This company is commonly known as Green And Bibby Limited. The company was founded 61 years ago and was given the registration number 00727424. The firm's registered office is in LONDON. You can find them at International House 24 Holborn Viaduct, City Of London, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GREEN AND BIBBY LIMITED |
---|---|---|
Company Number | : | 00727424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1962 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House 24 Holborn Viaduct, City Of London, London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
774, Borough Road, Birkenhead, CH42 9JG | Secretary | 18 August 2003 | Active |
774, Borough Road, Birkenhead, CH42 9JG | Director | 18 August 2003 | Active |
13 Aigburth Drive, Aigburth, Liverpool, L17 4JG | Secretary | - | Active |
23 Monaghan Close, Liverpool, L9 8HA | Secretary | 02 January 2003 | Active |
19 Top Farm Road, Rhosrobin, Wrexham, LL11 2EZ | Director | 18 August 2003 | Active |
774, Borough Road, Birkenhead, CH42 9JG | Director | - | Active |
13 Aigburth Drive, Aigburth, Liverpool, L17 4JG | Director | - | Active |
774, Borough Road, Birkenhead, CH42 9JG | Director | 02 January 2003 | Active |
Ms Christine Hillary Espie | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | English |
Country of residence | : | England |
Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
Nature of control | : |
|
Ms Pauline Green | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | English |
Country of residence | : | England |
Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
Nature of control | : |
|
Ms Christine Hillary Espie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | English |
Country of residence | : | England |
Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
Nature of control | : |
|
Ms Pauline Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | English |
Country of residence | : | England |
Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice voluntary. | Download |
2021-01-18 | Dissolution | Dissolution application strike off company. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Address | Change registered office address company with date old address new address. | Download |
2016-01-29 | Capital | Capital alter shares subdivision. | Download |
2016-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.