IBTC PORTSMOUTH
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 3LJ
Company number 08554309
Status Active
Incorporation Date 3 June 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BOATHOUSE 4 COLLEGE ROAD, H M NAVAL BASE, PORTSMOUTH, PO1 3LJ
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr David Iain Rawlinson as a director on 19 December 2016; Termination of appointment of Flick Drummond as a director on 19 December 2016. The most likely internet sites of IBTC PORTSMOUTH are www.ibtc.co.uk, and www.ibtc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Ibtc Portsmouth is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08554309. Ibtc Portsmouth has been working since 03 June 2013. The present status of the company is Active. The registered address of Ibtc Portsmouth is Boathouse 4 College Road H M Naval Base Portsmouth Po1 3lj. . WILSON, Nathan James is a Secretary of the company. COOPER, Andrew Paul is a Director of the company. DENNY, Alicia Ruth is a Director of the company. DRUMMOND, Hereward John Heneage is a Director of the company. LONGMAN, Keith Robert is a Director of the company. MONTAGU-SCOTT, Mary Rachel is a Director of the company. OLIVER, David is a Director of the company. RAWLINSON, David Iain is a Director of the company. Director DRUMMOND, Flick has been resigned. Director DU PLESSIS, Thomas Ian has been resigned. Director RILEY, Stephen Michael has been resigned. Director WILLIAMS, Glyn has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
WILSON, Nathan James
Appointed Date: 08 April 2014

Director
COOPER, Andrew Paul
Appointed Date: 05 December 2016
74 years old

Director
DENNY, Alicia Ruth
Appointed Date: 10 November 2014
74 years old

Director
DRUMMOND, Hereward John Heneage
Appointed Date: 05 December 2016
66 years old

Director
LONGMAN, Keith Robert
Appointed Date: 03 June 2013
59 years old

Director
MONTAGU-SCOTT, Mary Rachel
Appointed Date: 03 June 2013
61 years old

Director
OLIVER, David
Appointed Date: 10 November 2014
81 years old

Director
RAWLINSON, David Iain
Appointed Date: 19 December 2016
67 years old

Resigned Directors

Director
DRUMMOND, Flick
Resigned: 19 December 2016
Appointed Date: 15 September 2014
63 years old

Director
DU PLESSIS, Thomas Ian
Resigned: 10 November 2016
Appointed Date: 28 April 2015
52 years old

Director
RILEY, Stephen Michael
Resigned: 07 March 2016
Appointed Date: 28 January 2014
75 years old

Director
WILLIAMS, Glyn
Resigned: 18 December 2014
Appointed Date: 03 June 2013
70 years old

IBTC PORTSMOUTH Events

08 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Dec 2016
Appointment of Mr David Iain Rawlinson as a director on 19 December 2016
22 Dec 2016
Termination of appointment of Flick Drummond as a director on 19 December 2016
07 Dec 2016
Appointment of Mr Andrew Paul Cooper as a director on 5 December 2016
07 Dec 2016
Appointment of Mr Hereward John Heneage Drummond as a director on 5 December 2016
...
... and 14 more events
29 Oct 2014
Appointment of Mr Nathan James Wilson as a secretary on 8 April 2014
16 Jun 2014
Annual return made up to 3 June 2014 no member list
15 Apr 2014
Previous accounting period shortened from 30 June 2014 to 31 March 2014
18 Mar 2014
Appointment of Mr Stephen Michael Riley as a director
03 Jun 2013
Incorporation