BIBBY TETHRA LIMITED
LIVERPOOL NEWBIBCO V LIMITED

Hellopages » Merseyside » Liverpool » L1 5JQ
Company number 06736403
Status Active
Incorporation Date 29 October 2008
Company Type Private Limited Company
Address 105 DUKE STREET, LIVERPOOL, L1 5JQ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017; Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017. The most likely internet sites of BIBBY TETHRA LIMITED are www.bibbytethra.co.uk, and www.bibby-tethra.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bibby Tethra Limited is a Private Limited Company. The company registration number is 06736403. Bibby Tethra Limited has been working since 29 October 2008. The present status of the company is Active. The registered address of Bibby Tethra Limited is 105 Duke Street Liverpool L1 5jq. . BIBBY BROS. & CO (MANAGEMENT) LIMITED is a Secretary of the company. GOLDING, Sean Thomas is a Director of the company. QUINN, Nigel Colin Patrick is a Director of the company. SLATER, Michael Jeremy is a Director of the company. Director MCLEAY, Ian Andrew has been resigned. Director OSBORNE, Jonathan has been resigned. Director SPILLARD, Robert Hugh has been resigned. Director WALTERS, James has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
BIBBY BROS. & CO (MANAGEMENT) LIMITED
Appointed Date: 29 October 2008

Director
GOLDING, Sean Thomas
Appointed Date: 29 October 2008
53 years old

Director
QUINN, Nigel Colin Patrick
Appointed Date: 01 March 2017
54 years old

Director
SLATER, Michael Jeremy
Appointed Date: 01 April 2016
67 years old

Resigned Directors

Director
MCLEAY, Ian Andrew
Resigned: 31 March 2017
Appointed Date: 01 April 2016
60 years old

Director
OSBORNE, Jonathan
Resigned: 01 April 2016
Appointed Date: 29 October 2008
56 years old

Director
SPILLARD, Robert Hugh
Resigned: 11 November 2016
Appointed Date: 01 April 2016
61 years old

Director
WALTERS, James
Resigned: 01 October 2016
Appointed Date: 01 April 2016
73 years old

Persons With Significant Control

Bibby Hydromap Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIBBY TETHRA LIMITED Events

09 May 2017
Confirmation statement made on 8 May 2017 with updates
10 Apr 2017
Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017
07 Mar 2017
Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017
29 Nov 2016
Statement of company's objects
29 Nov 2016
Resolutions
  • RES13 ‐ Removal of memorandum of association. Removal of authorised share capital. 07/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 30 more events
10 Nov 2009
Company name changed newbibco v LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09

10 Nov 2009
Change of name notice
19 May 2009
Return made up to 05/05/09; full list of members
03 Dec 2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
29 Oct 2008
Incorporation

BIBBY TETHRA LIMITED Charges

10 May 2011
A mortgage
Delivered: 16 May 2011
Status: Outstanding
Persons entitled: Bnp Paribas S.A.
Description: Sixty-four sixty-fourth (64/64TH) shares in the british…
10 May 2011
Deed of covenant
Delivered: 16 May 2011
Status: Outstanding
Persons entitled: Bnp Paribas S.A.
Description: Right title and interest in and to: the british registered…
7 April 2010
A delegation agreement
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Fortis Bank, UK Branch (The Beneficiary)
Description: All present and future indebtedness and obligations of bnp…
6 April 2010
Delegation agreement
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Fortis Bank, UK Branch (The "Beneficiary")
Description: All present and future indebtedness and obligations of…
21 January 2010
Accounts charge
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Fortis Bank
Description: Right, title and interest present and future in and to: an…
13 January 2010
Charter assignment
Delivered: 18 January 2010
Status: Outstanding
Persons entitled: Fortis Bank, UK Branch
Description: All moneys whatsoever payable to the company pursuant to…