London
EC4N 4UA
Director Name | Mr Benjamin Thomas Hall |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 17 December 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director Of Group Finance |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Sir Michael James Bibby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnswood Margarets Lane, Childer Thornton Ellesmere Port Cheshire CH66 5PF Wales |
Director Name | Mr Jonathan Haymer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ravenscar Alvanley Road Helsby Cheshire WA6 9PS |
Director Name | John Stewart Whewell Hogarth |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Dingle Nook 162 Barnston Road Heswall Wirral Merseyside L61 1BZ |
Director Name | Nigel Howard Malpass |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 10 Clifton Drive Ramsey Isle Of Man IM8 3ND |
Director Name | Martyn Philip Howard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years (resigned 31 January 2013) |
Role | Ship Manager |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Capt Rodolfo Militante Fernandez |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 23 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2003) |
Role | Master Mariner |
Correspondence Address | 20 Vienna Street Better Living Subdivision Paranaque City Metro Manila Foreign |
Director Name | Capt Dinesh Gautama |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 501-A Carnation Building Off Yari Road Versova Mumbai Maharashtra 400061 India |
Director Name | Jonathan Osborne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 54 Cambridge Road Crosby Liverpool L23 7TZ |
Director Name | Mark Alfred Preece |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 1 Broomfield Road Teddington TW11 9NU |
Director Name | Howard Dennis Woodcock |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Firs Lane, Appleton Warrington WA4 5LG |
Director Name | Mr Cyril Joseph Green |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Latchford Road Gayton Wirral Merseyside CH60 3RN Wales |
Director Name | Mr Simon Jeremy Kitchen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Owls Close Whittlesford Cambridgeshire CB2 4PL |
Director Name | Mr Sean Thomas Golding |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Anthony Malcolm Neumann |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 11 Faaie Ny Cabbal Kirk Michael Isle Of Man IM6 2HS |
Director Name | Barry Anthony Hughes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2008) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man Uk |
Correspondence Address | 1 Pinehurst Glen Saddlestone Douglas Isle Of Man IM2 1PP |
Director Name | Mr Jonathan Osborne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Ian Mathison |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Martin Cranston Kent |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Technical Director |
Country of Residence | Singapore |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr David Albert Robertson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endeavour House Banbury Office Village Noral Way Banbury OX16 2SB |
Director Name | Dr Steven Potter |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Edward John Rimmer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hough Green Chester CH4 8JQ Wales |
Director Name | Mr Simon David Barham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretarial Dept 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Christopher John Stone |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretarial Dept 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Iain Alexander Speak |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(14 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Paul Andrew Cullingford |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Michael Peter Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretarial Dept 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Simon Peter Venables |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretarial Limited 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Simon John Pressly |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2016(16 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 May 2016) |
Role | Group Director, Crew Operations |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Mr Ian Vallance |
---|---|
Status | Resigned |
Appointed | 05 March 2016(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Ian Vallance |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Mrs Deborah Grimason |
---|---|
Status | Resigned |
Appointed | 25 September 2018(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Ms Deborah Grimason |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 2021) |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 105 Duke Street Liverpool Merseyside L1 5JQ |
Website | bibbylinegroup.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at $1 | Bibby Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,500 |
Net Worth | £386,122 |
Cash | £65,291 |
Current Liabilities | £2,187,312 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
14 November 2008 | Delivered on: 26 November 2008 Satisfied on: 23 March 2011 Persons entitled: Fortis Bank S.A./N.V. (London Branch) Acting as Security Agent and Trustee on Behalf of the Creditors Classification: A manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right, title and interest , present and future in and to the benefit of all insurances of each of the barbadian registered ships M.V.s bibby altona, bibby challenge, bibby kalmar, bibby progress, bibby bergen, bibby stockhom and bibby renaissance and of the british registered ship bibby portsmouth. Fully Satisfied |
---|
18 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
