EIBS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 6JS

Company number 03769594
Status Active
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address IDEAGEN PLC, ERGO HOUSE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, NOTTINGHAM, NG11 6JS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 3,441.8 ; Director's details changed for Matthew Alexander Burnett on 18 July 2016. The most likely internet sites of EIBS LIMITED are www.eibs.co.uk, and www.eibs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Radcliffe (Notts) Rail Station is 6.4 miles; to Bulwell Rail Station is 8.4 miles; to Barrow upon Soar Rail Station is 9.2 miles; to Lowdham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eibs Limited is a Private Limited Company. The company registration number is 03769594. Eibs Limited has been working since 13 May 1999. The present status of the company is Active. The registered address of Eibs Limited is Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham Ng11 6js. . HOLLINS, Richard William is a Secretary of the company. BURNETT, Matthew Alexander is a Director of the company. HORNSBY, David Robert Knight is a Director of the company. SPENCELEY, Graeme Peter is a Director of the company. Secretary FRENCH, Peter Edward has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOLTON, Christopher David has been resigned. Director MILLER, Timothy Charles has been resigned. Director SMITH, Hugh Thomas, Dr has been resigned. Director WATSON, Julian Martin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HOLLINS, Richard William
Appointed Date: 15 October 2014

Director
BURNETT, Matthew Alexander
Appointed Date: 13 May 1999
49 years old

Director
HORNSBY, David Robert Knight
Appointed Date: 24 June 2014
58 years old

Director
SPENCELEY, Graeme Peter
Appointed Date: 24 June 2014
60 years old

Resigned Directors

Secretary
FRENCH, Peter Edward
Resigned: 10 April 2009
Appointed Date: 13 May 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

Director
BOLTON, Christopher David
Resigned: 29 November 2010
Appointed Date: 13 May 1999
49 years old

Director
MILLER, Timothy Charles
Resigned: 31 May 2000
Appointed Date: 13 May 1999
62 years old

Director
SMITH, Hugh Thomas, Dr
Resigned: 24 June 2014
Appointed Date: 13 May 1999
80 years old

Director
WATSON, Julian Martin
Resigned: 24 June 2014
Appointed Date: 13 May 1999
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

EIBS LIMITED Events

03 Feb 2017
Total exemption full accounts made up to 30 April 2016
19 Jul 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3,441.8

19 Jul 2016
Director's details changed for Matthew Alexander Burnett on 18 July 2016
19 Jul 2016
Director's details changed for Mr Graeme Peter Spenceley on 18 July 2016
19 Jul 2016
Director's details changed for Mr David Robert Knight Hornsby on 18 July 2016
...
... and 74 more events
08 Jun 1999
New director appointed
08 Jun 1999
Secretary resigned
08 Jun 1999
Director resigned
08 Jun 1999
Registered office changed on 08/06/99 from: 12 york place leeds west yorkshire LS1 2DS
13 May 1999
Incorporation

EIBS LIMITED Charges

28 November 2003
Rent deposit deed
Delivered: 10 December 2003
Status: Satisfied on 2 December 2010
Persons entitled: Welcome Financial Services Limited
Description: The company's interest in the deposit account and all money…
23 October 2003
Debenture
Delivered: 25 October 2003
Status: Satisfied on 10 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2003
Debenture
Delivered: 24 July 2003
Status: Satisfied on 10 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1999
Mortgage debenture
Delivered: 1 July 1999
Status: Satisfied on 2 December 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…