THE SDC EBT LIMITED
BEDFORD HOWPER 505 LIMITED

Hellopages » Bedfordshire » Bedford » MK41 0QQ

Company number 05135595
Status Active
Incorporation Date 24 May 2004
Company Type Private Limited Company
Address LIMEGROVE HOUSE, CAXTON ROAD, BEDFORD, BEDFORDSHIRE, MK41 0QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 24 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 1 . The most likely internet sites of THE SDC EBT LIMITED are www.thesdcebt.co.uk, and www.the-sdc-ebt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Bedford Rail Station is 3 miles; to Kempston Hardwick Rail Station is 5.5 miles; to Lidlington Rail Station is 9.7 miles; to Flitwick Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Sdc Ebt Limited is a Private Limited Company. The company registration number is 05135595. The Sdc Ebt Limited has been working since 24 May 2004. The present status of the company is Active. The registered address of The Sdc Ebt Limited is Limegrove House Caxton Road Bedford Bedfordshire Mk41 0qq. . LOWNDES, Martin Alan is a Secretary of the company. LOWNDES, Martin Alan is a Director of the company. MILLAR, Craig William is a Director of the company. SHINER, Francis Peter is a Director of the company. WYKES, Gary Lloyd is a Director of the company. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director EBSWORTH, Robert has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LOWNDES, Martin Alan
Appointed Date: 30 September 2004

Director
LOWNDES, Martin Alan
Appointed Date: 20 August 2004
75 years old

Director
MILLAR, Craig William
Appointed Date: 01 July 2014
57 years old

Director
SHINER, Francis Peter
Appointed Date: 20 August 2004
66 years old

Director
WYKES, Gary Lloyd
Appointed Date: 20 August 2004
62 years old

Resigned Directors

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 30 September 2004
Appointed Date: 24 May 2004

Director
EBSWORTH, Robert
Resigned: 30 June 2014
Appointed Date: 20 August 2004
71 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 20 August 2004
Appointed Date: 24 May 2004

THE SDC EBT LIMITED Events

14 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

24 May 2016
Accounts for a dormant company made up to 30 September 2015
26 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1

28 Apr 2015
Accounts for a dormant company made up to 30 September 2014
08 Jul 2014
Appointment of Mr Craig William Millar as a director
...
... and 33 more events
31 Aug 2004
New director appointed
31 Aug 2004
New director appointed
31 Aug 2004
New director appointed
19 Aug 2004
Company name changed howper 505 LIMITED\certificate issued on 19/08/04
24 May 2004
Incorporation