E & B (UK) LIMITED
LONDON ARTICBEST LIMITED

Hellopages » Greater London » Waltham Forest » E17 4EE

Company number 03969672
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Auditor's resignation; Auditor's resignation; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-09-07 GBP 1,500,000 . The most likely internet sites of E & B (UK) LIMITED are www.ebuk.co.uk, and www.e-b-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. E B Uk Limited is a Private Limited Company. The company registration number is 03969672. E B Uk Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of E B Uk Limited is Sterling House Fulbourne Road London E17 4ee. . BRIGHAM, Steven is a Secretary of the company. BRIGHAM, Steven is a Director of the company. DAMSTRA, Randall Scott is a Director of the company. ECHAUSSE, Paul is a Director of the company. PETERSON, Lisa is a Director of the company. Secretary MAUER, David Michael has been resigned. Secretary ROSS, Paul has been resigned. Secretary WARREN, William Scott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOLD, Scott Brian has been resigned. Director KIRBY, Frank has been resigned. Director LEVINE, Robert has been resigned. Director MAUER, David Michael has been resigned. Director NAJJAR, Michael Edward has been resigned. Director NESBEDA, Eugene Paul has been resigned. Director ROSS, Paul has been resigned. Director WARREN, William Scott has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRIGHAM, Steven
Appointed Date: 15 November 2012

Director
BRIGHAM, Steven
Appointed Date: 15 November 2012
62 years old

Director
DAMSTRA, Randall Scott
Appointed Date: 11 April 2013
66 years old

Director
ECHAUSSE, Paul
Appointed Date: 11 April 2013
64 years old

Director
PETERSON, Lisa
Appointed Date: 11 April 2013
55 years old

Resigned Directors

Secretary
MAUER, David Michael
Resigned: 15 November 2012
Appointed Date: 16 May 2008

Secretary
ROSS, Paul
Resigned: 16 May 2008
Appointed Date: 02 December 2005

Secretary
WARREN, William Scott
Resigned: 02 December 2005
Appointed Date: 12 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 2000
Appointed Date: 11 April 2000

Director
GOLD, Scott Brian
Resigned: 30 December 2015
Appointed Date: 11 April 2013
52 years old

Director
KIRBY, Frank
Resigned: 04 April 2013
Appointed Date: 02 December 2005
71 years old

Director
LEVINE, Robert
Resigned: 02 December 2005
Appointed Date: 12 May 2000
69 years old

Director
MAUER, David Michael
Resigned: 15 November 2012
Appointed Date: 16 May 2008
76 years old

Director
NAJJAR, Michael Edward
Resigned: 04 April 2013
Appointed Date: 16 May 2008
58 years old

Director
NESBEDA, Eugene Paul
Resigned: 04 April 2013
Appointed Date: 16 May 2008
71 years old

Director
ROSS, Paul
Resigned: 16 May 2008
Appointed Date: 02 December 2005
82 years old

Director
WARREN, William Scott
Resigned: 02 December 2005
Appointed Date: 12 May 2000
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 May 2000
Appointed Date: 11 April 2000

E & B (UK) LIMITED Events

05 Jan 2017
Auditor's resignation
07 Dec 2016
Auditor's resignation
07 Sep 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1,500,000

02 Sep 2016
Termination of appointment of Scott Brian Gold as a director on 30 December 2015
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,500,000

...
... and 83 more events
05 Jun 2000
Secretary resigned
05 Jun 2000
New director appointed
05 Jun 2000
New secretary appointed;new director appointed
26 May 2000
Company name changed articbest LIMITED\certificate issued on 26/05/00
11 Apr 2000
Incorporation

E & B (UK) LIMITED Charges

16 May 2008
Debenture
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Fixed and floating charge over the undertaking and all…
15 May 2007
Debenture
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: General Electric Capital Corporation (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 May 2004
Debenture
Delivered: 11 June 2004
Status: Satisfied on 17 March 2008
Persons entitled: Wachovia Bank, National Association as Collateral Agent for Itself and the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
26 June 2000
Floating charge
Delivered: 30 June 2000
Status: Satisfied on 9 June 2004
Persons entitled: Union Bank of California, N.A.
Description: Undertaking and all property and assets present and future…
26 June 2000
Security over star case (UK) limited shares agreement
Delivered: 30 June 2000
Status: Satisfied on 9 June 2004
Persons entitled: Union Bank of California, N.A.
Description: The chargor charges the charged portfolio, with full title…