EBONEX TECHNOLOGIES LIMITED
GWENT MM&S (5739) LIMITED

Hellopages » Blaenau Gwent » Blaenau Gwent » NP13 1SX

Company number 08249948
Status Active
Incorporation Date 11 October 2012
Company Type Private Limited Company
Address UNITS A&B ROSEHEYWORTH BUSINESS PARK, ABERTILLERY, GWENT, WALES, NP13 1SX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 3 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of EBONEX TECHNOLOGIES LIMITED are www.ebonextechnologies.co.uk, and www.ebonex-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Bargoed Rail Station is 5 miles; to Rhymney Rail Station is 5.8 miles; to Crosskeys Rail Station is 8.8 miles; to Risca & Pontymister Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebonex Technologies Limited is a Private Limited Company. The company registration number is 08249948. Ebonex Technologies Limited has been working since 11 October 2012. The present status of the company is Active. The registered address of Ebonex Technologies Limited is Units A B Roseheyworth Business Park Abertillery Gwent Wales Np13 1sx. . DAVIES, Clive Anthony is a Director of the company. GREENLEE, Michael is a Director of the company. SCHOU-PEDERSEN, Poul Erik is a Director of the company. EBONEX LIMITED is a Director of the company. LCIF REPRESENTATIVES LIMITED is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director DAVIES, Clive Anthony has been resigned. Director GREENLEE, Michael Edward, Dr has been resigned. Director TRUESDALE, Christine has been resigned. Director ATRAVERDA USA INC has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
DAVIES, Clive Anthony
Appointed Date: 17 September 2013
81 years old

Director
GREENLEE, Michael
Appointed Date: 19 March 2014
71 years old

Director
SCHOU-PEDERSEN, Poul Erik
Appointed Date: 19 March 2014
72 years old

Director
EBONEX LIMITED
Appointed Date: 12 December 2014

Director
LCIF REPRESENTATIVES LIMITED
Appointed Date: 19 March 2015

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 26 February 2013
Appointed Date: 11 October 2012

Director
DAVIES, Clive Anthony
Resigned: 20 May 2013
Appointed Date: 26 February 2013
81 years old

Director
GREENLEE, Michael Edward, Dr
Resigned: 20 May 2013
Appointed Date: 26 February 2013
71 years old

Director
TRUESDALE, Christine
Resigned: 21 February 2013
Appointed Date: 11 October 2012
65 years old

Director
ATRAVERDA USA INC
Resigned: 12 December 2014
Appointed Date: 20 May 2013

Director
VINDEX LIMITED
Resigned: 26 February 2013
Appointed Date: 11 October 2012

Director
VINDEX SERVICES LIMITED
Resigned: 26 February 2013
Appointed Date: 11 October 2012

EBONEX TECHNOLOGIES LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 30 June 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3

04 Apr 2016
Total exemption full accounts made up to 30 June 2015
12 Jun 2015
Total exemption full accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3

...
... and 25 more events
27 Feb 2013
Registered office address changed from , One London Wall, London, EC2Y 5AB on 27 February 2013
26 Feb 2013
Current accounting period shortened from 31 October 2013 to 30 June 2013
26 Feb 2013
Company name changed mm&s (5739) LIMITED\certificate issued on 26/02/13
  • NM04 ‐ Change of name by provision in articles

22 Feb 2013
Termination of appointment of Christine Truesdale as a director
11 Oct 2012
Incorporation