This company is commonly known as Bibliotheca Limited. The company was founded 29 years ago and was given the registration number 02983151. The firm's registered office is in CHEADLE. You can find them at Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | BIBLIOTHECA LIMITED |
---|---|---|
Company Number | : | 02983151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS | Director | 20 September 2023 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS | Director | 08 July 2022 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS | Director | 20 September 2023 | Active |
Ravenscroft, 15 Fulmer Drive, Gerrards Cross, SL9 7HH | Secretary | 16 October 2003 | Active |
Charlton Cottage, 18 Copperkins Lane Chesham Bois, Amersham, HP6 5QF | Secretary | 25 October 1994 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Secretary | 27 July 2009 | Active |
Llanberis, London Road East, Amersham, HP7 9DL | Secretary | 30 August 2000 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 25 October 1994 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS | Director | 27 July 2020 | Active |
22, Hall Farm Drive, Whitton, Twickenham, United Kingdom, TW2 7PQ | Director | 31 December 2010 | Active |
Bibliotheca Ltd, Station Road, Cheadle Hulme, Stockport, England, SK8 7BS | Director | 05 April 2019 | Active |
1202 Whitehouse Apartments, 9 Belvedere Road, London, United Kingdom, SE1 8YW | Director | 31 December 2010 | Active |
2 Yardley Close, Swanwick, Alfreton, DE55 1EP | Director | 24 November 2003 | Active |
5 Lynwood Road, Epsom, KT17 4LF | Director | 01 September 2000 | Active |
Ravenscroft, 15 Fulmer Drive, Gerrards Cross, SL9 7HH | Director | 16 October 2003 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS | Director | 27 July 2020 | Active |
Charlton Cottage 18 Copperkins Lane, Chesham Bois, Amersham, HP6 5QF | Director | - | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS | Director | 01 September 1999 | Active |
6360 River Overlook Drive, Atlanta Ga30328, Usa, FOREIGN | Director | 08 December 2004 | Active |
Llanberis, London Road East, Amersham, HP7 9DL | Director | 25 June 1999 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Director | 31 March 2010 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Director | 01 April 2011 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Director | 31 March 2010 | Active |
Owlcroft 8 Old Smithy Road, Tibberton, Newport, TF10 8PR | Director | 01 May 2008 | Active |
Hartley Green House, High Street, Hartley Wintney, RG27 8PD | Director | 16 October 2003 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS | Director | 27 July 2020 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Director | 13 May 2019 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Director | 01 April 2011 | Active |
5 Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ | Director | 01 May 2008 | Active |
Holly Hedges, Tingrith Road Evershot, Milton Keynes, MK17 9EF | Director | 16 October 2003 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Director | 01 June 2011 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 25 October 1994 | Active |
9 The Crescent, Hartford, Northwich, CW8 1QS | Director | 16 October 2003 | Active |
Bibliotheca Group Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Erlenstarsse, Ag Erlenstarsse 4a, Rotkreuz, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type full. | Download |
2023-11-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Accounts | Change account reference date company previous extended. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.