IBBY UK SECTION
FAIR OAK

Hellopages » Hampshire » Eastleigh » SO50 7LE

Company number 07892957
Status Active
Incorporation Date 28 December 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address JOHN DUNNE (SECRETARY), 2 GOODISON CLOSE, FAIR OAK, HANTS, SO50 7LE
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Appointment of Mr Ken Wilson-Max as a director on 1 April 2016. The most likely internet sites of IBBY UK SECTION are www.ibbyuk.co.uk, and www.ibby-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Shawford Rail Station is 4.3 miles; to St Denys Rail Station is 4.5 miles; to Swanwick Rail Station is 6.2 miles; to Fareham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ibby Uk Section is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07892957. Ibby Uk Section has been working since 28 December 2011. The present status of the company is Active. The registered address of Ibby Uk Section is John Dunne Secretary 2 Goodison Close Fair Oak Hants So50 7le. . DUNNE, John Francis is a Secretary of the company. BAILES, Susan is a Director of the company. BARNES, Clive James Harry is a Director of the company. BUTLER, Rebecca Rosemary Mcmahon is a Director of the company. DIX, Pamela Elizabeth is a Director of the company. DUNNE, John Francis is a Director of the company. HALLAM, Sophie May is a Director of the company. HARDING, Jennifer Joan, Dr is a Director of the company. HORDON, Ferelith Margaret is a Director of the company. LAZIM, Elizabeth Ann is a Director of the company. MANSFIELD, Susan Jill is a Director of the company. MARSH, Nicola Jane is a Director of the company. MILLER, Liza Catherine is a Director of the company. PHILO, Judith Jean is a Director of the company. THOMPSON, Carol Anne is a Director of the company. WILSON-MAX, Ken is a Director of the company. Secretary CARRINGTON, Bridget Iris, Dr has been resigned. Director AINSWORTH, Ellen Robertson has been resigned. Director COX, Elizabeth Sarah has been resigned. Director GILL, Michele has been resigned. Director HALLS, Meryl Jane has been resigned. Director MACKAY, Sophie Roberta Star has been resigned. Director MCQUINN, Anna Maria has been resigned. Director NEWMAN, John Charles has been resigned. Director PINSENT, Patricia Anne, Dr has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
DUNNE, John Francis
Appointed Date: 02 May 2012

Director
BAILES, Susan
Appointed Date: 01 January 2013
72 years old

Director
BARNES, Clive James Harry
Appointed Date: 28 December 2011
77 years old

Director
BUTLER, Rebecca Rosemary Mcmahon
Appointed Date: 30 September 2014
43 years old

Director
DIX, Pamela Elizabeth
Appointed Date: 28 December 2011
73 years old

Director
DUNNE, John Francis
Appointed Date: 28 December 2011
77 years old

Director
HALLAM, Sophie May
Appointed Date: 01 January 2014
43 years old

Director
HARDING, Jennifer Joan, Dr
Appointed Date: 28 December 2011
86 years old

Director
HORDON, Ferelith Margaret
Appointed Date: 06 December 2012
77 years old

Director
LAZIM, Elizabeth Ann
Appointed Date: 28 December 2011
70 years old

Director
MANSFIELD, Susan Jill
Appointed Date: 28 December 2011
76 years old

Director
MARSH, Nicola Jane
Appointed Date: 01 January 2014
70 years old

Director
MILLER, Liza Catherine
Appointed Date: 21 June 2016
37 years old

Director
PHILO, Judith Jean
Appointed Date: 28 December 2011
88 years old

Director
THOMPSON, Carol Anne
Appointed Date: 28 December 2011
72 years old

Director
WILSON-MAX, Ken
Appointed Date: 01 April 2016
60 years old

Resigned Directors

Secretary
CARRINGTON, Bridget Iris, Dr
Resigned: 02 May 2012
Appointed Date: 28 December 2011

Director
AINSWORTH, Ellen Robertson
Resigned: 06 December 2012
Appointed Date: 02 May 2012
77 years old

Director
COX, Elizabeth Sarah
Resigned: 01 April 2015
Appointed Date: 01 January 2014
47 years old

Director
GILL, Michele
Resigned: 18 December 2014
Appointed Date: 28 December 2011
62 years old

Director
HALLS, Meryl Jane
Resigned: 21 June 2016
Appointed Date: 01 June 2015
60 years old

Director
MACKAY, Sophie Roberta Star
Resigned: 06 December 2012
Appointed Date: 02 May 2012
51 years old

Director
MCQUINN, Anna Maria
Resigned: 01 March 2016
Appointed Date: 06 December 2012
61 years old

Director
NEWMAN, John Charles
Resigned: 02 July 2012
Appointed Date: 28 December 2011
67 years old

Director
PINSENT, Patricia Anne, Dr
Resigned: 01 July 2013
Appointed Date: 28 December 2011
92 years old

IBBY UK SECTION Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
09 Dec 2016
Appointment of Mr Ken Wilson-Max as a director on 1 April 2016
20 Sep 2016
Appointment of Ms Liza Catherine Miller as a director on 21 June 2016
19 Sep 2016
Termination of appointment of Meryl Jane Halls as a director on 21 June 2016
...
... and 28 more events
09 Jul 2012
Termination of appointment of John Newman as a director
09 Jul 2012
Appointment of Mr John Francis Dunne as a secretary
03 Jul 2012
Registered office address changed from 10 Hall's Drive Gressenhall East Dereham Norfolk NR20 4EJ on 3 July 2012
02 Jul 2012
Termination of appointment of Bridget Carrington as a secretary
28 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)