EBEX INTERNATIONAL LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 6BA

Company number 03627767
Status Active
Incorporation Date 7 September 1998
Company Type Private Limited Company
Address 22 PARK ROAD, TIVERTON, DEVON, ENGLAND, EX16 6BA
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 12 Diamond Ridge Camberley Surrey GU15 4LD to 22 Park Road Tiverton Devon EX16 6BA on 31 December 2015. The most likely internet sites of EBEX INTERNATIONAL LIMITED are www.ebexinternational.co.uk, and www.ebex-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Newton St Cyres Rail Station is 10.3 miles; to Whimple Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebex International Limited is a Private Limited Company. The company registration number is 03627767. Ebex International Limited has been working since 07 September 1998. The present status of the company is Active. The registered address of Ebex International Limited is 22 Park Road Tiverton Devon England Ex16 6ba. The company`s financial liabilities are £0.68k. It is £0.48k against last year. And the total assets are £29.55k, which is £24.62k against last year. NICHOLSON, Stephen Paul is a Secretary of the company. MCINTYRE, Archibald Dincan Ogilvie is a Director of the company. POOLE, Lucy Christine is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CAMPBELL DAVYS, Richard Julian has been resigned. Director LINGARD, Frederick James has been resigned. Director MCINTYRE, Archibald Duncan Ogilvie has been resigned. Director MCINTYRE, Duncan James Callum has been resigned. Director REES, Jesse Jacob has been resigned. Director SYERS, Robert George has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


ebex international Key Finiance

LIABILITIES £0.68k
+244%
CASH n/a
TOTAL ASSETS £29.55k
+499%
All Financial Figures

Current Directors

Secretary
NICHOLSON, Stephen Paul
Appointed Date: 07 September 1998

Director
MCINTYRE, Archibald Dincan Ogilvie
Appointed Date: 17 September 2013
85 years old

Director
POOLE, Lucy Christine
Appointed Date: 20 August 2002
50 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 September 1998
Appointed Date: 07 September 1998

Director
CAMPBELL DAVYS, Richard Julian
Resigned: 20 November 2000
Appointed Date: 07 September 1998
78 years old

Director
LINGARD, Frederick James
Resigned: 20 April 2005
Appointed Date: 20 November 2000
94 years old

Director
MCINTYRE, Archibald Duncan Ogilvie
Resigned: 01 February 2012
Appointed Date: 07 September 1998
85 years old

Director
MCINTYRE, Duncan James Callum
Resigned: 17 September 2013
Appointed Date: 01 June 2005
61 years old

Director
REES, Jesse Jacob
Resigned: 31 August 2012
Appointed Date: 01 June 2005
53 years old

Director
SYERS, Robert George
Resigned: 20 April 2005
Appointed Date: 20 August 2002
53 years old

Persons With Significant Control

Mr Archibald Dincan Ogilvie Mcintyre
Notified on: 30 June 2016
85 years old
Nature of control: Right to appoint and remove directors as a member of a firm

EBEX INTERNATIONAL LIMITED Events

19 Oct 2016
Confirmation statement made on 7 September 2016 with updates
19 Mar 2016
Total exemption small company accounts made up to 30 September 2015
31 Dec 2015
Registered office address changed from 12 Diamond Ridge Camberley Surrey GU15 4LD to 22 Park Road Tiverton Devon EX16 6BA on 31 December 2015
26 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100

13 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 46 more events
26 Sep 2000
Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00

14 Oct 1999
Registered office changed on 14/10/99 from: mountbatten road tiverton devon EX16 6SW
14 Oct 1999
Return made up to 07/09/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(288) ‐ Director's particulars changed

10 Sep 1998
Secretary resigned
07 Sep 1998
Incorporation