I.B.S. GROUP LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS32 4NB

Company number 03044534
Status Liquidation
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address 4 NORTH COURT, THE COURTYARD, BRADLEY STOKE, BRISTOL, AVON, BS32 4NB
Home Country United Kingdom
Nature of Business 4534 - Other building installation
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Order of court to wind up; Accounts for a small company made up to 31 December 1998; Return made up to 13/05/99; no change of members 363(288) ‐ Secretary's particulars changed . The most likely internet sites of I.B.S. GROUP LIMITED are www.ibsgroup.co.uk, and www.i-b-s-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. I B S Group Limited is a Private Limited Company. The company registration number is 03044534. I B S Group Limited has been working since 11 April 1995. The present status of the company is Liquidation. The registered address of I B S Group Limited is 4 North Court The Courtyard Bradley Stoke Bristol Avon Bs32 4nb. . WHEELER, Mark is a Secretary of the company. BARANSKI, Karen is a Director of the company. BARANSKI, Paul is a Director of the company. Secretary TOYE, Nicholas has been resigned. Secretary WHEELER, Christine Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SIDWELL, John Anthony has been resigned. Director TOYE, Nicholas has been resigned. Director WHEELER, Mark has been resigned. The company operates in "Other building installation".


Current Directors

Secretary
WHEELER, Mark
Appointed Date: 17 June 1998

Director
BARANSKI, Karen
Appointed Date: 24 October 1996
68 years old

Director
BARANSKI, Paul
Appointed Date: 17 June 1998
70 years old

Resigned Directors

Secretary
TOYE, Nicholas
Resigned: 17 June 1998
Appointed Date: 24 October 1996

Secretary
WHEELER, Christine Ann
Resigned: 24 October 1996
Appointed Date: 11 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

Director
SIDWELL, John Anthony
Resigned: 31 December 1996
Appointed Date: 01 October 1996
84 years old

Director
TOYE, Nicholas
Resigned: 17 June 1998
Appointed Date: 24 October 1996
63 years old

Director
WHEELER, Mark
Resigned: 24 October 1996
Appointed Date: 11 April 1995
58 years old

I.B.S. GROUP LIMITED Events

03 Aug 2000
Order of court to wind up
28 Oct 1999
Accounts for a small company made up to 31 December 1998
21 May 1999
Return made up to 13/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed

07 May 1999
Registered office changed on 07/05/99 from: systems house 51 greenleaze bristol avon BS4 2TZ
22 Mar 1999
Particulars of mortgage/charge
...
... and 18 more events
30 Sep 1996
New director appointed
28 May 1996
Return made up to 13/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 May 1995
Accounting reference date notified as 31/12
18 Apr 1995
Secretary resigned
11 Apr 1995
Incorporation

I.B.S. GROUP LIMITED Charges

17 March 1999
Mortgage debenture
Delivered: 22 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 November 1998
Debenture
Delivered: 12 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 April 1998
Mortgage
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land at cullompton devon being…