This company is commonly known as E-bank Ltd. The company was founded 20 years ago and was given the registration number 05094817. The firm's registered office is in BOLTON. You can find them at 102 Chorley Old Road, , Bolton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | E-BANK LTD |
---|---|---|
Company Number | : | 05094817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2004 |
End of financial year | : | 30 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102 Chorley Old Road, Bolton, England, BL1 3AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Drake Street, Rochdale, England, OL16 1PA | Corporate Secretary | 29 December 2009 | Active |
70, West Regent Street, Glasgow, Scotland, G2 2QZ | Corporate Secretary | 02 February 2019 | Active |
102, Chorley Old Road, Bolton, England, BL1 3AE | Director | 23 September 2010 | Active |
102, Chorley Old Road, Bolton, England, BL1 3AE | Director | 09 March 2020 | Active |
Apex House, 65a Berkeley Street, Glasgow, Scotland, G3 7DX | Corporate Director | 05 January 2022 | Active |
51, Melland Road, Manchester, England, M18 7QA | Secretary | 10 January 2017 | Active |
Apex House, 65a, Berkeley Street, Glasgow, Scotland, G3 7DX | Corporate Secretary | 20 August 2021 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Secretary | 05 April 2004 | Active |
5th Floor, Bellerive House, Old Gloucester Street, 3 Mirfield Crescent, London, England, WC1N 3AX | Corporate Secretary | 20 January 2022 | Active |
102, Chorley Old Road, Bolton, England, BL1 3AE | Director | 05 December 2014 | Active |
102, Chorley Old Road, Bolton, England, BL1 3AE | Director | 20 August 2021 | Active |
29, Harley Street, London, England, W1G 9QR | Director | 14 October 2010 | Active |
72, Hobart Close, Hayes, England, UB4 9NJ | Director | 16 July 2013 | Active |
65a, Berkeley Street, Apex House, Glasgow, Scotland, G3 7DX | Director | 24 April 2022 | Active |
102, Chorley Old Road, Bolton, England, BL1 3AE | Director | 05 February 2017 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Director | 05 April 2004 | Active |
Bcgi International Group Llc | ||
Notified on | : | 16 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Apex House, 65a Berkeley Street, Glasgow, Scotland, G3 7DX |
Nature of control | : |
|
Mr Roman Vainer | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 102, Chorley Old Road, Bolton, England, BL1 3AE |
Nature of control | : |
|
Mr Ali Hassan | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Melland Road, Manchester, England, M18 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination secretary company with name termination date. | Download |
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Officers | Termination secretary company with name termination date. | Download |
2023-09-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-25 | Officers | Change corporate secretary company with change date. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Officers | Change corporate director company with change date. | Download |
2022-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Officers | Change corporate director company with change date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Appoint corporate director company with name date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Officers | Appoint corporate secretary company with name date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.