IBIS OPERATIONS LIMITED
RADSTOCK

Hellopages » Somerset » Mendip » BA3 4PF

Company number 02984759
Status Active
Incorporation Date 31 October 1994
Company Type Private Limited Company
Address BARROW HOUSE, KINGS COURT, CHEWTON MENDIP, RADSTOCK, SOMERSET, BA3 4PF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of IBIS OPERATIONS LIMITED are www.ibisoperations.co.uk, and www.ibis-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Ibis Operations Limited is a Private Limited Company. The company registration number is 02984759. Ibis Operations Limited has been working since 31 October 1994. The present status of the company is Active. The registered address of Ibis Operations Limited is Barrow House Kings Court Chewton Mendip Radstock Somerset Ba3 4pf. . POWELL, Margaret Mary is a Secretary of the company. POWELL, Robert Edward is a Director of the company. Secretary RICHARDSON, Derek John has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Secretary SOUTH WEST REGISTRARS LIMITED has been resigned. Director BROWN, Amy Caroline Morton has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
POWELL, Margaret Mary
Appointed Date: 01 November 2003

Director
POWELL, Robert Edward
Appointed Date: 01 November 1997
73 years old

Resigned Directors

Secretary
RICHARDSON, Derek John
Resigned: 29 August 1997
Appointed Date: 31 October 1994

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Secretary
SOUTH WEST REGISTRARS LIMITED
Resigned: 01 November 2003
Appointed Date: 13 March 1998

Director
BROWN, Amy Caroline Morton
Resigned: 13 March 1998
Appointed Date: 31 October 1994
55 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Persons With Significant Control

Mr Robert Edward Powell
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IBIS OPERATIONS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 September 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
06 Mar 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

12 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
30 Aug 1995
Accounting reference date shortened from 31/10 to 30/09
04 Nov 1994
Registered office changed on 04/11/94 from: 193-195 city road london EC1V 1JN

04 Nov 1994
Secretary resigned;new secretary appointed

04 Nov 1994
Director resigned;new director appointed

31 Oct 1994
Incorporation