IBS LICENSING LIMITED
FARNHAM

Hellopages » Hampshire » Hart » GU10 5TH

Company number 02591015
Status Active
Incorporation Date 13 March 1991
Company Type Private Limited Company
Address 3 WOODPECKER CLOSE, EWSHOT, FARNHAM, SURREY, GU10 5TH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Termination of appointment of David John Graham as a secretary on 9 January 2017; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of IBS LICENSING LIMITED are www.ibslicensing.co.uk, and www.ibs-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Ash Rail Station is 5.1 miles; to Ash Vale Rail Station is 5.2 miles; to Blackwater Rail Station is 6.7 miles; to Bagshot Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ibs Licensing Limited is a Private Limited Company. The company registration number is 02591015. Ibs Licensing Limited has been working since 13 March 1991. The present status of the company is Active. The registered address of Ibs Licensing Limited is 3 Woodpecker Close Ewshot Farnham Surrey Gu10 5th. . GIBSON, Roy Alan is a Director of the company. Secretary GRAHAM, David John has been resigned. Secretary GRAY, Charles Reginald has been resigned. Director GRAY, Charles Reginald has been resigned. Director MOORCROFT, Raymond has been resigned. Director RITSON, Peter Alvin has been resigned. Director RITSON, Peter Alvin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
GIBSON, Roy Alan

87 years old

Resigned Directors

Secretary
GRAHAM, David John
Resigned: 09 January 2017
Appointed Date: 15 March 1996

Secretary
GRAY, Charles Reginald
Resigned: 15 March 1996

Director
GRAY, Charles Reginald
Resigned: 15 March 1996
Appointed Date: 28 June 1991
105 years old

Director
MOORCROFT, Raymond
Resigned: 23 July 1993
Appointed Date: 28 March 1993
78 years old

Director
RITSON, Peter Alvin
Resigned: 25 March 1993
Appointed Date: 28 June 1991
76 years old

Director
RITSON, Peter Alvin
Resigned: 25 March 1993
76 years old

IBS LICENSING LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Jan 2017
Termination of appointment of David John Graham as a secretary on 9 January 2017
09 Nov 2016
Total exemption small company accounts made up to 31 August 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 30,100

07 Mar 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 63 more events
16 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1991
Registered office changed on 16/07/91 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 May 1991
Company name changed wingdean LIMITED\certificate issued on 30/05/91

13 Mar 1991
Incorporation