27 August 2019 | Appointment of Ms Deborah Grimason as a director on 16 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 September 2018 | Appointment of Mrs Deborah Grimason as a secretary on 25 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Ian Vallance as a secretary on 25 September 2018 (1 page) |
27 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Barry Anthony Hughes as a director on 10 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Barry Anthony Hughes as a director on 10 March 2017 (1 page) |
25 August 2016 | Company name changed bibby ship management group LIMITED\certificate issued on 25/08/16 (3 pages) |
25 August 2016 | Company name changed bibby ship management group LIMITED\certificate issued on 25/08/16 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Appointment of Mr Ian Vallance as a director on 2 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Simon John Pressly as a director on 2 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Simon John Pressly as a director on 2 May 2016 (1 page) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Appointment of Mr Ian Vallance as a director on 2 May 2016 (2 pages) |
29 March 2016 | Registered office address changed from 1st Floor, 63 63 Queen Victoria Street London EC4N 4UA England to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 1st Floor, 63 63 Queen Victoria Street London EC4N 4UA England to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 29 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to 1st Floor, 63 63 Queen Victoria Street London EC4N 4UA on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to 1st Floor, 63 63 Queen Victoria Street London EC4N 4UA on 21 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Simon John Pressly as a director on 5 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Simon John Pressly as a director on 5 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Christopher John Stone as a director on 5 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Simon Peter Venables as a director on 5 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Christopher John Stone as a director on 5 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Michael Peter Brown as a director on 5 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Edward John Rimmer as a director on 5 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Simon Peter Venables as a director on 5 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Michael Peter Brown as a director on 5 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Bibby Bros.&Co.(Management)Limited as a secretary on 5 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Ian Vallance as a secretary on 5 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Matthew Archibald Dunlop as a director on 5 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Edward John Rimmer as a director on 5 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Ian Vallance as a secretary on 5 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Bibby Bros.&Co.(Management)Limited as a secretary on 5 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Matthew Archibald Dunlop as a director on 5 March 2016 (2 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 June 2015 | Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 (1 page) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 January 2015 | Appointment of Simon Peter Venables as a director on 1 January 2015 (3 pages) |
29 January 2015 | Appointment of Simon Peter Venables as a director on 1 January 2015 (3 pages) |
29 January 2015 | Appointment of Simon Peter Venables as a director on 1 January 2015 (3 pages) |
28 January 2015 | Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages) |
28 January 2015 | Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages) |
28 January 2015 | Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages) |
5 January 2015 | Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page) |
11 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 April 2014 | Director's details changed for Christopher John Stone on 25 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Christopher John Stone on 25 January 2014 (2 pages) |
7 January 2014 | Appointment of Mr Iain Alexander Speak as a director (3 pages) |
7 January 2014 | Appointment of Mr Paul Andrew Cullingford as a director (3 pages) |
7 January 2014 | Appointment of Mr Paul Andrew Cullingford as a director (3 pages) |
7 January 2014 | Appointment of Mr Iain Alexander Speak as a director (3 pages) |
2 January 2014 | Termination of appointment of David Robertson as a director (1 page) |
2 January 2014 | Termination of appointment of David Robertson as a director (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 September 2013 | Appointment of Christopher John Stone as a director (3 pages) |
20 September 2013 | Appointment of Christopher John Stone as a director (3 pages) |
31 July 2013 | Termination of appointment of Simon Barham as a director (1 page) |
31 July 2013 | Termination of appointment of Simon Barham as a director (1 page) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Termination of appointment of Martin Kent as a director (1 page) |
31 January 2013 | Termination of appointment of Martyn Howard as a director (1 page) |
31 January 2013 | Termination of appointment of Martin Kent as a director (1 page) |
31 January 2013 | Termination of appointment of Martyn Howard as a director (1 page) |
31 January 2013 | Termination of appointment of Jonathan Osborne as a director (1 page) |
31 January 2013 | Termination of appointment of Sean Golding as a director (1 page) |
31 January 2013 | Termination of appointment of Sean Golding as a director (1 page) |
