IBC GLOBAL CONFERENCES LIMITED
Overview
| Company Name | IBC GLOBAL CONFERENCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03512415 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IBC GLOBAL CONFERENCES LIMITED?
- (7499) /
Where is IBC GLOBAL CONFERENCES LIMITED located?
| Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IBC GLOBAL CONFERENCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBC UK GLOBAL CONFERENCES LIMITED | Feb 12, 1998 | Feb 12, 1998 |
What are the latest accounts for IBC GLOBAL CONFERENCES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for IBC GLOBAL CONFERENCES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Rachel Jacobs as a director | 2 pages | AP01 | ||||||||||
Appointment of Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mark Henry Kerswell on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Stephen Rigby on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Adam Christopher Walker on Nov 27, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of IBC GLOBAL CONFERENCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||
| RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 69164290007 | |||||
| WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 129368430002 | |||||
| WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 131115190001 | |||||
| CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
| HAYWARD, Pearl Catherine | Secretary | 60 Idmiston Square KT4 7SY Worcester Park Surrey | British | 61319730001 | ||||||
| LODGE, David William | Secretary | 19 Windermere Drive CM7 8UB Braintree Essex | British | 10640040001 | ||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
| WHITE, Teresa Catherine | Secretary | 2 Cuckoo Dene W7 3DP London | British | 65724350001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BARLEGGS, Deborah | Director | 2 Richmond Cottages 17 Thorne Passage Barnes SW13 0PA London | British | 59665310001 | ||||||
| BRAND, Suzanne | Director | 64 Coniger Road SW6 3TA London | British | 59665140001 | ||||||
| CHAPMAN, Wendy | Director | 1c Bourlet Close W1W 7BF London | British | 42694670003 | ||||||
| CROPPER, Anthony Graham | Director | Meadow House Moules Lane Hadstock CB21 4PD Cambridge Cambridgeshire | England | British | 8664640001 | |||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||
| GAREH, James | Director | 24 Westbere Road NW2 3SR London | British | 73065150002 | ||||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||
| GOODERHAM, Colin Peter | Director | 22 Park Road Stansted CM24 8PB Mount Fitchett Essex | British | 42694800001 | ||||||
| HAINES, John James Henry | Director | Waxway House East Hill EX11 1QD Ottery St Mary Devon | British | 28614090002 | ||||||
| HEMMING, Ian | Director | 27 Dalebury Road SW17 7HQ London | British | 80410160001 | ||||||
| MALLOWS, Tania | Director | 3 Cranford Rise Esher Park Avenue KT10 9NG Esher Surrey | British | 59665400002 | ||||||
| MUNSIE, Paula | Director | 18 Nottingham Road SW17 7EA London | British | 65538750001 | ||||||
| RUSSELL, Peter | Director | Flat 3 71 Philbeach Gardens SW5 9EY London | British | 59666420001 | ||||||
| SCOTT, Lindsay Jane | Director | 10 Barnard Hill N10 2HB London | British | 73437680001 | ||||||
| SIDNICK, Darren | Director | Flat 4 137 Hamilton Terrace,St Johns Wood NW8 9QS London | British | 72903830001 | ||||||
| WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | 56006210002 | |||||
| WITHERS, John Martin | Director | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | 41682250002 | ||||||
| WYLES, Rhona Irene | Director | 4 Tarrant Place W1H 1AD London | British | 51215380002 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0