A.I. EBSWORTH
LLANDOVERY

Hellopages » Carmarthenshire » Carmarthenshire » SA20 0PU

Company number 06588944
Status Active
Incorporation Date 9 May 2008
Company Type Private Unlimited Company
Address ASHMOLE & CO, 18 HIGH STREET, LLANDOVERY, CARMS, SA20 0PU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 75 ; Annual return made up to 9 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 75 ; Annual return made up to 9 May 2014 with full list of shareholders Statement of capital on 2014-05-22 GBP 75 . The most likely internet sites of A.I. EBSWORTH are www.ai.co.uk, and www.a-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Llanwrda Rail Station is 3.9 miles; to Cynghordy Rail Station is 4.4 miles; to Llangadog Rail Station is 5.6 miles; to Sugar Loaf Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A I Ebsworth is a Private Unlimited Company. The company registration number is 06588944. A I Ebsworth has been working since 09 May 2008. The present status of the company is Active. The registered address of A I Ebsworth is Ashmole Co 18 High Street Llandovery Carms Sa20 0pu. . EBSWORTH, Andrew Ian is a Director of the company. EBSWORTH, Susan Jeanette is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
EBSWORTH, Andrew Ian
Appointed Date: 09 May 2008
68 years old

Director
EBSWORTH, Susan Jeanette
Appointed Date: 09 May 2008
67 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 09 May 2008
Appointed Date: 09 May 2008

Director
7SIDE NOMINEES LIMITED
Resigned: 09 May 2008
Appointed Date: 09 May 2008

A.I. EBSWORTH Events

17 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 75

26 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 75

22 May 2014
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 75

16 May 2013
Annual return made up to 9 May 2013 with full list of shareholders
16 May 2012
Annual return made up to 9 May 2012 with full list of shareholders
...
... and 10 more events
06 Jun 2008
Appointment terminated director 7SIDE nominees LIMITED
30 May 2008
Registered office changed on 30/05/2008 from 14-18 city road cardiff south glamorgan CF24 3DL
30 May 2008
Director appointed andrew ian ebsworth
30 May 2008
Director appointed susan jeanette ebsworth
09 May 2008
Incorporation