EBALTA UK LIMITED
RETFORD DENACO (UK) LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 6ES

Company number 02336733
Status Active - Proposal to Strike off
Incorporation Date 19 January 1989
Company Type Private Limited Company
Address CHANCERY COURT, 34 WEST STREET, RETFORD, NOTTINGHAMSHIRE, DN22 6ES
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Amended accounts for a small company made up to 31 December 2015; Satisfaction of charge 1 in full; Accounts for a small company made up to 31 December 2015. The most likely internet sites of EBALTA UK LIMITED are www.ebaltauk.co.uk, and www.ebalta-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Retford Low Level Rail Station is 0.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebalta Uk Limited is a Private Limited Company. The company registration number is 02336733. Ebalta Uk Limited has been working since 19 January 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Ebalta Uk Limited is Chancery Court 34 West Street Retford Nottinghamshire Dn22 6es. . CROSS, Darrell Graham is a Director of the company. Secretary CLAPSON, Helen has been resigned. Secretary DAVY, Karen Jayne has been resigned. Secretary GRAY, Robert Edmund has been resigned. Secretary NAYLOR, Jackie has been resigned. Secretary NAYLOR, Maureen has been resigned. Secretary WILLIAMS, Robert has been resigned. Director NAYLOR, Deryck has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CROSS, Darrell Graham
Appointed Date: 01 November 2007
60 years old

Resigned Directors

Secretary
CLAPSON, Helen
Resigned: 31 May 2013
Appointed Date: 31 March 2008

Secretary
DAVY, Karen Jayne
Resigned: 30 May 2007
Appointed Date: 01 February 2001

Secretary
GRAY, Robert Edmund
Resigned: 30 November 1996
Appointed Date: 26 November 1996

Secretary
NAYLOR, Jackie
Resigned: 31 March 2008
Appointed Date: 30 May 2007

Secretary
NAYLOR, Maureen
Resigned: 26 November 1996

Secretary
WILLIAMS, Robert
Resigned: 01 February 2001
Appointed Date: 30 October 1996

Director
NAYLOR, Deryck
Resigned: 30 October 2007
85 years old

EBALTA UK LIMITED Events

19 Dec 2016
Amended accounts for a small company made up to 31 December 2015
29 Nov 2016
Satisfaction of charge 1 in full
10 Oct 2016
Accounts for a small company made up to 31 December 2015
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 51

15 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 96 more events
19 Feb 1989
Accounting reference date notified as 31/12

01 Feb 1989
Registered office changed on 01/02/89 from: 84 temple chambers temple avenue london EC4Y ohp

01 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jan 1989
Company name changed denaco patternshop supplies limi ted\certificate issued on 01/02/89
19 Jan 1989
Incorporation

EBALTA UK LIMITED Charges

6 June 1997
Legal charge
Delivered: 16 June 1997
Status: Satisfied on 15 December 2007
Persons entitled: Barclays Bank PLC
Description: Edgemond, scropton lane, scropton, derbyshire title number…
18 January 1995
Legal charge
Delivered: 30 January 1995
Status: Satisfied on 24 December 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of scropton road…
16 March 1990
Debenture
Delivered: 23 March 1990
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…