31 January 2013 | Termination of appointment of Jonathan Osborne as a director (1 page) |
2 January 2013 | Termination of appointment of Ian Mathison as a director (1 page) |
2 January 2013 | Termination of appointment of Ian Mathison as a director (1 page) |
17 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 September 2012 | Appointment of Simon David Barham as a director (3 pages) |
4 September 2012 | Appointment of Simon David Barham as a director (3 pages) |
12 June 2012 | Director's details changed for Martin Cranston Kent on 1 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Martin Cranston Kent on 1 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Martin Cranston Kent on 1 June 2012 (2 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (11 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (11 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (11 pages) |
6 March 2012 | Appointment of Mr Edward John Rimmer as a director (3 pages) |
6 March 2012 | Appointment of Mr Edward John Rimmer as a director (3 pages) |
15 February 2012 | Termination of appointment of Steven Potter as a director (1 page) |
15 February 2012 | Termination of appointment of Steven Potter as a director (1 page) |
5 January 2012 | Director's details changed for Mr David Albert Robertson on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr David Albert Robertson on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr David Albert Robertson on 1 January 2012 (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (11 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (11 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (11 pages) |
12 May 2011 | Director's details changed for Mr Steven Potter on 16 October 2010 (2 pages) |
12 May 2011 | Director's details changed for Mr Steven Potter on 16 October 2010 (2 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Auditor's resignation (1 page) |
7 January 2011 | Auditor's resignation (1 page) |
2 November 2010 | Appointment of David Albert Robertson as a director (3 pages) |
2 November 2010 | Appointment of David Albert Robertson as a director (3 pages) |
26 October 2010 | Appointment of Barry Anthony Hughes as a director (3 pages) |
26 October 2010 | Appointment of Mr Steven Potter as a director (3 pages) |
26 October 2010 | Appointment of Barry Anthony Hughes as a director (3 pages) |
26 October 2010 | Appointment of Mr Steven Potter as a director (3 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Martin Cranston Kent on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Martin Cranston Kent on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Martin Cranston Kent on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Martyn Philip Howard on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Martyn Philip Howard on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Martyn Philip Howard on 1 May 2010 (2 pages) |
30 April 2010 | Director's details changed for Captain Ian Mathison on 28 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Captain Ian Mathison on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Jonathan Osborne on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Jonathan Osborne on 28 April 2010 (2 pages) |
1 February 2010 | Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 November 2008 | Auditor's resignation (1 page) |
25 November 2008 | Auditor's resignation (1 page) |
18 November 2008 | Auditor's resignation (4 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
4 November 2008 | Auditor's resignation (1 page) |
4 November 2008 | Auditor's resignation (1 page) |
23 September 2008 | Director appointed martin cranston kent (2 pages) |
23 September 2008 | Director appointed martin cranston kent (2 pages) |
18 September 2008 | Director appointed ian mathison (3 pages) |
18 September 2008 | Director appointed ian mathison (3 pages) |
18 September 2008 | Appointment terminated director barry hughes (1 page) |
18 September 2008 | Appointment terminated director barry hughes (1 page) |
16 September 2008 | Appointment terminated director anthony neumann (1 page) |
16 September 2008 | Appointment terminated director anthony neumann (1 page) |
18 August 2008 | Company name changed bibby international services group LIMITED\certificate issued on 20/08/08 (2 pages) |
18 August 2008 | Company name changed bibby international services group LIMITED\certificate issued on 20/08/08 (2 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New director appointed (3 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
17 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
12 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
24 November 2005 | Memorandum and Articles of Association (13 pages) |
24 November 2005 | Memorandum and Articles of Association (13 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
1 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 May 2004 | Return made up to 04/05/04; no change of members (7 pages) |
24 May 2004 | Return made up to 04/05/04; no change of members (7 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
11 December 2003 | Auditor's resignation (1 page) |
11 December 2003 | Auditor's resignation (1 page) |
10 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 July 2003 | Auditor's resignation (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (3 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
4 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (10 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (10 pages) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | New director appointed (3 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
29 December 1999 | Incorporation (31 pages) |
29 December 1999 | Incorporation (31 pages) |