IBPS DRAUGHTING LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9UW

Company number 04452439
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address ROOM 4 JUBILEE BUILDING, FARADAY ROAD, HEREFORD, HEREFORDSHIRE, HR4 9UW
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1,002 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of IBPS DRAUGHTING LIMITED are www.ibpsdraughting.co.uk, and www.ibps-draughting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Ibps Draughting Limited is a Private Limited Company. The company registration number is 04452439. Ibps Draughting Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Ibps Draughting Limited is Room 4 Jubilee Building Faraday Road Hereford Herefordshire Hr4 9uw. . GRAY, Ian Christopher is a Secretary of the company. GRAY, Ian Christopher is a Director of the company. HUSTWAYTE, Robert Kevin is a Director of the company. Secretary BENJAMIN, Patrick has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENJAMIN, Patrick has been resigned. Director DAVIES, Stephen Ian has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
GRAY, Ian Christopher
Appointed Date: 01 February 2012

Director
GRAY, Ian Christopher
Appointed Date: 10 June 2002
59 years old

Director
HUSTWAYTE, Robert Kevin
Appointed Date: 31 May 2002
71 years old

Resigned Directors

Secretary
BENJAMIN, Patrick
Resigned: 31 October 2011
Appointed Date: 31 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 May 2002
Appointed Date: 31 May 2002

Director
BENJAMIN, Patrick
Resigned: 31 October 2011
Appointed Date: 31 May 2002
61 years old

Director
DAVIES, Stephen Ian
Resigned: 01 September 2004
Appointed Date: 31 May 2002
66 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 31 May 2002
Appointed Date: 31 May 2002

IBPS DRAUGHTING LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,002

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,002

24 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
25 Jun 2002
New director appointed
25 Jun 2002
Director resigned
25 Jun 2002
Secretary resigned
24 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 May 2002
Incorporation

IBPS DRAUGHTING LIMITED Charges

24 June 2002
Debenture
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…