E & B HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 4AD

Company number 02090957
Status Active
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address 60 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4AD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016; Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016; Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016. The most likely internet sites of E & B HOLDINGS LIMITED are www.ebholdings.co.uk, and www.e-b-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E B Holdings Limited is a Private Limited Company. The company registration number is 02090957. E B Holdings Limited has been working since 19 January 1987. The present status of the company is Active. The registered address of E B Holdings Limited is 60 Fenchurch Street London England Ec3m 4ad. . SUTTON, Jonathan is a Secretary of the company. CORPORATION SERVICE COMPANY (UK) LIMITED is a Secretary of the company. DI CICCO, Domenick is a Director of the company. ODEDRA, Meera is a Director of the company. SUTTON, Jonathan is a Director of the company. Secretary BRUCE, David Julian has been resigned. Secretary BRUCE, David Julian has been resigned. Secretary DOBB, Maurice has been resigned. Secretary DOUGLAS, Malcolm Roy has been resigned. Secretary DOWLING, Christopher Bruce has been resigned. Secretary JENNER, John Edward has been resigned. Secretary MOSS, Nigel Adam has been resigned. Secretary RYNHOUD, John Gregory has been resigned. Secretary BROUGHTON SECRETARIES LIMITED has been resigned. Director ASTON, Richard Mervyn Wotton has been resigned. Director BRUCE, David Julian has been resigned. Director CHRISTIANSEN, Jan has been resigned. Director DOWLING, Christopher Bruce has been resigned. Director HEWARD, Thomas Ernest has been resigned. Director JENNER, John Edward has been resigned. Director JENNER, John Edward has been resigned. Director LANGDON, Michael Robert Finch has been resigned. Director LOUGHNEY, Gerard Anthony has been resigned. Director MURPHY, Karen has been resigned. Director ROIBAS, Ferdinand has been resigned. Director RYNHOUD, John Gregory has been resigned. Director STORER, Christopher Howard Whitehurst has been resigned. Director TUBB, Elizabeth Janet Mary has been resigned. Director WOODHAMS, Melvyn Robert has been resigned. Director WRIGHT, Paul has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SUTTON, Jonathan
Appointed Date: 14 September 2016

Secretary
CORPORATION SERVICE COMPANY (UK) LIMITED
Appointed Date: 21 November 2016

Director
DI CICCO, Domenick
Appointed Date: 30 March 2016
62 years old

Director
ODEDRA, Meera
Appointed Date: 08 April 2016
64 years old

Director
SUTTON, Jonathan
Appointed Date: 14 September 2016
55 years old

Resigned Directors

Secretary
BRUCE, David Julian
Resigned: 14 September 2016
Appointed Date: 09 June 2008

Secretary
BRUCE, David Julian
Resigned: 07 September 2006
Appointed Date: 19 May 2006

Secretary
DOBB, Maurice
Resigned: 11 June 1999
Appointed Date: 31 October 1998

Secretary
DOUGLAS, Malcolm Roy
Resigned: 17 April 1992

Secretary
DOWLING, Christopher Bruce
Resigned: 01 July 1994

Secretary
JENNER, John Edward
Resigned: 19 May 2006
Appointed Date: 14 June 1999

Secretary
MOSS, Nigel Adam
Resigned: 30 October 1998
Appointed Date: 01 July 1994

Secretary
RYNHOUD, John Gregory
Resigned: 09 June 2008
Appointed Date: 31 August 2006

Secretary
BROUGHTON SECRETARIES LIMITED
Resigned: 21 November 2016
Appointed Date: 28 June 2016

Director
ASTON, Richard Mervyn Wotton
Resigned: 12 November 1996
Appointed Date: 24 September 1991
75 years old

Director
BRUCE, David Julian
Resigned: 14 September 2016
Appointed Date: 09 June 2008
59 years old

Director
CHRISTIANSEN, Jan
Resigned: 30 January 2009
Appointed Date: 31 August 2006
68 years old

Director
DOWLING, Christopher Bruce
Resigned: 30 October 1998
72 years old

Director
HEWARD, Thomas Ernest
Resigned: 12 November 1996
79 years old

Director
JENNER, John Edward
Resigned: 31 December 2011
Appointed Date: 09 June 2008
58 years old

Director
JENNER, John Edward
Resigned: 07 September 2006
Appointed Date: 27 June 2000
58 years old

Director
LANGDON, Michael Robert Finch
Resigned: 30 October 1998
77 years old

Director
LOUGHNEY, Gerard Anthony
Resigned: 25 May 2011
79 years old

Director
MURPHY, Karen
Resigned: 04 August 2004
Appointed Date: 12 October 2001
73 years old

Director
ROIBAS, Ferdinand
Resigned: 12 October 2001
Appointed Date: 29 October 1998
67 years old

Director
RYNHOUD, John Gregory
Resigned: 09 June 2008
Appointed Date: 31 August 2006
54 years old

Director
STORER, Christopher Howard Whitehurst
Resigned: 18 October 1991
92 years old

Director
TUBB, Elizabeth Janet Mary
Resigned: 08 April 2016
Appointed Date: 11 August 2011
63 years old

Director
WOODHAMS, Melvyn Robert
Resigned: 26 June 2000
Appointed Date: 12 November 1996
78 years old

Director
WRIGHT, Paul
Resigned: 30 October 1998
Appointed Date: 12 November 1996
72 years old

Persons With Significant Control

Lindsey Morden Acquisitions
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E & B HOLDINGS LIMITED Events

21 Dec 2016
Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016
21 Dec 2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016
07 Dec 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016
26 Oct 2016
Director's details changed for Mr Jonathan Sutton on 26 October 2016
26 Oct 2016
Secretary's details changed for Mr Jonathan Sutton on 26 October 2016
...
... and 152 more events
20 Mar 1987
Director resigned;new director appointed

20 Mar 1987
Secretary resigned;new secretary appointed;new director appointed

20 Mar 1987
Registered office changed on 20/03/87 from: 183-185 bermondsey street london SE1 3UW
19 Jan 1987
Incorporation
19 Jan 1987
Certificate of Incorporation

E & B HOLDINGS LIMITED Charges

10 December 2012
An english law second lien debenture
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Fixed and floating charge over the undertaking and all…
10 December 2012
An english law first lien debenture
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Fixed and floating charge over the undertaking and all…
20 July 2010
Debenture
Delivered: 2 August 2010
Status: Satisfied on 12 December 2012
Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties
Description: Fixed charge over all property present and future…
20 June 2008
Debenture
Delivered: 7 July 2008
Status: Satisfied on 23 July 2010
Persons entitled: Ing Capital Llc
Description: First fixed charge the real property,the tangible moveable…