IBCOS COMPUTERS LTD
TOWER PARK,POOLE

Hellopages » Dorset » Poole » BH12 4NZ

Company number 01444873
Status Active
Incorporation Date 21 August 1979
Company Type Private Limited Company
Address ABACUS HOUSE, ACORN BUSINESS PARK, TOWER PARK,POOLE, DORSET, BH12 4NZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of IBCOS COMPUTERS LTD are www.ibcoscomputers.co.uk, and www.ibcos-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Poole Rail Station is 2.3 miles; to Hamworthy Rail Station is 3.3 miles; to Bournemouth Rail Station is 4 miles; to Holton Heath Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ibcos Computers Ltd is a Private Limited Company. The company registration number is 01444873. Ibcos Computers Ltd has been working since 21 August 1979. The present status of the company is Active. The registered address of Ibcos Computers Ltd is Abacus House Acorn Business Park Tower Park Poole Dorset Bh12 4nz. . WILHELM, Bonnie Jean is a Secretary of the company. SALNA, Dexter is a Director of the company. WILHELM, Bonnie Jean is a Director of the company. Secretary SCHMIDT, Daniel has been resigned. Secretary SCOTHERN, Andrew John has been resigned. Secretary SCOTHERN, Linda has been resigned. Director CLAYTON, David Alan has been resigned. Director CLAYTON, Eric Arthur has been resigned. Director FRANCIS, David has been resigned. Director FULCHER, Jonathan Robert has been resigned. Director LEONARD, Mark has been resigned. Director ROLLESTON, John William Massey has been resigned. Director SARGENT, Nigel Linford has been resigned. Director SCOTHERN, Andrew John has been resigned. Director SCOTHERN, Linda has been resigned. Director WHITE, Adrian Benjamin has been resigned. Director WRIGHT, Paul Frank has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WILHELM, Bonnie Jean
Appointed Date: 01 January 2016

Director
SALNA, Dexter
Appointed Date: 02 August 2012
67 years old

Director
WILHELM, Bonnie Jean
Appointed Date: 01 January 2016
51 years old

Resigned Directors

Secretary
SCHMIDT, Daniel
Resigned: 31 December 2015
Appointed Date: 02 August 2012

Secretary
SCOTHERN, Andrew John
Resigned: 02 August 2012

Secretary
SCOTHERN, Linda
Resigned: 11 February 1986
Appointed Date: 01 July 1982

Director
CLAYTON, David Alan
Resigned: 22 December 1993
59 years old

Director
CLAYTON, Eric Arthur
Resigned: 01 May 1994
89 years old

Director
FRANCIS, David
Resigned: 31 March 2003
Appointed Date: 01 April 1996
81 years old

Director
FULCHER, Jonathan Robert
Resigned: 02 August 2012
Appointed Date: 01 April 2003
57 years old

Director
LEONARD, Mark
Resigned: 11 April 2016
Appointed Date: 02 August 2012
69 years old

Director
ROLLESTON, John William Massey
Resigned: 02 August 2012
Appointed Date: 08 October 2003
63 years old

Director
SARGENT, Nigel Linford
Resigned: 02 August 2012
Appointed Date: 22 December 1993
62 years old

Director
SCOTHERN, Andrew John
Resigned: 02 August 2012
79 years old

Director
SCOTHERN, Linda
Resigned: 11 February 1986
Appointed Date: 01 July 1982

Director
WHITE, Adrian Benjamin
Resigned: 02 August 2012
Appointed Date: 03 April 1995
71 years old

Director
WRIGHT, Paul Frank
Resigned: 31 March 2001
Appointed Date: 01 April 1996
83 years old

Persons With Significant Control

Ibcos Holdings Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

IBCOS COMPUTERS LTD Events

15 Mar 2017
Confirmation statement made on 31 December 2016 with updates
27 Jan 2017
Full accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
13 Apr 2016
Termination of appointment of Mark Leonard as a director on 11 April 2016
...
... and 134 more events
29 Aug 1986
Secretary resigned;new secretary appointed;new director appointed

04 May 1986
Annual return made up to 25/02/86
03 May 1986
Annual return made up to 31/12/85
30 Mar 1985
Annual return made up to 15/08/84
21 Aug 1979
Incorporation

IBCOS COMPUTERS LTD Charges

30 October 2012
Debenture
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Bank of Montreal
Description: By way of fixed and floating charge all of the present and…
1 October 1997
Debenture
Delivered: 2 October 1997
Status: Satisfied on 2 February 2012
Persons entitled: Adrian Benjamin White
Description: Fixed and floating charges over the undertaking and all…
30 March 1994
Debenture
Delivered: 9 April 1994
Status: Satisfied on 2 February 2012
Persons entitled: Nigel Sargent
Description: Fixed and floating charges over the undertaking and all…
30 March 1994
Debenture
Delivered: 9 April 1994
Status: Satisfied on 2 February 2012
Persons entitled: Andrew John Scothern
Description: Fixed and floating charges over the undertaking and all…
14 December 1990
Guarantee & debenture
Delivered: 3 January 1991
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1982
Debenture
Delivered: 11 August 1982
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…