EBBDYNE LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7AR

Company number 03122444
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address ELDO HOUSE KEMPSON WAY, SUFFOLK BUSINESS PARK, BURY ST. EDMUNDS, SUFFOLK, IP32 7AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Registration of charge 031224440005, created on 18 January 2016. The most likely internet sites of EBBDYNE LIMITED are www.ebbdyne.co.uk, and www.ebbdyne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Thurston Rail Station is 2.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebbdyne Limited is a Private Limited Company. The company registration number is 03122444. Ebbdyne Limited has been working since 06 November 1995. The present status of the company is Active. The registered address of Ebbdyne Limited is Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk Ip32 7ar. . FAIMAN, Adrienne Rita is a Secretary of the company. ABRAHAMS, Michelle Elise is a Director of the company. FAIMAN, Adrienne Rita is a Director of the company. FAIMAN, Geoffrey Max is a Director of the company. LESSER, Rosalyn Eve is a Director of the company. Secretary HARRIS, Mervyn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARRIS, Mervyn has been resigned. Director SILVERMAN, Philip Brian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FAIMAN, Adrienne Rita
Appointed Date: 08 February 2002

Director
ABRAHAMS, Michelle Elise
Appointed Date: 01 March 2010
48 years old

Director
FAIMAN, Adrienne Rita
Appointed Date: 08 February 2002
76 years old

Director
FAIMAN, Geoffrey Max
Appointed Date: 08 February 2002
76 years old

Director
LESSER, Rosalyn Eve
Appointed Date: 01 July 2009
51 years old

Resigned Directors

Secretary
HARRIS, Mervyn
Resigned: 08 February 2002
Appointed Date: 09 January 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 January 1996
Appointed Date: 06 November 1995

Director
HARRIS, Mervyn
Resigned: 08 February 2002
Appointed Date: 09 January 1996
79 years old

Director
SILVERMAN, Philip Brian
Resigned: 08 February 2002
Appointed Date: 09 January 1996
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 January 1996
Appointed Date: 06 November 1995

Persons With Significant Control

Mrs Adrienne Rita Faiman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Max Faiman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosalyn Eve Lesser
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Michelle Elise Abrahams
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

EBBDYNE LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Jan 2016
Registration of charge 031224440005, created on 18 January 2016
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
25 Jan 1996
New secretary appointed;new director appointed
25 Jan 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jan 1996
Registered office changed on 05/01/96 from: classic house 174-80 old street london. EC1V 9BP.
06 Nov 1995
Incorporation

EBBDYNE LIMITED Charges

18 January 2016
Charge code 0312 2444 0005
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Adrienne Rita Faiman Geoffrey Max Faiman
Description: 17 the green, calne.
16 January 2015
Charge code 0312 2444 0004
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Adrienne Rita Faiman Geoffrey Max Faiman
Description: 2-56 brickhouse lane south tipton and ingleton house 1-3…
17 October 2014
Charge code 0312 2444 0003
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Adrienne Rita Faiman Geoffrey Max Faiman
Description: Cecil gowing court, cannberby lane, sprowston, norwich…
7 December 2012
Legal charge
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Geoffrey Max Faiman and Adrienne Rita Faiman
Description: Shibleys court, pottergate, norwich, norfolk t/no:NK47193…
20 May 1996
Legal charge
Delivered: 6 June 1996
Status: Satisfied on 11 August 2006
Persons entitled: Yetta Silverman
Description: F/H property k/a chandos 87 kingsway cleethorpes humberside…