Company NameTibsco Investments Limited
DirectorRobin Noel Craigmyle Hammond
Company StatusDissolved
Company Number03405117
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 8 months ago)
Previous NamePrecis (1568) Limited

Directors

Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(2 months after company formation)
Appointment Duration26 years, 6 months
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(2 months after company formation)
Appointment Duration1 year (resigned 28 September 1998)
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed16 September 1997(2 months after company formation)
Appointment Duration1 year (resigned 28 September 1998)
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 August 1997(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 16 September 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressMontrose House
Chertsey Boulevard
Hamworth Lane
Chertsey Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 January 1999Dissolved (1 page)
26 October 1998Return of final meeting in a members' voluntary winding up (3 pages)
22 October 1998Return of final meeting in a members' voluntary winding up (3 pages)
6 October 1998Secretary resigned;director resigned (1 page)
16 October 1997Memorandum and Articles of Association (15 pages)
12 October 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
7 October 1997Resolution to adopt co seal (1 page)
2 October 1997New director appointed (7 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Ad 17/09/97--------- £ si 205001100@1=205001100 £ ic 2/205001102 (1 page)
25 September 1997£ nc 100/205001102 17/09/97 (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 September 1997Registered office changed on 25/09/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
19 September 1997Company name changed precis (1568) LIMITED\certificate issued on 19/09/97 (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)