E2-B.COM LIMITED
HITCHIN BLUE EDGED SOFTWARE LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 1DB

Company number 05314616
Status Active
Incorporation Date 16 December 2004
Company Type Private Limited Company
Address 69 HERMITAGE ROAD, HITCHIN, HERTFORDSHIRE, SG5 1DB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of E2-B.COM LIMITED are www.e2bcom.co.uk, and www.e2-b-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. E2 B Com Limited is a Private Limited Company. The company registration number is 05314616. E2 B Com Limited has been working since 16 December 2004. The present status of the company is Active. The registered address of E2 B Com Limited is 69 Hermitage Road Hitchin Hertfordshire Sg5 1db. . MASON, Benedict Martin Joseph is a Director of the company. STEPHEN, Iain Miller is a Director of the company. Secretary EMERSON, Stuart James has been resigned. Secretary MASON, Benedict Martin Joseph has been resigned. Secretary MASON, Benedict has been resigned. Secretary RAE, Michelle Nicola has been resigned. Secretary REID, Rupert Alastair Hepburn has been resigned. Director BERTOLA, Marc James has been resigned. Director JERVIS, Martin Laurence has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
MASON, Benedict Martin Joseph
Appointed Date: 17 March 2006
55 years old

Director
STEPHEN, Iain Miller
Appointed Date: 17 March 2006
76 years old

Resigned Directors

Secretary
EMERSON, Stuart James
Resigned: 01 September 2005
Appointed Date: 16 December 2004

Secretary
MASON, Benedict Martin Joseph
Resigned: 01 February 2008
Appointed Date: 16 February 2007

Secretary
MASON, Benedict
Resigned: 16 February 2007
Appointed Date: 17 March 2006

Secretary
RAE, Michelle Nicola
Resigned: 17 March 2006
Appointed Date: 01 September 2005

Secretary
REID, Rupert Alastair Hepburn
Resigned: 16 February 2007
Appointed Date: 16 February 2007

Director
BERTOLA, Marc James
Resigned: 21 July 2006
Appointed Date: 01 December 2005
57 years old

Director
JERVIS, Martin Laurence
Resigned: 01 December 2005
Appointed Date: 16 December 2004
67 years old

Persons With Significant Control

Mr Ben Mason
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

E2-B.COM LIMITED Events

23 Jan 2017
Confirmation statement made on 16 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
20 Jan 2006
Registered office changed on 20/01/06 from: royce house 630-634 london road westcliff on sea essex SS0 9HW
18 Jan 2006
New secretary appointed
18 Jan 2006
Secretary resigned
04 Jan 2005
Registered office changed on 04/01/05 from: timbertops, conifer drive camberley suffolk GU15 2BT
16 Dec 2004
Incorporation