IBM UNITED KINGDOM HOLDINGS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3AU
Company number 00122953
Status Active
Incorporation Date 2 July 1912
Company Type Private Limited Company
Address P.O. BOX 41, NORTH HARBOUR, PORTSMOUTH, HANTS, PO6 3AU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Mr Vineet Khurana on 13 August 2016; Full accounts made up to 31 December 2015; Appointment of Mr Vineet Khurana as a director on 20 May 2016. The most likely internet sites of IBM UNITED KINGDOM HOLDINGS LIMITED are www.ibmunitedkingdomholdings.co.uk, and www.ibm-united-kingdom-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and eight months. Ibm United Kingdom Holdings Limited is a Private Limited Company. The company registration number is 00122953. Ibm United Kingdom Holdings Limited has been working since 02 July 1912. The present status of the company is Active. The registered address of Ibm United Kingdom Holdings Limited is P O Box 41 North Harbour Portsmouth Hants Po6 3au. . FERGUSON, Ian Duncan is a Secretary of the company. EAGLE, Timothy Daren Matthew is a Director of the company. KHURANA, Vineet is a Director of the company. LEONARD, Stephen Alexander is a Director of the company. SMITH, Stephen Austin is a Director of the company. STOKES, David Aaron Patrick is a Director of the company. TICKLE, Sean Peter is a Director of the company. Secretary CAMPBELL, Duncan Montgomery has been resigned. Secretary CARRUTHERS, Keith has been resigned. Secretary JONES, Steven Alan Vaughan has been resigned. Secretary SAYANI, Nuzhat has been resigned. Director AZIZ, Javaid Khurshid has been resigned. Director BALL, James, Professor Sir has been resigned. Director BARSOUM, Khalil Emile has been resigned. Director BURNS, David has been resigned. Director CADBURY, George Adrian Hayhurst, Sir has been resigned. Director CHRYSTIE, William Mortimer has been resigned. Director CLEAVER, Anthony Brian, Sir has been resigned. Director CORRIGAN, Robert has been resigned. Director CREASEY, Andrew James Henry has been resigned. Director CRUTTENDEN, Peter has been resigned. Director DE ROTHSCHILD, Evelyn, Sir has been resigned. Director EMBURY, Andrew Michael has been resigned. Director GRANGER, John has been resigned. Director HANCOCK, Ellen Marie has been resigned. Director HILL, Naomi Juliet has been resigned. Director HIRST, Larry has been resigned. Director KINGMAN, John Frank Charles, Sir has been resigned. Director LAMB, James Summers has been resigned. Director LOCK, Gregory Hugh has been resigned. Director LOOSEMORE, Kevin has been resigned. Director MARSHALL, Colin Marsh, Lord has been resigned. Director MCCLELLAND, John Ferguson has been resigned. Director MCKINNEY, David E has been resigned. Director MORGANS, John Barrie has been resigned. Director MORRISS, David has been resigned. Director REYNOLDS, Ian Tewson has been resigned. Director RILEY, Brendon James has been resigned. Director ROSS, Bruce has been resigned. Director SCHMELTZER, Douglas John has been resigned. Director SELLWOOD, Brian has been resigned. Director SYMON, Carl George has been resigned. Director TEMPLE, Nicholas John has been resigned. Director TICKELL, Crispin Charles Cervantes, Sir has been resigned. Director WHITFIELD, Brian Gerard has been resigned. Director WILSON, Stephen David has been resigned. Director WYATT, Christine Jane has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FERGUSON, Ian Duncan
Appointed Date: 06 September 2007

Director
EAGLE, Timothy Daren Matthew
Appointed Date: 25 July 2014
53 years old

Director
KHURANA, Vineet
Appointed Date: 20 May 2016
52 years old

Director
LEONARD, Stephen Alexander
Appointed Date: 08 March 2010
57 years old

Director
SMITH, Stephen Austin
Appointed Date: 25 September 2012
58 years old

Director
STOKES, David Aaron Patrick
Appointed Date: 24 January 2013
60 years old

Director
TICKLE, Sean Peter
Appointed Date: 28 March 2014
55 years old

Resigned Directors

Secretary
CAMPBELL, Duncan Montgomery
Resigned: 05 November 1999

Secretary
CARRUTHERS, Keith
Resigned: 25 March 2003
Appointed Date: 05 November 1999

Secretary
JONES, Steven Alan Vaughan
Resigned: 27 July 2005
Appointed Date: 25 March 2003

Secretary
SAYANI, Nuzhat
Resigned: 06 September 2007
Appointed Date: 27 July 2005

