EBUILDERS LIMITED
NORWICH OAKLEIGH CONSERVATORIES & WINDOWS LIMITED

Hellopages » Norfolk » Broadland » NR10 3JU

Company number 03404409
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address SUITE 1 JOSEPH KING HOUSE ABBEY FARM COMMERCIAL PARK, HORSHAM ST FAITHS, NORWICH, NORFOLK, NR10 3JU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of EBUILDERS LIMITED are www.ebuilders.co.uk, and www.ebuilders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Salhouse Rail Station is 5 miles; to Hoveton & Wroxham Rail Station is 5.9 miles; to Brundall Gardens Rail Station is 7.5 miles; to North Walsham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebuilders Limited is a Private Limited Company. The company registration number is 03404409. Ebuilders Limited has been working since 17 July 1997. The present status of the company is Active. The registered address of Ebuilders Limited is Suite 1 Joseph King House Abbey Farm Commercial Park Horsham St Faiths Norwich Norfolk Nr10 3ju. . LORNE, Jacques Etienne Marie is a Director of the company. Secretary DUNLOP, Barry William John has been resigned. Secretary DUNLOP, Tina Nanette has been resigned. Secretary SHARPE, Michael Howard has been resigned. Secretary VAN STEENBRUGGE, Frans has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNLOP, Barry William John has been resigned. Director DUNLOP, Tina Nanette has been resigned. Director JERVIS, Peter James has been resigned. Director SHARPE, Michael Howard has been resigned. Director VAN STEENBRUGGE, Frans has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
LORNE, Jacques Etienne Marie
Appointed Date: 01 October 2014
59 years old

Resigned Directors

Secretary
DUNLOP, Barry William John
Resigned: 31 May 2006
Appointed Date: 17 July 1997

Secretary
DUNLOP, Tina Nanette
Resigned: 02 June 2006
Appointed Date: 31 May 2006

Secretary
SHARPE, Michael Howard
Resigned: 31 July 2008
Appointed Date: 02 June 2006

Secretary
VAN STEENBRUGGE, Frans
Resigned: 01 October 2014
Appointed Date: 31 July 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Director
DUNLOP, Barry William John
Resigned: 31 July 2008
Appointed Date: 30 November 1999
64 years old

Director
DUNLOP, Tina Nanette
Resigned: 31 May 2006
Appointed Date: 17 July 1997
64 years old

Director
JERVIS, Peter James
Resigned: 01 October 2014
Appointed Date: 02 June 2006
58 years old

Director
SHARPE, Michael Howard
Resigned: 31 July 2008
Appointed Date: 02 June 2006
70 years old

Director
VAN STEENBRUGGE, Frans
Resigned: 01 October 2014
Appointed Date: 31 July 2008
70 years old

Persons With Significant Control

Quotatis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EBUILDERS LIMITED Events

27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
08 Jun 2016
Accounts for a small company made up to 31 December 2015
25 Aug 2015
Accounts for a small company made up to 31 December 2014
31 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2

08 Dec 2014
Appointment of Jacques Etienne Marie Lorne as a director
...
... and 72 more events
16 Sep 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Aug 1998
Return made up to 17/07/98; full list of members
09 Sep 1997
Accounting reference date shortened from 31/07/98 to 30/11/97
21 Jul 1997
Secretary resigned
17 Jul 1997
Incorporation

EBUILDERS LIMITED Charges

15 September 2008
Rent deposit deed
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Horsham Developments Limited
Description: The sum from time to time in a deposit account being an…
2 June 2006
Debenture
Delivered: 7 June 2006
Status: Satisfied on 4 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…