EB2 INTERNATIONAL LIMITED
RICHMOND DEGREECHART LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 2QE

Company number 04497568
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address 1 CHURCH ROAD, RICHMOND, TW9 2QE
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Harald Walter Hans Eisenaecher as a director on 10 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of EB2 INTERNATIONAL LIMITED are www.eb2international.co.uk, and www.eb2-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Eb2 International Limited is a Private Limited Company. The company registration number is 04497568. Eb2 International Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Eb2 International Limited is 1 Church Road Richmond Tw9 2qe. . LINDSAY, Iain Dixon is a Secretary of the company. CIANCIMINO, Alessandro is a Director of the company. LINDSAY, Iain Dixon is a Director of the company. Secretary EDGINTON, John Robin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTLETT BRAGG, Stephen has been resigned. Director BIBB, Dean Richard has been resigned. Director COWLEY, Martin Carmel has been resigned. Director CRUTTENDEN, Peter has been resigned. Director EDGINTON, John Robin has been resigned. Director EISENAECHER, Harald Walter Hans has been resigned. Director GRAINGER, Raymond John has been resigned. Director HORNSTEIN, Rodney Maxwell has been resigned. Director SAMUELS, Gerard Guy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
LINDSAY, Iain Dixon
Appointed Date: 17 December 2008

Director
CIANCIMINO, Alessandro
Appointed Date: 10 October 2012
61 years old

Director
LINDSAY, Iain Dixon
Appointed Date: 17 December 2008
61 years old

Resigned Directors

Secretary
EDGINTON, John Robin
Resigned: 17 December 2008
Appointed Date: 13 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 2002
Appointed Date: 29 July 2002

Director
BARTLETT BRAGG, Stephen
Resigned: 17 December 2008
Appointed Date: 13 August 2002
66 years old

Director
BIBB, Dean Richard
Resigned: 10 October 2012
Appointed Date: 17 December 2008
67 years old

Director
COWLEY, Martin Carmel
Resigned: 01 September 2011
Appointed Date: 17 December 2008
67 years old

Director
CRUTTENDEN, Peter
Resigned: 17 December 2008
Appointed Date: 13 December 2004
81 years old

Director
EDGINTON, John Robin
Resigned: 17 December 2008
Appointed Date: 13 August 2002
71 years old

Director
EISENAECHER, Harald Walter Hans
Resigned: 10 March 2017
Appointed Date: 01 September 2011
58 years old

Director
GRAINGER, Raymond John
Resigned: 17 December 2008
Appointed Date: 01 November 2002
79 years old

Director
HORNSTEIN, Rodney Maxwell
Resigned: 17 December 2008
Appointed Date: 21 July 2004
85 years old

Director
SAMUELS, Gerard Guy
Resigned: 19 November 2007
Appointed Date: 01 April 2004
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 August 2002
Appointed Date: 29 July 2002

Persons With Significant Control

Sabre Glbl Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EB2 INTERNATIONAL LIMITED Events

17 Mar 2017
Termination of appointment of Harald Walter Hans Eisenaecher as a director on 10 March 2017
07 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Oct 2015
Full accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 244,299.78

...
... and 92 more events
20 Aug 2002
Secretary resigned
20 Aug 2002
Director resigned
20 Aug 2002
Registered office changed on 20/08/02 from: 1 mitchell lane bristol BS1 6BU
15 Aug 2002
Company name changed degreechart LIMITED\certificate issued on 15/08/02
29 Jul 2002
Incorporation

EB2 INTERNATIONAL LIMITED Charges

24 May 2006
Debenture
Delivered: 3 June 2006
Status: Satisfied on 14 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…