CIBAR LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 1QB

Company number 04366499
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address 28 - 34 HIGH STREET, MANCHESTER, M4 1QB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of CIBAR LIMITED are www.cibar.co.uk, and www.cibar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.9 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cibar Limited is a Private Limited Company. The company registration number is 04366499. Cibar Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Cibar Limited is 28 34 High Street Manchester M4 1qb. . HOLLINS, David Leigh is a Director of the company. Secretary HOLLINS, Agnieszka Ewa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAYLOR, Jason Stuart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
HOLLINS, David Leigh
Appointed Date: 04 February 2002
53 years old

Resigned Directors

Secretary
HOLLINS, Agnieszka Ewa
Resigned: 22 January 2015
Appointed Date: 04 February 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Director
TAYLOR, Jason Stuart
Resigned: 12 December 2011
Appointed Date: 04 February 2009
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Mr David Hollins
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CIBAR LIMITED Events

15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
07 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2

...
... and 36 more events
20 Feb 2002
Secretary resigned
20 Feb 2002
Director resigned
20 Feb 2002
New secretary appointed
20 Feb 2002
New director appointed
04 Feb 2002
Incorporation

CIBAR LIMITED Charges

11 November 2004
Rent security deposit deed
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Flairfax Limited
Description: £8,100.00 being the initial deposit and the companys…