Sutton
Surrey
SM1 4LW
Secretary Name | Mr Graham Gordon Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Arnison Road Hampton Court East Molesey Surrey KT8 9JF |
Director Name | James Hopkins |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Waterloo Road Sutton Surrey SM1 4LW |
Secretary Name | James Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Waterloo Road Sutton Surrey SM1 4LW |
Director Name | Cornelis Dirk Ronk |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2003(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | Prof Lorentzlaan 27 Zeist 3707 Hb Foreign Netherlands |
Secretary Name | Cornelis Dirk Ronk |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2003(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | Prof Lorentzlaan 27 Zeist 3707 Hb Foreign Netherlands |
Secretary Name | Margaretha Ronk-Broekstra |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2003(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Prof. Lovcntzlaan 87 Zeist 3707 Hb The Netherlands |
Director Name | Anthony Nicholas Aspin |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 136 Banstead Road Carshalton Surrey SM5 4DW |
Director Name | Mr Graham Gordon Hunt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Arnison Road Hampton Court East Molesey Surrey KT8 9JF |
Director Name | Peter Watts |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 22 January 2019) |
Role | Company Director |
Correspondence Address | 51 Diceland Road Banstead Surrey SM7 2ET |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | bibra-information.co.uk |
---|---|
Telephone | 020 86190770 |
Telephone region | London |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Bibra Toxicology Advice & Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,654 |
Cash | £5,618 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 July 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
1 December 2005 | Return made up to 31/10/05; full list of members
|
12 October 2005 | Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
9 September 2005 | Return made up to 31/10/04; full list of members
|
9 September 2005 | Secretary resigned (1 page) |
16 February 2005 | Company name changed bibra information & advisory ser vices LIMITED\certificate issued on 16/02/05 (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
21 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (3 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
27 January 2004 | Return made up to 31/10/03; full list of members (8 pages) |
6 November 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Resolutions
|
11 November 2002 | Registered office changed on 11/11/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
31 October 2002 | Incorporation (13 pages) |