Mill Lane Halesowen West Midlands B62 8jj. The company`s financial liabilities are £24.24k. It is £0k against last year. And the total assets are £0.04k, which is £0k against last year. BIGGS, Andrew is a Secretary of the company. PALMER, Horace Dana is a Director of the company. PALMER, Jane Alison is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ROWE, Byron Bengaugh has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


ibex geotech Key Finiance

LIABILITIES £24.24k
CASH n/a
TOTAL ASSETS £0.04k
All Financial Figures

Current Directors

Secretary
BIGGS, Andrew
Appointed Date: 14 September 2000

Director
PALMER, Horace Dana
Appointed Date: 14 September 2000
70 years old

Director
PALMER, Jane Alison
Appointed Date: 14 September 2000
70 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Director
ROWE, Byron Bengaugh
Resigned: 27 August 2004
Appointed Date: 30 August 2002
78 years old

Persons With Significant Control

Mrs Jane Alison Palmer
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

IBEX GEOTECH LIMITED Events

08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
14 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 38 more events
03 Oct 2000
New director appointed
03 Oct 2000
Secretary resigned
03 Oct 2000
New secretary appointed
03 Oct 2000
Registered office changed on 03/10/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
14 Sep 2000
Incorporation