EBOX HOLDINGS LIMITED
RENFREW TINKERMAN LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 9AF

Company number SC210659
Status Active
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address CALEDONIA HOUSE 5 INCHINNAN DRIVE, INCHINNAN BUSINESS PARK, INCHINNAN, RENFREW, PA4 9AF
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 85,428 . The most likely internet sites of EBOX HOLDINGS LIMITED are www.eboxholdings.co.uk, and www.ebox-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Ebox Holdings Limited is a Private Limited Company. The company registration number is SC210659. Ebox Holdings Limited has been working since 04 September 2000. The present status of the company is Active. The registered address of Ebox Holdings Limited is Caledonia House 5 Inchinnan Drive Inchinnan Business Park Inchinnan Renfrew Pa4 9af. . FAGAN, Alison Roberta is a Secretary of the company. FAGAN, Alison is a Director of the company. GUY, Julian is a Director of the company. MCGEOCH, Andrew John is a Director of the company. MCGEOCH, Iain William is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Secretary MCTAGGART, Donna has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. Director DONEGAN, Terry has been resigned. Director HUTTON, Gaynor Elizabeth has been resigned. Director IRISH, Shane has been resigned. Director MCTAGGART, Donna has been resigned. Director YOUNG, Stuart has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
FAGAN, Alison Roberta
Appointed Date: 04 September 2011

Director
FAGAN, Alison
Appointed Date: 11 November 2009
55 years old

Director
GUY, Julian
Appointed Date: 09 October 2000
63 years old

Director
MCGEOCH, Andrew John
Appointed Date: 01 September 2008
45 years old

Director
MCGEOCH, Iain William
Appointed Date: 01 March 2001
79 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 09 October 2000
Appointed Date: 04 September 2000

Secretary
MCTAGGART, Donna
Resigned: 24 September 2001
Appointed Date: 27 October 2000

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 04 September 2011
Appointed Date: 14 September 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 14 September 2007
Appointed Date: 24 September 2001

Nominee Director
ACS NOMINEES LIMITED
Resigned: 09 October 2000
Appointed Date: 04 September 2000

Director
DONEGAN, Terry
Resigned: 10 November 2009
Appointed Date: 27 October 2000
70 years old

Director
HUTTON, Gaynor Elizabeth
Resigned: 26 April 2010
Appointed Date: 11 November 2009
52 years old

Director
IRISH, Shane
Resigned: 13 February 2009
Appointed Date: 01 September 2008
56 years old

Director
MCTAGGART, Donna
Resigned: 24 September 2001
Appointed Date: 27 October 2000
59 years old

Director
YOUNG, Stuart
Resigned: 24 September 2001
Appointed Date: 27 October 2000
64 years old

Persons With Significant Control

Mr Iain William Mcgeoch
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

EBOX HOLDINGS LIMITED Events

13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 85,428

29 May 2015
Total exemption small company accounts made up to 31 August 2014
22 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 85,428

...
... and 62 more events
28 Feb 2001
New director appointed
28 Feb 2001
New director appointed
13 Oct 2000
Company name changed tinkerman LIMITED\certificate issued on 16/10/00
11 Oct 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Sep 2000
Incorporation

EBOX HOLDINGS LIMITED Charges

20 August 2001
Bond & floating charge
Delivered: 27 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…