Iba Development Services Limited LONDON


Iba Development Services started in year 1994 as Private Limited Company with registration number 02937179. The Iba Development Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 77 Kingsway. Postal code: WC2B 6SR. Since Tuesday 1st July 1997 Iba Development Services Limited is no longer carrying the name Ibc Quality Services.

There is a single director in the company at the moment - Ann F., appointed on 1 October 2018. In addition, a secretary was appointed - Elaine M., appointed on 14 December 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iba Development Services Limited Address / Contact

Office Address 77 Kingsway
Town London
Post code WC2B 6SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02937179
Date of Incorporation Thu, 9th Jun 1994
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Ann F.

Position: Director

Appointed: 01 October 2018

Elaine M.

Position: Secretary

Appointed: 14 December 2016

Simon N.

Position: Director

Appointed: 19 February 2016

Resigned: 01 October 2018

Ann F.

Position: Director

Appointed: 12 November 2014

Resigned: 15 April 2016

Narinder U.

Position: Director

Appointed: 30 November 2012

Resigned: 12 November 2014

Huw H.

Position: Director

Appointed: 24 August 2011

Resigned: 30 November 2012

Bruce M.

Position: Director

Appointed: 20 July 2009

Resigned: 06 April 2010

Irene S.

Position: Director

Appointed: 01 June 2008

Resigned: 24 August 2011

Valerie H.

Position: Secretary

Appointed: 22 January 2007

Resigned: 14 December 2016

William L.

Position: Director

Appointed: 22 January 2007

Resigned: 20 July 2009

Mary C.

Position: Director

Appointed: 22 January 2007

Resigned: 30 May 2008

Michael H.

Position: Director

Appointed: 14 September 2005

Resigned: 05 October 2006

Sylvia G.

Position: Director

Appointed: 15 February 2005

Resigned: 05 October 2006

Elsa C.

Position: Director

Appointed: 15 February 2005

Resigned: 05 October 2006

Norman W.

Position: Director

Appointed: 06 November 2003

Resigned: 05 October 2006

John N.

Position: Director

Appointed: 08 January 2003

Resigned: 14 September 2005

Nevil I.

Position: Director

Appointed: 08 January 2003

Resigned: 05 October 2006

John W.

Position: Director

Appointed: 08 January 2003

Resigned: 22 November 2004

Sylvia P.

Position: Director

Appointed: 13 June 2002

Resigned: 08 January 2003

John O.

Position: Director

Appointed: 13 June 2002

Resigned: 08 January 2003

Ian A.

Position: Director

Appointed: 13 June 2002

Resigned: 08 January 2003

Clive P.

Position: Director

Appointed: 13 June 2002

Resigned: 08 January 2003

David S.

Position: Director

Appointed: 06 December 2000

Resigned: 21 October 2001

Maureen P.

Position: Director

Appointed: 06 December 2000

Resigned: 21 October 2001

Christopher B.

Position: Director

Appointed: 06 December 2000

Resigned: 11 October 2003

Arthur H.

Position: Director

Appointed: 06 December 2000

Resigned: 21 October 2001

Michael H.

Position: Secretary

Appointed: 22 October 2000

Resigned: 05 October 2006

Donald M.

Position: Director

Appointed: 09 December 1998

Resigned: 21 October 2001

Angela A.

Position: Director

Appointed: 09 December 1998

Resigned: 21 October 2001

Christopher B.

Position: Director

Appointed: 09 December 1998

Resigned: 17 October 1999

Philip C.

Position: Director

Appointed: 09 December 1998

Resigned: 17 October 1999

Michael M.

Position: Director

Appointed: 21 January 1998

Resigned: 21 October 2001

Brian T.

Position: Director

Appointed: 04 December 1996

Resigned: 22 October 2000

Duncan R.

Position: Director

Appointed: 04 December 1996

Resigned: 17 October 1999

Robert M.

Position: Director

Appointed: 13 December 1995

Resigned: 09 December 1998

Joan R.

Position: Director

Appointed: 13 December 1995

Resigned: 03 November 1996

John C.

Position: Director

Appointed: 13 December 1995

Resigned: 09 December 1998

Patricia G.

Position: Director

Appointed: 30 January 1995

Resigned: 25 October 1997

Brian C.

Position: Director

Appointed: 30 January 1995

Resigned: 13 December 1995

Martin B.

Position: Director

Appointed: 12 July 1994

Resigned: 13 December 1995

Brian D.

Position: Secretary

Appointed: 12 July 1994

Resigned: 22 October 2000

Dennis M.

Position: Director

Appointed: 12 July 1994

Resigned: 30 January 1995

Brian D.

Position: Director

Appointed: 12 July 1994

Resigned: 01 July 1997

John J.

Position: Director

Appointed: 12 July 1994

Resigned: 09 July 1996

Guy S.

Position: Director

Appointed: 12 July 1994

Resigned: 13 December 1995

Ann T.

Position: Secretary

Appointed: 09 June 1994

Resigned: 12 July 1994

Thomas R.

Position: Director

Appointed: 09 June 1994

Resigned: 12 July 1994

Company previous names

Ibc Quality Services July 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Number Shares Allotted 11111
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 24th, November 2023
Free Download (2 pages)

Company search

Advertisements