IBEX IM LIMITED
LONDON ALEXANDER YOUNG LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 02919407
Status Liquidation
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address 4 THOMAS MORE SQUARE, LEVEL 8, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators statement of receipts and payments to 21 June 2016; Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016; Appointment of Christopher William Johnson as a director on 2 May 2016. The most likely internet sites of IBEX IM LIMITED are www.ibexim.co.uk, and www.ibex-im.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Ibex Im Limited is a Private Limited Company. The company registration number is 02919407. Ibex Im Limited has been working since 15 April 1994. The present status of the company is Liquidation. The registered address of Ibex Im Limited is 4 Thomas More Square Level 8 London E1w 1yw. . FRANKLIN, Mark Leslie is a Director of the company. JOHNSON, Christopher William is a Director of the company. Secretary BIRCH, Lorraine Audrey has been resigned. Secretary DOWNES, Gerard Scot has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BIRCH, Lorraine Audrey has been resigned. Director BIRCH, Lorraine Audrey has been resigned. Director COENEN, Christian has been resigned. Director DOWNES, Gerard Scot has been resigned. Director GLAZIER, Robert Gordon has been resigned. Director GRONAGER, Tomas has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PIRONA, Gabriel Joseph has been resigned. Director TATLA, Upkar Ricky Singh has been resigned. Director YOUNG, Brian Alexander has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
FRANKLIN, Mark Leslie
Appointed Date: 23 December 2013
56 years old

Director
JOHNSON, Christopher William
Appointed Date: 02 May 2016
43 years old

Resigned Directors

Secretary
BIRCH, Lorraine Audrey
Resigned: 30 September 2009
Appointed Date: 15 April 1994

Secretary
DOWNES, Gerard Scot
Resigned: 23 December 2013
Appointed Date: 30 September 2009

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 April 1994
Appointed Date: 15 April 1994

Director
BIRCH, Lorraine Audrey
Resigned: 23 December 2013
Appointed Date: 20 September 2010
57 years old

Director
BIRCH, Lorraine Audrey
Resigned: 30 September 2009
Appointed Date: 15 April 1994
57 years old

Director
COENEN, Christian
Resigned: 05 June 2014
Appointed Date: 23 December 2013
61 years old

Director
DOWNES, Gerard Scot
Resigned: 23 December 2013
Appointed Date: 30 September 2009
58 years old

Director
GLAZIER, Robert Gordon
Resigned: 02 May 2016
Appointed Date: 06 November 2014
58 years old

Director
GRONAGER, Tomas
Resigned: 30 August 2011
Appointed Date: 30 September 2009
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 April 1994
Appointed Date: 15 April 1994

Director
PIRONA, Gabriel Joseph
Resigned: 06 November 2014
Appointed Date: 23 December 2013
55 years old

Director
TATLA, Upkar Ricky Singh
Resigned: 02 May 2016
Appointed Date: 05 June 2014
48 years old

Director
YOUNG, Brian Alexander
Resigned: 30 September 2009
Appointed Date: 15 April 1994
75 years old

IBEX IM LIMITED Events

01 Sep 2016
Liquidators statement of receipts and payments to 21 June 2016
18 May 2016
Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016
16 May 2016
Appointment of Christopher William Johnson as a director on 2 May 2016
16 May 2016
Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016
17 Jul 2015
Declaration of solvency
...
... and 81 more events
27 Jul 1995
Return made up to 15/04/95; full list of members
05 Dec 1994
Accounting reference date notified as 30/09

03 May 1994
Secretary resigned;new secretary appointed;new director appointed
03 May 1994
Director resigned;new director appointed

15 Apr 1994
Incorporation

IBEX IM LIMITED Charges

30 September 2009
Guarantee & debenture
Delivered: 10 October 2009
Status: Satisfied on 29 January 2014
Persons entitled: Gerard Downes ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
5 January 2000
Debenture
Delivered: 8 January 2000
Status: Satisfied on 26 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…