EBS SYSTEMS LIMITED
LONDON STUDENT SUPPORT CENTRE (LONDON) LIMITED

Hellopages » Greater London » Islington » EC1V 2DW
Company number 02819525
Status Active
Incorporation Date 19 May 1993
Company Type Private Limited Company
Address KEMP HOUSE THIRD FLOOR, 152-160 CITY ROAD, LONDON, EC1V 2DW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Full accounts made up to 31 August 2015; Appointment of Mr Christopher Nigel Armitage as a director on 17 September 2015. The most likely internet sites of EBS SYSTEMS LIMITED are www.ebssystems.co.uk, and www.ebs-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebs Systems Limited is a Private Limited Company. The company registration number is 02819525. Ebs Systems Limited has been working since 19 May 1993. The present status of the company is Active. The registered address of Ebs Systems Limited is Kemp House Third Floor 152 160 City Road London Ec1v 2dw. . ARMITAGE, Christopher Nigel is a Director of the company. BROOK, William Peter Frederick is a Director of the company. HOBBS, Andrew John William is a Director of the company. LEE, Anthony Craig is a Director of the company. Secretary CLARKE, Miranda Lucy Jane has been resigned. Secretary COX, Ruth has been resigned. Secretary KELLY, David Stephen has been resigned. Secretary OHARA, Stephen Cameron has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COX, Maurice Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KELLY, David Stephen has been resigned. Director LEE, Anthony Craig has been resigned. Director OHARA, Stephen Cameron has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
ARMITAGE, Christopher Nigel
Appointed Date: 17 September 2015
55 years old

Director
BROOK, William Peter Frederick
Appointed Date: 26 September 2007
72 years old

Director
HOBBS, Andrew John William
Appointed Date: 24 July 2014
66 years old

Director
LEE, Anthony Craig
Appointed Date: 30 May 2013
66 years old

Resigned Directors

Secretary
CLARKE, Miranda Lucy Jane
Resigned: 07 June 2009
Appointed Date: 30 January 2006

Secretary
COX, Ruth
Resigned: 30 January 2006
Appointed Date: 27 October 1995

Secretary
KELLY, David Stephen
Resigned: 27 October 1995
Appointed Date: 01 September 1994

Secretary
OHARA, Stephen Cameron
Resigned: 01 September 1994
Appointed Date: 19 May 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 May 1993
Appointed Date: 19 May 1993

Director
COX, Maurice Edward
Resigned: 24 July 2014
Appointed Date: 19 May 1993
87 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 May 1993
Appointed Date: 19 May 1993

Director
KELLY, David Stephen
Resigned: 25 May 1995
Appointed Date: 01 September 1994
74 years old

Director
LEE, Anthony Craig
Resigned: 01 September 1994
Appointed Date: 19 May 1993
66 years old

Director
OHARA, Stephen Cameron
Resigned: 01 September 1994
Appointed Date: 19 May 1993
64 years old

EBS SYSTEMS LIMITED Events

16 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

08 Jun 2016
Full accounts made up to 31 August 2015
18 Sep 2015
Appointment of Mr Christopher Nigel Armitage as a director on 17 September 2015
26 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

08 May 2015
Registration of charge 028195250003, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 71 more events
02 Jul 1993
Ad 19/05/93--------- £ si 98@1=98 £ ic 2/100

10 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

10 Jun 1993
New director appointed

10 Jun 1993
Director resigned;new director appointed

19 May 1993
Incorporation

EBS SYSTEMS LIMITED Charges

22 April 2015
Charge code 0281 9525 0003
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The urls www.educationalbackup.org and…
22 April 2015
Charge code 0281 9525 0002
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
21 February 2011
Composite guarantee and debenture
Delivered: 28 February 2011
Status: Outstanding
Persons entitled: Clydesdale Financial Services Limited Trading as Barclays Partner Finance
Description: Fixed and floating charge over the undertaking and all…