EBOR FOODMARKETS LIMITED - LONDON
Company Profile | Company Filings |
Overview
EBOR FOODMARKETS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EBOR FOODMARKETS LIMITED was incorporated 41 years ago on 11/02/1983 and has the registered number: 01698597. The accounts status is FULL and accounts are next due on 31/03/2024.
EBOR FOODMARKETS LIMITED was incorporated 41 years ago on 11/02/1983 and has the registered number: 01698597. The accounts status is FULL and accounts are next due on 31/03/2024.
EBOR FOODMARKETS LIMITED - LONDON
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
2 ABBEY ROAD
LONDON
NW10 7BW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RABIAH SHEIKH KHOKHAR | Secretary | 2022-11-18 | CURRENT | ||
MR DAWOOD PERVEZ | Feb 1975 | British,Pakistani | Director | 2021-02-19 | CURRENT |
MR NASER JANJUA KHAN | Oct 1970 | British,Pakistani | Director | 2021-02-19 | CURRENT |
NICHOLAS IVEL | Feb 1963 | British | Director | 1998-09-18 UNTIL 2012-09-07 | RESIGNED |
ROBIN MICHAEL BENNETT | Secretary | 2021-02-19 UNTIL 2022-11-18 | RESIGNED | ||
JULIA GRAVES | Apr 1949 | Secretary | RESIGNED | ||
NICHOLAS IVEL | Feb 1963 | British | Secretary | 2005-11-29 UNTIL 2006-12-04 | RESIGNED |
PAMELA MARY STONES | Jun 1958 | Secretary | 2006-12-04 UNTIL 2011-11-14 | RESIGNED | |
MR MICHAEL CHARLES HOLLIS | Sep 1968 | British | Director | 2021-09-01 UNTIL 2023-06-28 | RESIGNED |
MR BRIAN WILSON | Oct 1954 | British | Director | 1996-02-28 UNTIL 1998-09-18 | RESIGNED |
MR DARCY WILLSON-RYMER | Dec 1965 | British | Director | 2012-09-10 UNTIL 2021-02-19 | RESIGNED |
MR DAVID MICHAEL THOMPSON | May 1960 | British | Director | 1996-02-28 UNTIL 1998-07-27 | RESIGNED |
MR DAVID MICHAEL THOMPSON | May 1960 | British | Director | 1998-08-18 UNTIL 2015-11-16 | RESIGNED |
MR. MATTHIAS ALEXANDER SEEGER | Jul 1963 | German | Director | 2015-10-27 UNTIL 2021-09-01 | RESIGNED |
MR. DANIEL QUEST | Jul 1975 | British | Director | 2013-12-02 UNTIL 2017-05-31 | RESIGNED |
MR ROBERT GAVIN MARSHALL | Apr 1972 | British | Director | 2012-05-02 UNTIL 2015-02-13 | RESIGNED |
MR ANDREW PAUL KING | Apr 1966 | British | Director | 2009-01-12 UNTIL 2012-01-18 | RESIGNED |
BIBBY BROS. & CO. (MANAGEMENT) LIMITED | Corporate Secretary | 2011-11-14 UNTIL 2021-02-19 | RESIGNED | ||
MR MICHAEL CHARLES HOLLIS | Sep 1968 | British | Director | 2018-05-25 UNTIL 2021-02-19 | RESIGNED |
MR HUW GRANVILLE EDWARDS | Apr 1960 | British | Director | 2015-10-12 UNTIL 2020-04-03 | RESIGNED |
JULIA GRAVES | Apr 1949 | Director | RESIGNED | ||
MR COLIN JAMES GRAVES | Jan 1948 | British | Director | RESIGNED | |
MR RICHARD COLLINS | May 1958 | British | Director | 2012-05-02 UNTIL 2014-09-30 | RESIGNED |
MICHAEL FREDERICK BIRD | Feb 1955 | British | Director | 2000-08-31 UNTIL 2002-09-30 | RESIGNED |
MRS ANGELA MARGARET BARBER | Sep 1968 | British | Director | 2000-12-21 UNTIL 2013-12-02 | RESIGNED |
MRS ANGELA MARGARET BARBER | Sep 1968 | British | Director | 2014-11-01 UNTIL 2015-08-31 | RESIGNED |
MRS SUSAN ARUNDEL | May 1957 | British | Director | RESIGNED | |
PHILIP MARTIN JOHNSON ARUNDEL | Oct 1955 | British | Director | RESIGNED | |
ROBERT THOMAS ARMIN | Apr 1957 | British | Director | 1999-07-21 UNTIL 2000-08-27 | RESIGNED |
JENNIFER ANNE WILSON | Jun 1962 | British | Director | 2015-10-12 UNTIL 2018-05-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Costcutter Supermarkets Group Limited | 2016-04-06 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |