KIBO COMMERCE LTD.

Harwood House Harwood House, London, SW6 4QP, England
StatusACTIVE
Company No.06427309
CategoryPrivate Limited Company
Incorporated14 Nov 2007
Age16 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

KIBO COMMERCE LTD. is an active private limited company with number 06427309. It was incorporated 16 years, 7 months, 6 days ago, on 14 November 2007. The company address is Harwood House Harwood House, London, SW6 4QP, England.



People

FLORA, Brandon

Director

Cfo

ACTIVE

Assigned on 27 Oct 2022

Current time on role 1 year, 7 months, 24 days

VENKATARAMAN, Sriraman

Director

Director

ACTIVE

Assigned on 27 Oct 2022

Current time on role 1 year, 7 months, 24 days

COLLIER, Sean

Secretary

RESIGNED

Assigned on 14 Nov 2007

Resigned on 04 Feb 2016

Time on role 8 years, 2 months, 20 days

MILLS, John, Mr.

Secretary

RESIGNED

Assigned on 15 May 2017

Resigned on 14 Jan 2023

Time on role 5 years, 7 months, 30 days

MORRISON, David Fred

Secretary

RESIGNED

Assigned on 04 Feb 2016

Resigned on 10 Jun 2016

Time on role 4 months, 6 days

SIMPSON, Edwin Richard

Secretary

RESIGNED

Assigned on 10 Jun 2016

Resigned on 15 May 2017

Time on role 11 months, 5 days

FRANK, Kenneth Rudolph, Mr.

Director

Technology Executive

RESIGNED

Assigned on 04 Feb 2016

Resigned on 15 Nov 2017

Time on role 1 year, 9 months, 11 days

MILLS, John Byron

Director

Cfo

RESIGNED

Assigned on 15 May 2017

Resigned on 14 Jan 2022

Time on role 4 years, 7 months, 30 days

MORRISON, David Fred

Director

Financial Executive

RESIGNED

Assigned on 04 Feb 2016

Resigned on 10 Jun 2016

Time on role 4 months, 6 days

PINCOTT, John

Director

Director

RESIGNED

Assigned on 13 Sep 2016

Resigned on 17 Mar 2017

Time on role 6 months, 4 days

PONTON, James

Director

Director

RESIGNED

Assigned on 29 Oct 2014

Resigned on 04 Feb 2016

Time on role 1 year, 3 months, 6 days

POST, David M.

Director

Ceo

RESIGNED

Assigned on 15 Nov 2017

Resigned on 27 Oct 2022

Time on role 4 years, 11 months, 12 days

SIMPSON, Edwin Richard

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Jun 2016

Resigned on 15 May 2017

Time on role 11 months, 5 days

STEVENS, Ed

Director

Ceo

RESIGNED

Assigned on 14 Nov 2007

Resigned on 04 Feb 2016

Time on role 8 years, 2 months, 20 days


Some Companies

DEIGHTON PIERCE GLYNN LIMITED

8 UNION STREET,LONDON,SE1 1SZ

Number:07382358
Status:ACTIVE
Category:Private Limited Company

DHOLAKIA CONSULTING LTD

THE LONG LODGE,LONDON,SW19 3NW

Number:10599082
Status:ACTIVE
Category:Private Limited Company

IGNIM SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:05936234
Status:ACTIVE
Category:Private Limited Company

JAMES MARGETSON LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09473836
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OVERPALM LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11745272
Status:ACTIVE
Category:Private Limited Company

SEPTUM LTD

306 UNION STREET,DUDLEY,DY2 8PJ

Number:11729022
Status:ACTIVE
Category:Private Limited Company

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