EBOR MACHINERY LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
EBOR MACHINERY LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Dissolved - no longer trading.
EBOR MACHINERY LIMITED was incorporated 35 years ago on 08/12/1988 and has the registered number: 02326513. The accounts status is DORMANT.
EBOR MACHINERY LIMITED was incorporated 35 years ago on 08/12/1988 and has the registered number: 02326513. The accounts status is DORMANT.
EBOR MACHINERY LIMITED - BIRMINGHAM
This company is listed in the following categories:
33200 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
GROUND FLOOR T3 TRINITY PARK
BIRMINGHAM
B37 7ES
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2023 | 07/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY HICKMAN | Secretary | 2017-01-17 | CURRENT | ||
MS KATIE ELIZABETH SMART | Apr 1977 | British | Director | 2022-04-26 | CURRENT |
MR ANDREW WILLIAM JOHN DONNAN | Oct 1969 | British | Director | 2022-04-26 | CURRENT |
MR EDWIN HATHAWAY | Jun 1955 | American | Director | 2017-01-17 UNTIL 2018-03-01 | RESIGNED |
JOHN HODGEN | Dec 1943 | British | Secretary | RESIGNED | |
JONATHAN WALTON WHITELEY | Mar 1956 | Secretary | 2009-03-17 UNTIL 2009-12-17 | RESIGNED | |
JONATHAN WALTON WHITELEY | Mar 1956 | Secretary | 2004-09-24 UNTIL 2009-03-02 | RESIGNED | |
MR SIMON JOHN BOOCOCK | Secretary | 2010-01-01 UNTIL 2017-01-17 | RESIGNED | ||
MR ARISTEDES FELES | Sep 1967 | American | Director | 2017-01-17 UNTIL 2022-04-26 | RESIGNED |
ROBERT WILLIAM JAMES TOSH | May 1945 | British | Director | 2000-02-01 UNTIL 2001-07-13 | RESIGNED |
SYDNEY SCHOLEFIELD | Jan 1936 | British | Director | RESIGNED | |
MR LLOYD W TALBERT | Feb 1960 | American | Director | 2009-03-02 UNTIL 2022-01-20 | RESIGNED |
MRS GAYNOR MCINTOSH | Jan 1971 | British | Director | 2017-02-13 UNTIL 2022-04-26 | RESIGNED |
JOHN HODGEN | Dec 1943 | British | Director | RESIGNED | |
OVALSEC LIMITED | Corporate Nominee Secretary | 2009-03-02 UNTIL 2009-03-17 | RESIGNED | ||
DONALD FRIESE | Oct 1940 | American | Director | 2009-03-02 UNTIL 2018-09-18 | RESIGNED |
MR ROBERT JOHN BRAITHWAITE | Feb 1962 | British | Director | 1993-01-01 UNTIL 1996-08-28 | RESIGNED |
MICHAEL FAWCETT DUNHAM | Jun 1935 | British | Director | RESIGNED | |
MR NATHAN BRADLEY CREECH | Aug 1975 | American | Director | 2018-10-01 UNTIL 2021-12-10 | RESIGNED |
STEPHEN JOHN BOOCOCK | Jul 1950 | British | Director | RESIGNED | |
SIMON JOHN BOOCOCK | Nov 1973 | British | Director | 2005-01-07 UNTIL 2022-04-26 | RESIGNED |
DAVID BECKETT | Jan 1958 | British | Director | 2005-01-07 UNTIL 2009-03-02 | RESIGNED |
JONATHAN WALTON WHITELEY | Mar 1956 | Director | 2001-04-30 UNTIL 2009-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crh (Uk) Limited | 2021-12-22 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
C.R. Laurence Of Europe, Ltd | 2016-04-06 - 2021-12-22 | Rochdale Lancashire | Ownership of shares 75 to 100 percent |