T.I.B. NOMINEES LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 4TE

Company number 03882698
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address CAVENDISH HOUSE, LITTLEWOOD DRIVE, CLECKHEATON, BD19 4TE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 200 . The most likely internet sites of T.I.B. NOMINEES LIMITED are www.tibnominees.co.uk, and www.t-i-b-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Bradford Forster Square Rail Station is 4.3 miles; to Bingley Rail Station is 9 miles; to Crossflatts Rail Station is 9.8 miles; to Brockholes Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T I B Nominees Limited is a Private Limited Company. The company registration number is 03882698. T I B Nominees Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of T I B Nominees Limited is Cavendish House Littlewood Drive Cleckheaton Bd19 4te. . HELLIWELL, Richard William is a Director of the company. Secretary HELLIWELL, Richard William has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director IRVING, Richard Joseph has been resigned. The company operates in "Non-trading company".


t.i.b. nominees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HELLIWELL, Richard William
Appointed Date: 24 November 1999
58 years old

Resigned Directors

Secretary
HELLIWELL, Richard William
Resigned: 01 May 2002
Appointed Date: 24 November 1999

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 01 April 2010
Appointed Date: 01 May 2002

Director
IRVING, Richard Joseph
Resigned: 01 May 2002
Appointed Date: 24 November 1999
59 years old

Persons With Significant Control

Mr Richard William Helliwell
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

The Information Bureau Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.I.B. NOMINEES LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
01 Apr 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200

23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200

23 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 50 more events
16 Nov 2000
Return made up to 13/11/00; full list of members
09 Oct 2000
Secretary's particulars changed;director's particulars changed
06 Sep 2000
Accounting reference date extended from 30/11/00 to 31/03/01
16 Aug 2000
Registered office changed on 16/08/00 from: 122 new road side horsforth leeds west yorkshire LS18 4QB
24 Nov 1999
Incorporation