INTERNATIONAL BUSINESS MACHINES LIMITED

Building 5000 Ground Floor, Lakeside Building 5000 Ground Floor, Lakeside, Portsmouth, PO6 3AU, England
StatusACTIVE
Company No.03101918
CategoryPrivate Limited Company
Incorporated13 Sep 1995
Age28 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL BUSINESS MACHINES LIMITED is an active private limited company with number 03101918. It was incorporated 28 years, 8 months, 21 days ago, on 13 September 1995. The company address is Building 5000 Ground Floor, Lakeside Building 5000 Ground Floor, Lakeside, Portsmouth, PO6 3AU, England.



People

SULLIVAN, Alison Mary Catherine

Secretary

ACTIVE

Assigned on 06 Sep 2007

Current time on role 16 years, 8 months, 28 days

GARCIA LATORRE, Alfonso

Director

Ibm Uki Cfo

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 4 days

WRIGHT, Cheryl-Anne

Director

Accountant

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 4 days

CAMPBELL, Duncan Montgomery

Secretary

RESIGNED

Assigned on 08 Sep 1997

Resigned on 05 Nov 1999

Time on role 2 years, 1 month, 27 days

CAMPBELL, Duncan Montgomery

Secretary

RESIGNED

Assigned on 02 Oct 1995

Resigned on 01 Dec 1995

Time on role 1 month, 30 days

CARRUTHERS, Keith

Secretary

RESIGNED

Assigned on 05 Nov 1999

Resigned on 25 Mar 2003

Time on role 3 years, 4 months, 20 days

JONES, Steven Alan Vaughan

Secretary

RESIGNED

Assigned on 25 Mar 2003

Resigned on 27 Jul 2005

Time on role 2 years, 4 months, 2 days

SAYANI, Nuzhat

Secretary

RESIGNED

Assigned on 27 Jul 2005

Resigned on 06 Sep 2007

Time on role 2 years, 1 month, 10 days

WITT, David Walter

Secretary

RESIGNED

Assigned on 01 Dec 1995

Resigned on 08 Sep 1997

Time on role 1 year, 9 months, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Sep 1995

Resigned on 02 Oct 1995

Time on role 19 days

BARSOUM, Khalil Emile

Director

Chief Executive

RESIGNED

Assigned on 25 Feb 1997

Resigned on 25 Aug 1998

Time on role 1 year, 6 months

COOK, Christopher

Director

Finance Executive

RESIGNED

Assigned on 01 Apr 2021

Resigned on 30 Jun 2023

Time on role 2 years, 2 months, 29 days

CREASEY, Andrew James Henry

Director

Director

RESIGNED

Assigned on 05 Nov 2004

Resigned on 22 Sep 2011

Time on role 6 years, 10 months, 17 days

DARRINGTON, Eva Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2012

Resigned on 22 Jan 2014

Time on role 1 year, 8 months, 25 days

FERGUSON, Ian Duncan

Director

Solicitor

RESIGNED

Assigned on 22 Sep 2011

Resigned on 01 Sep 2020

Time on role 8 years, 11 months, 10 days

FERGUSON, Ian Duncan

Director

Solicitor

RESIGNED

Assigned on 09 Apr 2009

Resigned on 01 Feb 2010

Time on role 9 months, 22 days

GINGELL, Timothy

Director

Finance Director

RESIGNED

Assigned on 22 Jan 2014

Resigned on 05 Jan 2015

Time on role 11 months, 14 days

LAMB, James Summers

Director

Director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 28 Feb 2002

Time on role 6 years, 4 months, 26 days

MORGANS, John Barrie

Director

Director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 17 Feb 1997

Time on role 1 year, 4 months, 15 days

SCIUTTI, Flavio

Director

Finance Executive

RESIGNED

Assigned on 01 Sep 2020

Resigned on 01 Apr 2021

Time on role 7 months

SELLWOOD, Brian

Director

Director

RESIGNED

Assigned on 05 Jun 2001

Resigned on 05 Nov 2004

Time on role 3 years, 5 months

SYMON, Carl George

Director

Company Director

RESIGNED

Assigned on 25 Aug 1998

Resigned on 17 Jan 2002

Time on role 3 years, 4 months, 23 days

WILSON, Stephen David

Director

Director Of Finance

RESIGNED

Assigned on 28 Feb 2002

Resigned on 09 Apr 2009

Time on role 7 years, 1 month, 9 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Sep 1995

Resigned on 02 Oct 1995

Time on role 19 days


Some Companies

AL-HAKEEM BUSINESS INTERNATIONAL LIMITED

94A 94A BROAD STREET,BRISTOL,BS16 5NJ

Number:09743169
Status:ACTIVE
Category:Private Limited Company

CAPITAL HERITAGE PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07109809
Status:ACTIVE
Category:Private Limited Company

CHARLIE HODGSON PERFORMANCE LTD

HERITAGE EXCHANGE,ELLAND,HX5 0HG

Number:04621400
Status:ACTIVE
Category:Private Limited Company

DAVID H MORLEY LLP

FIRST FLOOR,NEWCASTLE UPON TYNE,NE1 1JF

Number:OC417633
Status:ACTIVE
Category:Limited Liability Partnership

I MILES CONTRACTING LTD

C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG

Number:SC518764
Status:ACTIVE
Category:Private Limited Company

OXBOROUGH SURVEYORS LLP

ARGOSY HOUSE, COLLINS COURT,CRANLEIGH,GU6 8AS

Number:OC425782
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source