EBAC MANAGEMENT SERVICES LIMITED - DURHAM
Company Profile | Company Filings |
Overview
EBAC MANAGEMENT SERVICES LIMITED is a Private Limited Company from DURHAM and has the status: Active.
EBAC MANAGEMENT SERVICES LIMITED was incorporated 27 years ago on 24/03/1997 and has the registered number: 03338449. The accounts status is DORMANT and accounts are next due on 29/03/2024.
EBAC MANAGEMENT SERVICES LIMITED was incorporated 27 years ago on 24/03/1997 and has the registered number: 03338449. The accounts status is DORMANT and accounts are next due on 29/03/2024.
EBAC MANAGEMENT SERVICES LIMITED - DURHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 30/12/2021 | 29/03/2024 |
Registered Office
KETTON WAY AYCLIFFE INDUSTRIAL PARK
DURHAM
COUNTY DURHAM
DL5 6AR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AMANDA HIRD | British | Director | 1997-08-12 | CURRENT | |
STEPHEN ROBERT LILLY | Jan 1959 | British | Director | 1997-08-12 | CURRENT |
STUART PEACOCK | Jul 1953 | British | Director | 1997-08-12 | CURRENT |
AMANDA HIRD | British | Secretary | 2001-04-05 | CURRENT | |
MARGARET ROSE ELLIOTT | Oct 1948 | British | Director | 1997-08-12 | CURRENT |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1997-03-24 UNTIL 1997-08-12 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1997-03-24 UNTIL 1997-08-12 | RESIGNED | ||
DLA NOMINEES LIMITED | Corporate Nominee Director | 1997-03-24 UNTIL 1997-08-12 | RESIGNED | ||
NEIL TWEDDLE | British | Secretary | 1997-08-12 UNTIL 2001-04-05 | RESIGNED | |
PAUL DAVID HUTCHINSON | British | Director | 1997-08-12 UNTIL 2006-12-31 | RESIGNED | |
DAWN TWEDDLE | Jan 1957 | British | Director | 1997-08-12 UNTIL 1999-09-17 | RESIGNED |
MR STEPHEN ANTHONY THOMPSON | Aug 1965 | British | Director | 1997-08-12 UNTIL 2001-08-16 | RESIGNED |
SIMON ANDREW TAYLOR | Aug 1965 | British | Director | 1997-08-12 UNTIL 1999-06-07 | RESIGNED |
FARAG TARBAH | Sep 1957 | British | Director | 1997-08-12 UNTIL 2003-02-10 | RESIGNED |
EILEEN STONEHOUSE | Nov 1939 | British | Director | 1997-08-12 UNTIL 2001-08-16 | RESIGNED |
CRAIG STONEHOUSE | Jul 1963 | British | Director | 1997-08-12 UNTIL 1998-05-08 | RESIGNED |
MRS PAMELA PETTY | Mar 1968 | British | Director | 1997-08-12 UNTIL 2015-11-09 | RESIGNED |
NEIL LAVERICK | Feb 1973 | British | Director | 1997-08-12 UNTIL 1998-05-08 | RESIGNED |
GRAHAM LAVERICK | Jun 1970 | British | Director | 1997-08-12 UNTIL 1999-06-07 | RESIGNED |
LISA HUDSPETH | May 1973 | British | Director | 1997-08-12 UNTIL 1999-06-07 | RESIGNED |
JOHN HUDSPETH | Oct 1946 | British | Director | 1997-08-12 UNTIL 1998-05-08 | RESIGNED |
RICHARD ELLIOTT | Jun 1972 | British | Director | 1997-08-12 UNTIL 1999-06-07 | RESIGNED |
CLAIRE ELLIOTT | Dec 1978 | British | Director | 1997-08-12 UNTIL 2003-03-17 | RESIGNED |
EDWARD JAMES DUFTON | Aug 1969 | British | Director | 1997-08-12 UNTIL 1999-08-31 | RESIGNED |
MR GRAHAM CURRIE | May 1970 | British | Director | 1997-08-12 UNTIL 2011-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ebac Group Ltd | 2016-04-06 | Newton Aycliffe | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ebac Management Services Limited - Period Ending 2021-12-30 | 2023-06-29 | 30-12-2021 | £-4,998 equity |
Ebac Management Services Limited - Period Ending 2020-12-31 | 2021-10-01 | 31-12-2020 | £-4,998 equity |