IBI GROUP INTERNATIONAL LIMITED
MANCHESTER H H & P TEN LIMITED

Hellopages » Greater Manchester » Manchester » M20 2EY

Company number 04266125
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address ONE DIDSBURY POINT THE AVENUE, DIDSBURY, MANCHESTER, ENGLAND, M20 2EY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP to One Didsbury Point the Avenue Didsbury Manchester M20 2EY on 28 October 2016; Second filing of Confirmation Statement dated 01/07/2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of IBI GROUP INTERNATIONAL LIMITED are www.ibigroupinternational.co.uk, and www.ibi-group-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Ibi Group International Limited is a Private Limited Company. The company registration number is 04266125. Ibi Group International Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Ibi Group International Limited is One Didsbury Point The Avenue Didsbury Manchester England M20 2ey. . KRESAK, Steven Ivan is a Secretary of the company. FIELD, Anthony David is a Director of the company. KNAPP, Louise is a Director of the company. SCAVINI, Carolina is a Director of the company. Secretary CROSSLEY, Sandra Mary has been resigned. Secretary KNAPP, Louise has been resigned. Secretary HAARMANN HEMMELRATH SECRETARIES LIMITED has been resigned. Director SILVESTRI, Danielle has been resigned. Director HAARMANN HEMMELRATH SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KRESAK, Steven Ivan
Appointed Date: 02 July 2015

Director
FIELD, Anthony David
Appointed Date: 05 July 2002
67 years old

Director
KNAPP, Louise
Appointed Date: 05 July 2002
70 years old

Director
SCAVINI, Carolina
Appointed Date: 25 July 2002
59 years old

Resigned Directors

Secretary
CROSSLEY, Sandra Mary
Resigned: 01 July 2015
Appointed Date: 18 December 2014

Secretary
KNAPP, Louise
Resigned: 16 December 2014
Appointed Date: 25 July 2002

Secretary
HAARMANN HEMMELRATH SECRETARIES LIMITED
Resigned: 25 July 2002
Appointed Date: 07 August 2001

Director
SILVESTRI, Danielle
Resigned: 25 March 2016
Appointed Date: 25 July 2002
76 years old

Director
HAARMANN HEMMELRATH SECRETARIES LIMITED
Resigned: 05 July 2002
Appointed Date: 07 August 2001

IBI GROUP INTERNATIONAL LIMITED Events

28 Oct 2016
Registered office address changed from Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP to One Didsbury Point the Avenue Didsbury Manchester M20 2EY on 28 October 2016
28 Oct 2016
Second filing of Confirmation Statement dated 01/07/2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 28/10/2016

18 Apr 2016
Termination of appointment of Danielle Silvestri as a director on 25 March 2016
...
... and 48 more events
27 Jun 2002
Memorandum and Articles of Association
27 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Jun 2002
Accounting reference date extended from 31/08/02 to 31/01/03
06 Jun 2002
Company name changed h h & p ten LIMITED\certificate issued on 06/06/02
07 Aug 2001
Incorporation