NIBORI LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1WD

Company number 05121080
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address DALTON HOUSE 9, DALTON SQUARE, LANCASTER, LA1 1WD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 600 ; Current accounting period extended from 30 May 2016 to 31 May 2016. The most likely internet sites of NIBORI LIMITED are www.nibori.co.uk, and www.nibori.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Nibori Limited is a Private Limited Company. The company registration number is 05121080. Nibori Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of Nibori Limited is Dalton House 9 Dalton Square Lancaster La1 1wd. . CONROY, Mark is a Secretary of the company. CONROY, Mark is a Director of the company. KNOWLES, Julie Karen is a Director of the company. Secretary CONROY, Mark has been resigned. Secretary KNOWLES, Julie Karen has been resigned. Secretary KNOWLES, Julie Karen has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CONROY, Mark has been resigned. Director IRVINE, Andrew Robert has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CONROY, Mark
Appointed Date: 02 December 2013

Director
CONROY, Mark
Appointed Date: 29 November 2013
54 years old

Director
KNOWLES, Julie Karen
Appointed Date: 06 May 2004
53 years old

Resigned Directors

Secretary
CONROY, Mark
Resigned: 23 March 2012
Appointed Date: 31 December 2011

Secretary
KNOWLES, Julie Karen
Resigned: 02 December 2013
Appointed Date: 23 March 2012

Secretary
KNOWLES, Julie Karen
Resigned: 31 December 2011
Appointed Date: 06 May 2004

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 06 May 2004
Appointed Date: 06 May 2004

Director
CONROY, Mark
Resigned: 23 March 2012
Appointed Date: 06 May 2004
54 years old

Director
IRVINE, Andrew Robert
Resigned: 05 May 2015
Appointed Date: 28 May 2008
53 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 06 May 2004
Appointed Date: 06 May 2004

NIBORI LIMITED Events

14 Jan 2017
Total exemption small company accounts made up to 31 May 2016
24 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 600

11 Mar 2016
Current accounting period extended from 30 May 2016 to 31 May 2016
10 Feb 2016
Registered office address changed from Priory Close St. Mary's Gate Lancaster LA1 1XB to Dalton House 9 Dalton Square Lancaster LA1 1WD on 10 February 2016
10 Feb 2016
Total exemption small company accounts made up to 30 May 2015
...
... and 50 more events
14 Jun 2004
New secretary appointed;new director appointed
14 Jun 2004
New director appointed
14 Jun 2004
Director resigned
14 Jun 2004
Secretary resigned
06 May 2004
Incorporation