This company is commonly known as Ebenezer Emergency Fund International. The company was founded 24 years ago and was given the registration number 03987664. The firm's registered office is in DORSET. You can find them at Ebenezer House 5a Poole Road, Bournemouth, Dorset, . This company's SIC code is 74990 - Non-trading company.
Name | : | EBENEZER EMERGENCY FUND INTERNATIONAL |
---|---|---|
Company Number | : | 03987664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Secretary | 01 April 2009 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 18 April 2023 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 18 November 2013 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 17 October 2014 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 15 September 2016 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 18 May 2017 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 18 November 2013 | Active |
The Cottage, Heather Lodge,, Norden, Corfe Castle, Wareham, BH20 5DT | Secretary | 01 February 2008 | Active |
7 Church Road, Parkstone, Poole, BH14 8UF | Secretary | 10 July 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 08 May 2000 | Active |
Starodnavodnitskaya 8b-1g, Kiev, Ukraine, FOREIGN | Director | 10 September 2002 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 05 March 2003 | Active |
Rechov Kfar Etzion 6/10, Jerusalem 93392, Israel, | Director | 08 May 2000 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 08 May 2000 | Active |
Ziegelacker 13, D72221, Haiterbach-Oberschwandorf, Germany, | Director | 08 May 2000 | Active |
208 Waterwide Drive, Harbinger, United States Of America, | Director | 08 May 2000 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 10 August 2020 | Active |
The Cottage, Heather Lodge,, Norden, Corfe Castle, Wareham, BH20 5DT | Director | 08 May 2000 | Active |
5 Isaiah Street, Jerusalem, Israel, | Director | 08 May 2000 | Active |
Croston Barn House Croston Barn Lane, Nateby, Garstang, PR3 0JL | Director | 10 July 2000 | Active |
Saselbergring 8, 22395 Hamburg, Germany, FOREIGN | Director | 08 May 2000 | Active |
230 Mudford Road, Yeovil, BA21 4NP | Director | 08 May 2000 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 22 January 2011 | Active |
7 Church Road, Parkstone, Poole, BH14 8UF | Director | 10 July 2000 | Active |
Flat 2 Chetwynd, 170 Canford Cliffs Road, Poole, BH13 7ES | Director | 08 May 2000 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 28 September 2005 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 20 October 2010 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 18 November 2013 | Active |
Kotelnecheskaya Naberezkaya, Moscow, RUSSIA | Director | 10 September 2002 | Active |
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ | Director | 21 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Officers | Appoint person director company with name date. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
2016-10-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.