ELECTRONIC BUSINESS SYSTEMS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 9NT

Company number 01457911
Status Active
Incorporation Date 31 October 1979
Company Type Private Limited Company
Address 852 TYBURN ROAD, ERDINGTON, BIRMINGHAM, B24 9NT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 250 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ELECTRONIC BUSINESS SYSTEMS LIMITED are www.electronicbusinesssystems.co.uk, and www.electronic-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Electronic Business Systems Limited is a Private Limited Company. The company registration number is 01457911. Electronic Business Systems Limited has been working since 31 October 1979. The present status of the company is Active. The registered address of Electronic Business Systems Limited is 852 Tyburn Road Erdington Birmingham B24 9nt. . TULLAH, Jason is a Secretary of the company. BROWN, Richard Daniel is a Director of the company. TORR, Richard is a Director of the company. TULLAH, Jason is a Director of the company. Secretary CHAMBERLAIN, Frederick James has been resigned. Secretary CHAMBERLAIN, Odette has been resigned. Director BANE, Leonard Robin has been resigned. Director CHAMBERLAIN, Frederick James has been resigned. Director GODDEN, Peter William has been resigned. Director MACARTNEY, Steven has been resigned. Director UNDERWOOD, Patrick John Elphinstone has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TULLAH, Jason
Appointed Date: 25 September 2007

Director
BROWN, Richard Daniel
Appointed Date: 02 September 2014
44 years old

Director
TORR, Richard
Appointed Date: 25 September 2007
54 years old

Director
TULLAH, Jason
Appointed Date: 25 September 2007
58 years old

Resigned Directors

Secretary
CHAMBERLAIN, Frederick James
Resigned: 02 April 2002

Secretary
CHAMBERLAIN, Odette
Resigned: 25 September 2007
Appointed Date: 02 April 2002

Director
BANE, Leonard Robin
Resigned: 30 September 1999
84 years old

Director
CHAMBERLAIN, Frederick James
Resigned: 25 September 2007
71 years old

Director
GODDEN, Peter William
Resigned: 30 September 1999
82 years old

Director
MACARTNEY, Steven
Resigned: 01 September 2014
Appointed Date: 22 June 2010
45 years old

Director
UNDERWOOD, Patrick John Elphinstone
Resigned: 12 April 2002
77 years old

ELECTRONIC BUSINESS SYSTEMS LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 250

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 250

17 Apr 2015
Appointment of Mr Richard Daniel Brown as a director on 2 September 2014
...
... and 87 more events
03 Sep 1986
Accounts for a small company made up to 31 December 1985

03 Sep 1986
Return made up to 02/04/86; full list of members

11 Nov 1984
Accounts made up to 31 December 1982
10 Nov 1984
Accounts made up to 31 December 1981
31 Oct 1979
Incorporation

ELECTRONIC BUSINESS SYSTEMS LIMITED Charges

15 August 2002
Debenture
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Legal mortgage
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 450 and 452 tyburn road birmingham west…
30 September 1999
Legal mortgage
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 and 11 bracken road erdington…
22 February 1985
Legal mortgage
Delivered: 13 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9-11 bracken road, erdington birmingham B24 9NL.
20 February 1981
Mortgage
Delivered: 3 March 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 9/11 bracken road erdington birmingham. Floating charge…