EBORCRAFT LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 5SE

Company number 00247508
Status Active
Incorporation Date 19 April 1930
Company Type Private Limited Company
Address CHESSINGHAM PARK, DUNNINGTON, YORK, YO19 5SE
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Tina Hoy as a director on 30 June 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 16,642 . The most likely internet sites of EBORCRAFT LIMITED are www.eborcraft.co.uk, and www.eborcraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and six months. Eborcraft Limited is a Private Limited Company. The company registration number is 00247508. Eborcraft Limited has been working since 19 April 1930. The present status of the company is Active. The registered address of Eborcraft Limited is Chessingham Park Dunnington York Yo19 5se. . CROWE, Andrew George is a Secretary of the company. CROWE, Andrew George is a Director of the company. WILLIAMS, Christopher Guy is a Director of the company. WILLIAMS, Paul Leslie is a Director of the company. Director BELLERBY, John Derek has been resigned. Director HOY, Tina has been resigned. Director MAITLAND, Norman Alan has been resigned. Director MARSLAND, George has been resigned. Director WILLIAMS, Guy Stanley has been resigned. Director WILLIAMS, Norman Leslie has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors


Director
CROWE, Andrew George

72 years old

Director
WILLIAMS, Christopher Guy
Appointed Date: 18 January 1997
58 years old

Director
WILLIAMS, Paul Leslie
Appointed Date: 18 January 1997
67 years old

Resigned Directors

Director
BELLERBY, John Derek
Resigned: 25 April 1998
102 years old

Director
HOY, Tina
Resigned: 30 June 2016
Appointed Date: 15 June 2012
60 years old

Director
MAITLAND, Norman Alan
Resigned: 27 March 1999
Appointed Date: 31 March 1993
74 years old

Director
MARSLAND, George
Resigned: 24 April 1993
115 years old

Director
WILLIAMS, Guy Stanley
Resigned: 28 June 2014
91 years old

Director
WILLIAMS, Norman Leslie
Resigned: 28 June 2014
98 years old

EBORCRAFT LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Termination of appointment of Tina Hoy as a director on 30 June 2016
06 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 16,642

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 16,642

...
... and 80 more events
29 Jun 1987
Accounts for a small company made up to 31 December 1986

29 Jun 1987
Return made up to 25/04/87; full list of members

19 Jul 1986
Accounts for a small company made up to 31 December 1985

11 Jul 1986
Return made up to 19/04/86; full list of members

19 Apr 1930
Certificate of incorporation

EBORCRAFT LIMITED Charges

1 September 2005
Legal mortgage
Delivered: 7 September 2005
Status: Satisfied on 15 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units at chessingham park industrial…
4 February 2005
Debenture
Delivered: 5 February 2005
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1930
Mortgage
Delivered: 24 July 1930
Status: Satisfied on 15 December 2010
Persons entitled: Midland Bank Limited
Description: Land adjoining huntington road and ebor craft works…