Director
AZIZ, Javaid Khurshid
Resigned: 31 January 1995
73 years old

Director
BALL, James, Professor Sir
Resigned: 18 May 1995
92 years old

Director
BARSOUM, Khalil Emile
Resigned: 25 March 1998
Appointed Date: 25 February 1997
81 years old

Director
BURNS, David
Resigned: 13 June 2012
Appointed Date: 28 May 2010
59 years old

Director
CADBURY, George Adrian Hayhurst, Sir
Resigned: 19 May 1994
96 years old

Director
CHRYSTIE, William Mortimer
Resigned: 10 October 2013
Appointed Date: 29 April 2009
66 years old

Director
CLEAVER, Anthony Brian, Sir
Resigned: 19 May 1994
87 years old

Director
CORRIGAN, Robert
Resigned: 27 April 1994
Appointed Date: 19 January 1993
85 years old

Director
CREASEY, Andrew James Henry
Resigned: 31 January 2011
Appointed Date: 05 November 2004
63 years old

Director
CRUTTENDEN, Peter
Resigned: 18 July 1994
81 years old

Director
DE ROTHSCHILD, Evelyn, Sir
Resigned: 31 May 1994
94 years old

Director
EMBURY, Andrew Michael
Resigned: 31 December 2006
Appointed Date: 05 November 2004
66 years old

Director
GRANGER, John
Resigned: 27 January 2010
Appointed Date: 29 June 2007
65 years old

Director
HANCOCK, Ellen Marie
Resigned: 31 May 1995
Appointed Date: 19 January 1993
82 years old

Director
HILL, Naomi Juliet
Resigned: 04 June 2016
Appointed Date: 10 October 2013
64 years old

Director
HIRST, Larry
Resigned: 24 June 2008
Appointed Date: 01 July 1996
74 years old

Director
KINGMAN, John Frank Charles, Sir
Resigned: 18 May 1995
86 years old

Director
LAMB, James Summers
Resigned: 28 February 2002
Appointed Date: 05 August 1994
80 years old

Director
LOCK, Gregory Hugh
Resigned: 05 April 2000
78 years old

Director
LOOSEMORE, Kevin
Resigned: 11 June 2001
Appointed Date: 18 February 2000
67 years old

Director
MARSHALL, Colin Marsh, Lord
Resigned: 18 May 1995
92 years old

Director
MCCLELLAND, John Ferguson
Resigned: 31 May 1995
80 years old

Director
MCKINNEY, David E
Resigned: 19 January 1993
91 years old

Director
MORGANS, John Barrie
Resigned: 17 February 1997
84 years old

Director
MORRISS, David
Resigned: 02 May 1997
84 years old

Director
REYNOLDS, Ian Tewson
Resigned: 05 January 1994
82 years old

Director
RILEY, Brendon James
Resigned: 11 June 2010
Appointed Date: 24 June 2008
63 years old

Director
ROSS, Bruce
Resigned: 05 February 2010
Appointed Date: 25 January 2007
64 years old

Director
SCHMELTZER, Douglas John
Resigned: 01 February 2014
Appointed Date: 10 October 2013
67 years old

Director
SELLWOOD, Brian
Resigned: 05 November 2004
Appointed Date: 18 May 2000
78 years old

Director
SYMON, Carl George
Resigned: 18 February 2000
Appointed Date: 25 March 1998
79 years old

Director
TEMPLE, Nicholas John
Resigned: 30 April 1996
78 years old

Director
TICKELL, Crispin Charles Cervantes, Sir
Resigned: 18 May 1995
95 years old

Director
WHITFIELD, Brian Gerard
Resigned: 28 February 2014
Appointed Date: 25 September 2012
59 years old

Director
WILSON, Stephen David
Resigned: 09 April 2009
Appointed Date: 28 February 2002
66 years old

Director
WYATT, Christine Jane
Resigned: 18 July 2013
Appointed Date: 08 March 2010
61 years old

IBM UNITED KINGDOM HOLDINGS LIMITED Events

30 Sep 2016
Director's details changed for Mr Vineet Khurana on 13 August 2016
19 Jul 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Appointment of Mr Vineet Khurana as a director on 20 May 2016
21 Jun 2016
Termination of appointment of Naomi Juliet Hill as a director on 4 June 2016
04 May 2016
Second filing of AR01 previously delivered to Companies House made up to 1 April 2015
...
... and 240 more events
05 Jun 1993
Memorandum and Articles of Association
05 Jun 1993
Nc inc already adjusted 01/06/93
05 Jun 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

05 Jun 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Mar 1993
New director appointed