IT EBT REALISATIONS LIMITED - LONDON
Overview
IT EBT REALISATIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
IT EBT REALISATIONS LIMITED was incorporated 12 years ago on 30/01/2012 and has the registered number: 07928661. The accounts status is DORMANT.
IT EBT REALISATIONS LIMITED was incorporated 12 years ago on 30/01/2012 and has the registered number: 07928661. The accounts status is DORMANT.
IT EBT REALISATIONS LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2016 |
Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANCIS WILLIAM BULMAN | Jan 1975 | British | Director | 2012-01-30 | CURRENT |
MR GORDON JOHN MATTHEW | Jul 1956 | British | Director | 2016-09-20 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2012-06-28 UNTIL 2014-08-31 | RESIGNED | ||
DARRON MARK ANTILL | Jul 1966 | British | Director | 2013-11-12 UNTIL 2014-07-29 | RESIGNED |
MR MARK RICHARD BATES | Aug 1958 | British | Director | 2014-09-03 UNTIL 2016-06-23 | RESIGNED |
MR CARL DEREK PLUCKNETT | Aug 1966 | British | Director | 2012-08-06 UNTIL 2013-04-08 | RESIGNED |
MR PETER JAMES DOLAN | Apr 1980 | British | Director | 2014-09-03 UNTIL 2016-09-20 | RESIGNED |
MR ALISTAIR JAMES JOHNSTON | Jun 1963 | British | Director | 2012-01-30 UNTIL 2012-08-06 | RESIGNED |
MS RACHAEL REBECCA NEVINS | Nov 1967 | British | Director | 2013-04-08 UNTIL 2014-03-31 | RESIGNED |
MR ADAM JARVIS | Feb 1969 | British | Director | 2013-03-15 UNTIL 2013-11-12 | RESIGNED |
MS SARAH DUFFIELD | Secretary | 2014-09-03 UNTIL 2017-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Intrinsic Technology Holdings Limited | 2016-04-06 | Haydock Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |