EBOR TRUSTEES LIMITED
YORK BYFIELD HOMES LIMITED GREENBUD LIMITED

Hellopages » North Yorkshire » York » YO31 7UJ

Company number 03514268
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address FOSS ISLANDS HOUSE, FOSS ISLANDS ROAD, YORK, YORKSHIRE, YO31 7UJ
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mr Nigel Peter Skelton as a director on 14 February 2017; Registration of charge 035142680055, created on 3 January 2017. The most likely internet sites of EBOR TRUSTEES LIMITED are www.ebortrustees.co.uk, and www.ebor-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Poppleton Rail Station is 3.3 miles; to Ulleskelf Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebor Trustees Limited is a Private Limited Company. The company registration number is 03514268. Ebor Trustees Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Ebor Trustees Limited is Foss Islands House Foss Islands Road York Yorkshire Yo31 7uj. . EASTWOOD, Wendy Olive is a Secretary of the company. ELLIOTT, Robert Alan is a Director of the company. FITZGERALD, Rodney Arnold is a Director of the company. FORMHALS, Don Christopher is a Director of the company. GELBER, David is a Director of the company. JACKSON, Guy Jonathan Barton is a Director of the company. LITTLEWOOD, David is a Director of the company. SKELTON, Nigel Peter is a Director of the company. Secretary BACKHOUSE, Michael has been resigned. Secretary BYFIELD, Richard Stanley has been resigned. Secretary FORMHALS, Don Christopher has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BYFIELD, Julie Lavinia has been resigned. Director BYFIELD, Richard Stanley has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HETHERTON, David has been resigned. Director MARSDEN, Nicholas Charles Peter has been resigned. Director WHEELER, Dorothy May has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
EASTWOOD, Wendy Olive
Appointed Date: 01 October 2014

Director
ELLIOTT, Robert Alan
Appointed Date: 02 November 2005
85 years old

Director
FITZGERALD, Rodney Arnold
Appointed Date: 25 November 2016
71 years old

Director
FORMHALS, Don Christopher
Appointed Date: 01 October 2014
53 years old

Director
GELBER, David
Appointed Date: 04 January 2010
77 years old

Director
JACKSON, Guy Jonathan Barton
Appointed Date: 02 November 2016
65 years old

Director
LITTLEWOOD, David
Appointed Date: 12 November 2012
68 years old

Director
SKELTON, Nigel Peter
Appointed Date: 14 February 2017
62 years old

Resigned Directors

Secretary
BACKHOUSE, Michael
Resigned: 01 April 2007
Appointed Date: 26 March 1999

Secretary
BYFIELD, Richard Stanley
Resigned: 26 March 1999
Appointed Date: 01 April 1998

Secretary
FORMHALS, Don Christopher
Resigned: 01 October 2014
Appointed Date: 01 April 2007

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 April 1998
Appointed Date: 20 February 1998

Director
BYFIELD, Julie Lavinia
Resigned: 26 March 1999
Appointed Date: 01 April 1998
64 years old

Director
BYFIELD, Richard Stanley
Resigned: 24 May 2011
Appointed Date: 10 July 1998
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 April 1998
Appointed Date: 20 February 1998
71 years old

Director
HETHERTON, David
Resigned: 18 November 2016
Appointed Date: 01 April 2007
66 years old

Director
MARSDEN, Nicholas Charles Peter
Resigned: 30 June 2014
Appointed Date: 26 July 2002
77 years old

Director
WHEELER, Dorothy May
Resigned: 30 March 2007
Appointed Date: 16 July 1999
78 years old

Persons With Significant Control

Walker Crips Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EBOR TRUSTEES LIMITED Events

17 Mar 2017
Confirmation statement made on 20 February 2017 with updates
03 Mar 2017
Appointment of Mr Nigel Peter Skelton as a director on 14 February 2017
16 Jan 2017
Registration of charge 035142680055, created on 3 January 2017
06 Dec 2016
Appointment of Mr Rodney Arnold Fitzgerald as a director on 25 November 2016
28 Nov 2016
Termination of appointment of David Hetherton as a director on 18 November 2016
...
... and 139 more events
28 Apr 1998
Director resigned
28 Apr 1998
New secretary appointed
28 Apr 1998
New director appointed
28 Apr 1998
Registered office changed on 28/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Feb 1998
Incorporation

EBOR TRUSTEES LIMITED Charges

3 January 2017
Charge code 0351 4268 0055
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The charge relates only to the relevant property and the…
7 October 2016
Charge code 0351 4268 0054
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property known as 17-19 parliament street hull…
7 October 2016
Charge code 0351 4268 0053
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H unit f central street hull t/no HS234741…
20 October 2015
Charge code 0351 4268 0052
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a wellington house allerthorpe business park…
20 October 2015
Charge code 0351 4268 0051
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a wellington house allerthorpe business park…
4 September 2015
Charge code 0351 4268 0050
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
4 September 2015
Charge code 0351 4268 0049
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
4 September 2015
Charge code 0351 4268 0048
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Land and premises known as 14 the harbour harbour road…
4 September 2015
Charge code 0351 4268 0047
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Land and premises at kilkeel harbour harbour road kilkeel…
24 June 2015
Charge code 0351 4268 0046
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Lendal arches, tanners moat, york, (YO1 6HU) title number…
1 June 2015
Charge code 0351 4268 0045
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Challenge house challenge way greenbank business park…
10 April 2015
Charge code 0351 4268 0044
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: The freehold property known as land at unit 24, connect 10…
22 January 2015
Charge code 0351 4268 0043
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 chessingham park dunnington york t/no NYK106750…
22 January 2015
Charge code 0351 4268 0042
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The gate house 36 cam centre wilbury way hitchin title…
23 December 2014
Charge code 0351 4268 0041
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: F/H strand house, wakefield road, featherstone t/no…
26 August 2014
Charge code 0351 4268 0040
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
25 July 2014
Charge code 0351 4268 0039
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 6 rye close, york road…
20 May 2014
Charge code 0351 4268 0038
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Blue steel 45 knowsthorpe gate cross green industrial…
28 November 2013
Charge code 0351 4268 0037
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: Leasehold property k/a car parking area on the south side…
12 April 2013
Charge code 0351 4268 0036
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: L/H property k/a unit 2 giles house bells hill green bells…
31 January 2013
Legal mortgage
Delivered: 1 February 2013
Status: Satisfied on 14 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 victoria avenue harrogate north yorkshire by way of…
23 July 2012
Legal mortgage
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46 market place, market weighton all plant and machinery…
15 March 2012
Legal charge
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that f/h property k/a stanley mills edward street…
9 March 2012
Mortgage and charge
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Four commercial buildings and a large yard area known as 10…
3 February 2012
Legal charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 southgate. Market weighton.
26 August 2011
Deed of legal mortgage
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 chessingham court dunnington york t/no NYK106750; all…
5 August 2011
Mortgage
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: L/H property k/a 41 main street fulford york together with…
5 July 2011
Legal mortgage
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 high street market weighton t/nos. HS562844 and HS77298…
17 February 2011
Legal charge
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: The Co-Opertaive Bank PLC
Description: F/H property k/a 50 market place beverley east yorkshire.
8 November 2010
Legal charge
Delivered: 11 November 2010
Status: Satisfied on 17 April 2015
Persons entitled: Santander UK PLC
Description: F/H land and buildings on the north east side of rougier…
3 September 2010
Legal mortgage
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H moorside farm tockwith york t/nos NYK82234 NYK364294 &…
3 September 2010
Legal mortgage
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H moorside tockwith york t/nos NYK82234 NYK364294 &…
27 August 2010
Deed of legal mortgage
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The oxley unit bontoft avenue kingston upon hull all plant…
7 May 2010
Legal charge
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 1 newgate street and land adjoining 1 newgate street bishop…
27 November 2009
Legal mortgage
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 foreshore road, scarborough, north yorkshire and north…
24 August 2009
Legal charge
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 rye close malton, all plant and machinery fixtures…
24 June 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 16 January 2010
Persons entitled: Millbeck Estates Limited
Description: Property k/a 34 and 34A high street, market weighton, york…
6 March 2009
Third party legal charge
Delivered: 13 March 2009
Status: Satisfied on 7 December 2015
Persons entitled: National Westminster Bank PLC
Description: Brookhouse mill, balme road, cleckheaton t/nos wyk 556097…
6 March 2009
Third party legal charge
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property lying to the south east of gelderd road…
21 April 2008
Legal mortgage
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Royd works royd land keighley with the benefit of all…
21 April 2008
Legal mortgage
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Royd works royd lane keighley t/n wyk 252082 with the…
31 July 2007
Third party legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 station way leeds. By way of fixed charge the…
24 April 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2/6 occupation road london.
5 April 2006
Third party legal charge
Delivered: 13 April 2006
Status: Satisfied on 6 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 & 19 parliament street, hull. By way of fixed charge the…
5 April 2006
Third party legal charge
Delivered: 13 April 2006
Status: Satisfied on 6 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 parliament street hull. By way of fixed charge the…
5 April 2006
Third party legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 springwell court springwell business park holbeck…
31 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at ladywell mills hall lane bradford t/n's…
19 January 2006
Mortgage
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being unit 8 calder park wakefield, together…
19 January 2006
Mortgage
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being unit 5 calder park wakefield, together…
15 May 2003
Legal mortgage
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at f/h property k/a the old sunday school…
25 April 2002
Direct and third party legal charge (trustee and beneficiary)
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 173 to 177 vicarage lane blackpool lancashire. By way of…
10 August 2001
Third party legal charge
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a alexandra house 2 alexandra road harrogate…
8 November 2000
Legal charge
Delivered: 11 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a land at aberford road garforth leeds t/n…
30 December 1999
Mortgage deed
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being leeds road garden centre…