BIBLIOMONDO (UK) LIMITED
MILTON KEYNES ALS INTERNATIONAL LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FF

Company number 03308824
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address MAZARS LLP THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 600,000 . The most likely internet sites of BIBLIOMONDO (UK) LIMITED are www.bibliomondouk.co.uk, and www.bibliomondo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Bibliomondo Uk Limited is a Private Limited Company. The company registration number is 03308824. Bibliomondo Uk Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Bibliomondo Uk Limited is Mazars Llp The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 1ff. . BRISEBOIS, Ronald is a Director of the company. Secretary BELAND, Michel has been resigned. Secretary GUILLOT, Jean Baptiste has been resigned. Secretary HAYS, Lisa has been resigned. Secretary NESTOR, Michelle has been resigned. Secretary PUGH, Derek has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ABBINGA, Albert has been resigned. Director BALEVI, Marc has been resigned. Director BELAND, Michel has been resigned. Director BORGA, Viviane Catherine has been resigned. Director CHAMP, David Henry has been resigned. Director COSTERS, Lodewijk has been resigned. Director ETHIER, Michel has been resigned. Director FERGUSON, Ian Macgregor has been resigned. Director HORRELL, David John has been resigned. Director JORON, Todd has been resigned. Director PICKERING, Humphrey John has been resigned. Director SACH, Martin Robert has been resigned. Director SALVATI, Vincent William has been resigned. Director SCHEEPJTRE, Dirk has been resigned. Director THEORET, Jean Pierre has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BRISEBOIS, Ronald
Appointed Date: 17 December 2004
67 years old

Resigned Directors

Secretary
BELAND, Michel
Resigned: 20 May 2004
Appointed Date: 01 June 2003

Secretary
GUILLOT, Jean Baptiste
Resigned: 05 May 2010
Appointed Date: 20 February 2004

Secretary
HAYS, Lisa
Resigned: 07 January 2002
Appointed Date: 03 October 2000

Secretary
NESTOR, Michelle
Resigned: 01 June 2003
Appointed Date: 07 January 2002

Secretary
PUGH, Derek
Resigned: 03 October 2000
Appointed Date: 30 January 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 1997
Appointed Date: 28 January 1997

Director
ABBINGA, Albert
Resigned: 05 March 1998
Appointed Date: 18 April 1997
73 years old

Director
BALEVI, Marc
Resigned: 25 April 2001
Appointed Date: 03 October 2000
70 years old

Director
BELAND, Michel
Resigned: 20 May 2004
Appointed Date: 01 June 2003
73 years old

Director
BORGA, Viviane Catherine
Resigned: 17 December 2004
Appointed Date: 16 December 2004
62 years old

Director
CHAMP, David Henry
Resigned: 11 February 2002
Appointed Date: 30 January 1997
75 years old

Director
COSTERS, Lodewijk
Resigned: 03 October 2000
Appointed Date: 30 January 1997
84 years old

Director
ETHIER, Michel
Resigned: 25 April 2001
Appointed Date: 03 October 2000
71 years old

Director
FERGUSON, Ian Macgregor
Resigned: 01 November 2004
Appointed Date: 07 January 2002
75 years old

Director
HORRELL, David John
Resigned: 03 October 2000
Appointed Date: 30 January 1997
79 years old

Director
JORON, Todd
Resigned: 19 December 2001
Appointed Date: 03 October 2000
59 years old

Director
PICKERING, Humphrey John
Resigned: 20 May 2004
Appointed Date: 15 February 2002
82 years old

Director
SACH, Martin Robert
Resigned: 01 June 2001
Appointed Date: 30 January 1997
71 years old

Director
SALVATI, Vincent William
Resigned: 19 January 2005
Appointed Date: 17 December 2004
75 years old

Director
SCHEEPJTRE, Dirk
Resigned: 10 May 1999
Appointed Date: 20 July 1998
80 years old

Director
THEORET, Jean Pierre
Resigned: 01 April 2001
Appointed Date: 03 October 2000
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 1997
Appointed Date: 28 January 1997

Persons With Significant Control

Ronald Brisebois
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BIBLIOMONDO (UK) LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 600,000

12 Feb 2016
Director's details changed for Ronald Brisebois on 25 January 2016
06 May 2015
Accounts for a small company made up to 31 December 2014
...
... and 105 more events
07 Feb 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Feb 1997
Company name changed review systems LIMITED\certificate issued on 07/02/97
06 Feb 1997
£ nc 1000/1000000 30/01/97
04 Feb 1997
Registered office changed on 04/02/97 from: 788-790 finchley road london SW1P 2JJ
28 Jan 1997
Incorporation

BIBLIOMONDO (UK) LIMITED Charges

10 April 2006
Deposit trust deed
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Rumney-Manor Limited
Description: £4,587.50.
6 April 1999
Mortgage debenture
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 February 1997
Debenture
Delivered: 24 February 1997
Status: Satisfied on 29 September 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…