INTERNATIONAL BUSINESS MACHINES LIMITED
Status | ACTIVE |
Company No. | 03101918 |
Category | Private Limited Company |
Incorporated | 13 Sep 1995 |
Age | 28 years, 8 months, 21 days |
Jurisdiction | England 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
ACTIVEAssigned on 06 Sep 2007
Current time on role 16 years, 8 months, 28 days
Director
Ibm Uki Cfo
ACTIVEAssigned on 30 Jun 2023
Current time on role 11 months, 4 days
Director
Accountant
ACTIVEAssigned on 30 Jun 2023
Current time on role 11 months, 4 days
Secretary
RESIGNEDAssigned on 08 Sep 1997
Resigned on 05 Nov 1999
Time on role 2 years, 1 month, 27 days
Secretary
RESIGNEDAssigned on 02 Oct 1995
Resigned on 01 Dec 1995
Time on role 1 month, 30 days
Secretary
RESIGNEDAssigned on 05 Nov 1999
Resigned on 25 Mar 2003
Time on role 3 years, 4 months, 20 days
Secretary
RESIGNEDAssigned on 25 Mar 2003
Resigned on 27 Jul 2005
Time on role 2 years, 4 months, 2 days
Secretary
RESIGNEDAssigned on 27 Jul 2005
Resigned on 06 Sep 2007
Time on role 2 years, 1 month, 10 days
Secretary
RESIGNEDAssigned on 01 Dec 1995
Resigned on 08 Sep 1997
Time on role 1 year, 9 months, 7 days
Corporate-nominee-secretary
RESIGNEDAssigned on 13 Sep 1995
Resigned on 02 Oct 1995
Time on role 19 days
Director
Chief Executive
RESIGNEDAssigned on 25 Feb 1997
Resigned on 25 Aug 1998
Time on role 1 year, 6 months
Director
Finance Executive
RESIGNEDAssigned on 01 Apr 2021
Resigned on 30 Jun 2023
Time on role 2 years, 2 months, 29 days
Director
Director
RESIGNEDAssigned on 05 Nov 2004
Resigned on 22 Sep 2011
Time on role 6 years, 10 months, 17 days
Director
Chartered Accountant
RESIGNEDAssigned on 27 Apr 2012
Resigned on 22 Jan 2014
Time on role 1 year, 8 months, 25 days
Director
Solicitor
RESIGNEDAssigned on 22 Sep 2011
Resigned on 01 Sep 2020
Time on role 8 years, 11 months, 10 days
Director
Solicitor
RESIGNEDAssigned on 09 Apr 2009
Resigned on 01 Feb 2010
Time on role 9 months, 22 days
Director
Finance Director
RESIGNEDAssigned on 22 Jan 2014
Resigned on 05 Jan 2015
Time on role 11 months, 14 days
Director
Director
RESIGNEDAssigned on 02 Oct 1995
Resigned on 28 Feb 2002
Time on role 6 years, 4 months, 26 days
Director
Director
RESIGNEDAssigned on 02 Oct 1995
Resigned on 17 Feb 1997
Time on role 1 year, 4 months, 15 days
Director
Finance Executive
RESIGNEDAssigned on 01 Sep 2020
Resigned on 01 Apr 2021
Time on role 7 months
Director
Director
RESIGNEDAssigned on 05 Jun 2001
Resigned on 05 Nov 2004
Time on role 3 years, 5 months
Director
Company Director
RESIGNEDAssigned on 25 Aug 1998
Resigned on 17 Jan 2002
Time on role 3 years, 4 months, 23 days
Director
Director Of Finance
RESIGNEDAssigned on 28 Feb 2002
Resigned on 09 Apr 2009
Time on role 7 years, 1 month, 9 days
Corporate-nominee-director
RESIGNEDAssigned 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 |
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 |
FIRST FLOOR,NEWCASTLE UPON TYNE,NE1 1JF
Number: | OC417633 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG
Number: | SC518764 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGOSY HOUSE, COLLINS COURT,CRANLEIGH,GU6 8AS
Number: | OC425782 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |