Check the

MIBTREE LIMITED

Company
MIBTREE LIMITED (04405584)

MIBTREE

Phone: +44 (0)3334 445 551
A⁺ rating

KEY FINANCES

Year
2015
Assets
£2244.85k ▼ £-5.44k (-0.24 %)
Cash
£388.63k ▲ £13.54k (3.61 %)
Liabilities
£1481.96k ▼ £-151.62k (-9.28 %)
Net Worth
£762.89k ▲ £146.17k (23.70 %)

REGISTRATION INFO

Company name
MIBTREE LIMITED
Company number
04405584
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
27 Mar 2002
Home Country
United Kingdom

CONTACTS

Website
www.altwoodproperties.co.uk
Phones
+44 (0)3334 445 551
+44 (0)8452 992 221
03334 445 551
08452 992 221
Registered Address
THE SHARD,
32 LONDON BRIDGE STREET,
LONDON,
SE1 9SG

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

21 Feb 2017
Administrator's progress report to 18 January 2017
11 Nov 2016
Result of meeting of creditors
11 Oct 2016
Result of meeting of creditors

CHARGES

1 March 2003
Status
Satisfied on 4 February 2014
Delivered
8 March 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MIBTREE LIMITED DIRECTORS

Andrew Paul Onacko

  Acting
Appointed
04 December 2015
Role
Secretary
Address
8 Trevelyan Place, St Stephens Hill, St Albans, Hertfordshire, United Kingdom, AL1 2DT
Name
ONACKO, Andrew Paul

Andrew Paul Onacko

  Acting
Appointed
04 December 2015
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
8 Trevelyan Place, St Stephens Hill, St Albans, Hertfordshire, United Kingdom, AL1 2DT
Country Of Residence
England
Name
ONACKO, Andrew Paul

Martin Sims

  Acting
Appointed
14 April 2003
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
159 Marlborough Road, Old Town, Swindon, Wiltshire, United Kingdom, SN3 1NJ
Country Of Residence
United Kingdom
Name
SIMS, Martin

Anthony Francis Edwards

  Resigned
Appointed
27 March 2002
Resigned
13 August 2004
Role
Secretary
Address
35 Broad Street, Clifton, Shefford, Bedfordshire, SG17 5RJ
Name
EDWARDS, Anthony Francis

David Alistair Lewis

  Resigned
Appointed
13 August 2004
Resigned
04 December 2015
Role
Secretary
Nationality
British
Address
9 Doolittle Mill, Froghall Road, Ampthill, Bedfordshire, MK45 2ND
Name
LEWIS, David Alistair

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
27 March 2002
Resigned
27 March 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Anthony Francis Edwards

  Resigned
Appointed
27 March 2002
Resigned
13 August 2004
Occupation
It
Role
Director
Age
57
Nationality
British
Address
35 Broad Street, Clifton, Shefford, Bedfordshire, SG17 5RJ
Name
EDWARDS, Anthony Francis

David Alistair Lewis

  Resigned
Appointed
27 March 2002
Resigned
04 December 2015
Occupation
It
Role
Director
Age
47
Nationality
British
Address
9 Froghall Road, Ampthill, Bedford, Bedfordshire, United Kingdom, MK45 2ND
Country Of Residence
England
Name
LEWIS, David Alistair

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
27 March 2002
Resigned
27 March 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.