EFB HOLDINGS LIMITED
WALSALL GWECO 124 LIMITED

Hellopages » West Midlands » Walsall » WS2 9SQ

Company number 03834285
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address EUROPEAN HOUSE, DARLASTON ROAD, WALSALL, WEST MIDLANDS, WS2 9SQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Group of companies' accounts made up to 31 January 2016; Auditor's resignation. The most likely internet sites of EFB HOLDINGS LIMITED are www.efbholdings.co.uk, and www.efb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Efb Holdings Limited is a Private Limited Company. The company registration number is 03834285. Efb Holdings Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of Efb Holdings Limited is European House Darlaston Road Walsall West Midlands Ws2 9sq. . CHATHA, Balbir Singh is a Director of the company. CHATHA, Jatinder Singh is a Director of the company. Secretary CHATHA, Rajinder Singh has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director CHATHA, Balbir Singh has been resigned. Director CHATHA, Rajinder Singh has been resigned. Director LITTLE, Robin Lancelot has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHATHA, Balbir Singh
Appointed Date: 01 March 2010
62 years old

Director
CHATHA, Jatinder Singh
Appointed Date: 03 November 2000
57 years old

Resigned Directors

Secretary
CHATHA, Rajinder Singh
Resigned: 01 March 2010
Appointed Date: 03 November 2000

Secretary
GWECO SECRETARIES LIMITED
Resigned: 03 November 2000
Appointed Date: 01 September 1999

Director
CHATHA, Balbir Singh
Resigned: 12 December 2007
Appointed Date: 03 November 2000
62 years old

Director
CHATHA, Rajinder Singh
Resigned: 01 March 2010
Appointed Date: 03 November 2000
56 years old

Director
LITTLE, Robin Lancelot
Resigned: 31 July 2008
Appointed Date: 03 November 2000
88 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 03 November 2000
Appointed Date: 01 September 1999

EFB HOLDINGS LIMITED Events

11 Jan 2017
Confirmation statement made on 23 December 2016 with updates
23 Nov 2016
Group of companies' accounts made up to 31 January 2016
17 Mar 2016
Auditor's resignation
16 Mar 2016
Auditor's resignation
11 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 750

...
... and 58 more events
18 Dec 2000
Secretary resigned
18 Dec 2000
Director resigned
07 Nov 2000
Company name changed gweco 124 LIMITED\certificate issued on 08/11/00
02 Oct 2000
Return made up to 01/09/00; full list of members
01 Sep 1999
Incorporation

EFB HOLDINGS LIMITED Charges

12 December 2007
Legal mortgage (own account)
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: European house,darlaston rd,walsall,west midlands;…
12 December 2007
Legal mortgage (own account)
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 189 earlesway team valley trading estate,gateshead;…
12 December 2007
Legal mortgage (own account)
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Gibbett st,halifax; WYK589453 and WYK581982. Assigns the…