EBOR MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO1 9TX

Company number 05952155
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address 11 WALMGATE, YORK, ENGLAND, YO1 9TX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 24 October 2016; Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of EBOR MANAGEMENT COMPANY LIMITED are www.ebormanagementcompany.co.uk, and www.ebor-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Ebor Management Company Limited is a Private Limited Company. The company registration number is 05952155. Ebor Management Company Limited has been working since 02 October 2006. The present status of the company is Active. The registered address of Ebor Management Company Limited is 11 Walmgate York England Yo1 9tx. . DAVIS, Emma Catherine is a Secretary of the company. MATHEWSON, Anya is a Secretary of the company. CHANNING, Nigel is a Director of the company. CHEEK, George Paul is a Director of the company. MARVELL, John, Reverend Doctor is a Director of the company. Secretary CHARLESWORTH, Dolores has been resigned. Secretary CHARLESWORTH, Dolores has been resigned. Secretary DIXON, Jennifer has been resigned. Secretary DUFFY, Emily has been resigned. Secretary GRIFFITHS, Lori has been resigned. Secretary LENNON, Joy has been resigned. Secretary MANDER, Navpreet has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BORTHWICK, Darren has been resigned. Director BUTLER, Annette has been resigned. Director CHANNING, Nigel has been resigned. Director CHEEK, George Paul has been resigned. Director DARLEY, David Michael has been resigned. Director KENDAL, Robert Paul has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIS, Emma Catherine
Appointed Date: 18 May 2016

Secretary
MATHEWSON, Anya
Appointed Date: 18 May 2016

Director
CHANNING, Nigel
Appointed Date: 24 June 2016
60 years old

Director
CHEEK, George Paul
Appointed Date: 24 June 2016
76 years old

Director
MARVELL, John, Reverend Doctor
Appointed Date: 01 March 2010
93 years old

Resigned Directors

Secretary
CHARLESWORTH, Dolores
Resigned: 18 May 2016
Appointed Date: 05 April 2012

Secretary
CHARLESWORTH, Dolores
Resigned: 27 October 2011
Appointed Date: 30 October 2010

Secretary
DIXON, Jennifer
Resigned: 30 October 2010
Appointed Date: 23 August 2007

Secretary
DUFFY, Emily
Resigned: 07 March 2016
Appointed Date: 25 September 2014

Secretary
GRIFFITHS, Lori
Resigned: 18 September 2013
Appointed Date: 19 November 2012

Secretary
LENNON, Joy
Resigned: 18 May 2016
Appointed Date: 06 March 2015

Secretary
MANDER, Navpreet
Resigned: 01 September 2015
Appointed Date: 19 September 2013

Secretary
MORLEY, Sharon Tracey
Resigned: 04 October 2012
Appointed Date: 27 October 2011

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 October 2006
Appointed Date: 02 October 2006

Director
BORTHWICK, Darren
Resigned: 04 February 2015
Appointed Date: 25 February 2008
43 years old

Director
BUTLER, Annette
Resigned: 18 May 2016
Appointed Date: 01 October 2007
54 years old

Director
CHANNING, Nigel
Resigned: 18 May 2016
Appointed Date: 01 October 2007
60 years old

Director
CHEEK, George Paul
Resigned: 18 May 2016
Appointed Date: 30 May 2014
76 years old

Director
DARLEY, David Michael
Resigned: 03 April 2012
Appointed Date: 25 February 2008
65 years old

Director
KENDAL, Robert Paul
Resigned: 08 December 2015
Appointed Date: 16 February 2009
43 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 02 October 2006
Appointed Date: 02 October 2006

Persons With Significant Control

Mr Nigel Channing
Notified on: 24 June 2016
60 years old
Nature of control: Has significant influence or control

Mr George Paul Cheek
Notified on: 24 June 2016
76 years old
Nature of control: Right to appoint and remove directors as a member of a firm

EBOR MANAGEMENT COMPANY LIMITED Events

24 Oct 2016
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 24 October 2016
24 Oct 2016
Confirmation statement made on 2 October 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
24 Jun 2016
Appointment of Miss Emma Catherine Davis as a secretary on 18 May 2016
24 Jun 2016
Appointment of Mrs Anya Mathewson as a secretary on 18 May 2016
...
... and 59 more events
16 Oct 2007
New secretary appointed
10 Sep 2007
Registered office changed on 10/09/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
24 Aug 2007
Secretary resigned
24 Aug 2007
Director resigned
02 Oct 2006
Incorporation