EBAC MANAGEMENT SERVICES LIMITED
DURHAM EBAC GROUP LIMITED BROOMCO (1250) LIMITED

Hellopages » County Durham » County Durham » DL5 6AR

Company number 03338449
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address KETTON WAY AYCLIFFE INDUSTRIAL PARK, NEWTON AYCLIFFE, DURHAM, COUNTY DURHAM, DL5 6AR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Audit exemption statement of guarantee by parent company for period ending 31/12/15; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of EBAC MANAGEMENT SERVICES LIMITED are www.ebacmanagementservices.co.uk, and www.ebac-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Ebac Management Services Limited is a Private Limited Company. The company registration number is 03338449. Ebac Management Services Limited has been working since 24 March 1997. The present status of the company is Active. The registered address of Ebac Management Services Limited is Ketton Way Aycliffe Industrial Park Newton Aycliffe Durham County Durham Dl5 6ar. . HIRD, Amanda is a Secretary of the company. ELLIOTT, Margaret Rose is a Director of the company. HIRD, Amanda is a Director of the company. LILLY, Stephen Robert is a Director of the company. PEACOCK, Stuart is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary TWEDDLE, Neil has been resigned. Director CURRIE, Graham has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director DUFTON, Edward James has been resigned. Director ELLIOTT, Claire has been resigned. Director ELLIOTT, Richard has been resigned. Director HUDSPETH, John has been resigned. Director HUDSPETH, Lisa has been resigned. Director HUTCHINSON, Paul David has been resigned. Director LAVERICK, Graham has been resigned. Director LAVERICK, Neil has been resigned. Director PETTY, Pamela has been resigned. Director STONEHOUSE, Craig has been resigned. Director STONEHOUSE, Eileen has been resigned. Director TARBAH, Farag has been resigned. Director TAYLOR, Simon Andrew has been resigned. Director THOMPSON, Stephen Anthony has been resigned. Director TWEDDLE, Dawn has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HIRD, Amanda
Appointed Date: 05 April 2001

Director
ELLIOTT, Margaret Rose
Appointed Date: 12 August 1997
77 years old

Director
HIRD, Amanda
Appointed Date: 12 August 1997
56 years old

Director
LILLY, Stephen Robert
Appointed Date: 12 August 1997
66 years old

Director
PEACOCK, Stuart
Appointed Date: 12 August 1997
72 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 12 August 1997
Appointed Date: 24 March 1997

Secretary
TWEDDLE, Neil
Resigned: 05 April 2001
Appointed Date: 12 August 1997

Director
CURRIE, Graham
Resigned: 31 December 2011
Appointed Date: 12 August 1997
55 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 12 August 1997
Appointed Date: 24 March 1997

Director
DUFTON, Edward James
Resigned: 31 August 1999
Appointed Date: 12 August 1997
56 years old

Director
ELLIOTT, Claire
Resigned: 17 March 2003
Appointed Date: 12 August 1997
46 years old

Director
ELLIOTT, Richard
Resigned: 07 June 1999
Appointed Date: 12 August 1997
53 years old

Director
HUDSPETH, John
Resigned: 08 May 1998
Appointed Date: 12 August 1997
79 years old

Director
HUDSPETH, Lisa
Resigned: 07 June 1999
Appointed Date: 12 August 1997
52 years old

Director
HUTCHINSON, Paul David
Resigned: 31 December 2006
Appointed Date: 12 August 1997
55 years old

Director
LAVERICK, Graham
Resigned: 07 June 1999
Appointed Date: 12 August 1997
55 years old

Director
LAVERICK, Neil
Resigned: 08 May 1998
Appointed Date: 12 August 1997
52 years old

Director
PETTY, Pamela
Resigned: 09 November 2015
Appointed Date: 12 August 1997
57 years old

Director
STONEHOUSE, Craig
Resigned: 08 May 1998
Appointed Date: 12 August 1997
62 years old

Director
STONEHOUSE, Eileen
Resigned: 16 August 2001
Appointed Date: 12 August 1997
85 years old

Director
TARBAH, Farag
Resigned: 10 February 2003
Appointed Date: 12 August 1997
68 years old

Director
TAYLOR, Simon Andrew
Resigned: 07 June 1999
Appointed Date: 12 August 1997
60 years old

Director
THOMPSON, Stephen Anthony
Resigned: 16 August 2001
Appointed Date: 12 August 1997
60 years old

Director
TWEDDLE, Dawn
Resigned: 17 September 1999
Appointed Date: 12 August 1997
68 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 12 August 1997
Appointed Date: 24 March 1997

EBAC MANAGEMENT SERVICES LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
11 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

11 Apr 2016
Termination of appointment of Pamela Petty as a director on 9 November 2015
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 87 more events
26 Aug 1997
New secretary appointed
26 Aug 1997
Registered office changed on 26/08/97 from: fountain precinct balm green sheffield S1 1RZ
08 Aug 1997
Company name changed ebac group LIMITED\certificate issued on 08/08/97
15 Jul 1997
Company name changed broomco (1250) LIMITED\certificate issued on 16/07/97
24 Mar 1997
Incorporation

EBAC MANAGEMENT SERVICES LIMITED Charges

11 April 2006
Debenture
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1998
Debenture
Delivered: 22 January 1998
Status: Satisfied on 11 May 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…