IBI HOLDCO LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 2EY

Company number 07255939
Status Active
Incorporation Date 17 May 2010
Company Type Private Limited Company
Address ONE DIDSBURY POINT THE AVENUE, DIDSBURY, MANCHESTER, ENGLAND, M20 2EY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration forty 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; Full accounts made up to 31 December 2015; Termination of appointment of Mario Michele Bozzo as a director on 1 August 2016. The most likely internet sites of IBI HOLDCO LIMITED are www.ibiholdco.co.uk, and www.ibi-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Ibi Holdco Limited is a Private Limited Company. The company registration number is 07255939. Ibi Holdco Limited has been working since 17 May 2010. The present status of the company is Active. The registered address of Ibi Holdco Limited is One Didsbury Point The Avenue Didsbury Manchester England M20 2ey. . KRESAK, Steven Ivan is a Secretary of the company. HOWELLS, Dyfan, Finance Director is a Director of the company. KAMNITZER, David is a Director of the company. STEWART, Scott Earle is a Director of the company. Secretary CROSSLEY, Sandra Mary has been resigned. Secretary MWLAW SERVICES LIMITED has been resigned. Director BEINHAKER, Philip Howard has been resigned. Director BOZZO, Mario Michele has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
KRESAK, Steven Ivan
Appointed Date: 02 July 2015

Director
HOWELLS, Dyfan, Finance Director
Appointed Date: 01 August 2016
42 years old

Director
KAMNITZER, David
Appointed Date: 17 May 2010
57 years old

Director
STEWART, Scott Earle
Appointed Date: 30 June 2014
76 years old

Resigned Directors

Secretary
CROSSLEY, Sandra Mary
Resigned: 01 July 2015
Appointed Date: 17 December 2014

Secretary
MWLAW SERVICES LIMITED
Resigned: 20 June 2011
Appointed Date: 17 May 2010

Director
BEINHAKER, Philip Howard
Resigned: 30 June 2014
Appointed Date: 17 May 2010
84 years old

Director
BOZZO, Mario Michele
Resigned: 01 August 2016
Appointed Date: 17 May 2010
55 years old

IBI HOLDCO 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
13 Oct 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Termination of appointment of Mario Michele Bozzo as a director on 1 August 2016
08 Sep 2016
Appointment of Finance Director Dyfan Howells as a director on 1 August 2016
13 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

...
... and 30 more events
16 Jun 2011
Secretary's details changed for Mwlaw Services Limited on 31 May 2011
27 May 2011
Registered office address changed from Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 27 May 2011
16 Aug 2010
Particulars of a mortgage or charge / charge no: 1
21 May 2010
Current accounting period shortened from 31 May 2011 to 31 December 2010
17 May 2010
Incorporation

IBI HOLDCO LIMITED Charges

29 January 2015
Charge code 0725 5939 0002
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: The Toronto-Dominion Bank
Description: Contains fixed charge…
13 August 2010
Debenture
Delivered: 16 August 2010
Status: Outstanding
Persons entitled: The Toronto-Dominion Bank
Description: Fixed charge the real property, the tangible moveable…