EBOR MACHINERY LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 4NW

Company number 02326513
Status Active
Incorporation Date 8 December 1988
Company Type Private Limited Company
Address C.R. LAURENCE OF EUROPE, LTD, CHARLES BABBAGE AVENUE, KINGSWAY BUSINESS PARK, ROCHDALE, LANCASHIRE, OL16 4NW
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Ms Gaynor Davies as a director on 13 February 2017; Appointment of Mr Edwin Hathaway as a director on 17 January 2017; Appointment of Mr Aristedes Feles as a director on 17 January 2017. The most likely internet sites of EBOR MACHINERY LIMITED are www.ebormachinery.co.uk, and www.ebor-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Ashton-under-Lyne Rail Station is 7.6 miles; to Guide Bridge Rail Station is 8.7 miles; to Fairfield Rail Station is 9 miles; to Belle Vue Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebor Machinery Limited is a Private Limited Company. The company registration number is 02326513. Ebor Machinery Limited has been working since 08 December 1988. The present status of the company is Active. The registered address of Ebor Machinery Limited is C R Laurence of Europe Ltd Charles Babbage Avenue Kingsway Business Park Rochdale Lancashire Ol16 4nw. . HICKMAN, Gary is a Secretary of the company. BOOCOCK, Simon John is a Director of the company. BOOCOCK, Stephen John is a Director of the company. DAVIES, Gaynor is a Director of the company. FELES, Aristedes is a Director of the company. FRIESE, Donald is a Director of the company. HATHAWAY, Edwin is a Director of the company. TALBERT, Lloyd W is a Director of the company. Secretary BOOCOCK, Simon John has been resigned. Secretary HODGEN, John has been resigned. Secretary WHITELEY, Jonathan Walton has been resigned. Secretary WHITELEY, Jonathan Walton has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BECKETT, David has been resigned. Director BRAITHWAITE, Robert John has been resigned. Director DUNHAM, Michael Fawcett has been resigned. Director HODGEN, John has been resigned. Director SCHOLEFIELD, Sydney has been resigned. Director TOSH, Robert William James has been resigned. Director WHITELEY, Jonathan Walton has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
HICKMAN, Gary
Appointed Date: 17 January 2017

Director
BOOCOCK, Simon John
Appointed Date: 07 January 2005
51 years old

Director

Director
DAVIES, Gaynor
Appointed Date: 13 February 2017
54 years old

Director
FELES, Aristedes
Appointed Date: 17 January 2017
58 years old

Director
FRIESE, Donald
Appointed Date: 02 March 2009
85 years old

Director
HATHAWAY, Edwin
Appointed Date: 17 January 2017
70 years old

Director
TALBERT, Lloyd W
Appointed Date: 02 March 2009
65 years old

Resigned Directors

Secretary
BOOCOCK, Simon John
Resigned: 17 January 2017
Appointed Date: 01 January 2010

Secretary
HODGEN, John
Resigned: 24 September 2004

Secretary
WHITELEY, Jonathan Walton
Resigned: 17 December 2009
Appointed Date: 17 March 2009

Secretary
WHITELEY, Jonathan Walton
Resigned: 02 March 2009
Appointed Date: 24 September 2004

Nominee Secretary
OVALSEC LIMITED
Resigned: 17 March 2009
Appointed Date: 02 March 2009

Director
BECKETT, David
Resigned: 02 March 2009
Appointed Date: 07 January 2005
67 years old

Director
BRAITHWAITE, Robert John
Resigned: 28 August 1996
Appointed Date: 01 January 1993
63 years old

Director
DUNHAM, Michael Fawcett
Resigned: 01 February 2000
90 years old

Director
HODGEN, John
Resigned: 07 January 2005
81 years old

Director
SCHOLEFIELD, Sydney
Resigned: 28 February 1999
89 years old

Director
TOSH, Robert William James
Resigned: 13 July 2001
Appointed Date: 01 February 2000
80 years old

Director
WHITELEY, Jonathan Walton
Resigned: 02 March 2009
Appointed Date: 30 April 2001
69 years old

Persons With Significant Control

C.R. Laurence Of Europe, Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EBOR MACHINERY LIMITED Events

14 Feb 2017
Appointment of Ms Gaynor Davies as a director on 13 February 2017
19 Jan 2017
Appointment of Mr Edwin Hathaway as a director on 17 January 2017
19 Jan 2017
Appointment of Mr Aristedes Feles as a director on 17 January 2017
18 Jan 2017
Appointment of Mr Gary Hickman as a secretary on 17 January 2017
18 Jan 2017
Termination of appointment of Simon John Boocock as a secretary on 17 January 2017
...
... and 110 more events
25 Jan 1989
New director appointed

25 Jan 1989
Secretary resigned

25 Jan 1989
Accounting reference date notified as 31/12

15 Dec 1988
Secretary resigned

08 Dec 1988
Incorporation

EBOR MACHINERY LIMITED Charges

11 June 2009
Debenture
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2005
Composite guarantee and debenture
Delivered: 14 January 2005
Status: Satisfied on 9 April 2010
Persons entitled: Gmac Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 March 2002
Charge over receivables supplemental to debenture
Delivered: 27 March 2002
Status: Satisfied on 11 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All book debts both present and future. See the mortgage…
1 February 2000
Debenture
Delivered: 5 February 2000
Status: Satisfied on 11 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1989
Guarantee debenture
Delivered: 13 June 1989
Status: Satisfied on 28 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…