EBCO SYSTEMS LIMITED
BRISTOL EBCO EUROPE LIMITED SCRUMLEVEL LIMITED

Hellopages » Bristol » Bristol, City of » BS9 3ED

Company number 04216354
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address 49 HIGH STREET, WESTBURY ON TRYM, BRISTOL, BS9 3ED
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000 . The most likely internet sites of EBCO SYSTEMS LIMITED are www.ebcosystems.co.uk, and www.ebco-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Ebco Systems Limited is a Private Limited Company. The company registration number is 04216354. Ebco Systems Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Ebco Systems Limited is 49 High Street Westbury On Trym Bristol Bs9 3ed. . WESTBURY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GOODMAN, Michael Leo Charles is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director DE CROY, Emmanuel has been resigned. Director DEJARDIN, Francois Joseph Marie-Amelie Gerard has been resigned. Director DONOVAN, Thomas Matthew has been resigned. Director KWIST, Dick has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WESTBURY SECRETARIAL SERVICES LIMITED
Appointed Date: 30 May 2001

Director
GOODMAN, Michael Leo Charles
Appointed Date: 01 May 2016
63 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

Director
DE CROY, Emmanuel
Resigned: 07 March 2014
Appointed Date: 02 June 2004
68 years old

Director
DEJARDIN, Francois Joseph Marie-Amelie Gerard
Resigned: 09 November 2015
Appointed Date: 07 March 2014
65 years old

Director
DONOVAN, Thomas Matthew
Resigned: 02 June 2004
Appointed Date: 30 May 2001
86 years old

Director
KWIST, Dick
Resigned: 01 May 2016
Appointed Date: 09 November 2015
87 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

EBCO SYSTEMS LIMITED Events

03 Nov 2016
Total exemption full accounts made up to 31 May 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

18 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

18 May 2016
Termination of appointment of Dick Kwist as a director on 1 May 2016
13 May 2016
Appointment of Mr Michael Leo Charles Goodman as a director on 1 May 2016
...
... and 47 more events
12 Jun 2001
Director resigned
12 Jun 2001
Secretary resigned
12 Jun 2001
New director appointed
01 Jun 2001
Company name changed scrumlevel LIMITED\certificate issued on 01/06/01
14 May 2001
Incorporation

EBCO SYSTEMS LIMITED Charges

28 January 2005
Security deposit
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Banco Do Brasil S.A.
Description: By way of fixed charge the sum of us$24,859.56 Deposited in…