This company is commonly known as Ebis (european Barge Inspection Scheme) Limited. The company was founded 25 years ago and was given the registration number 03577086. The firm's registered office is in . You can find them at 10 Orange Street, London, , . This company's SIC code is 50400 - Inland freight water transport.
Name | : | EBIS (EUROPEAN BARGE INSPECTION SCHEME) LIMITED |
---|---|---|
Company Number | : | 03577086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Orange Street, London, WC2H 7DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | 18 April 2012 | Active |
2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | 13 April 2011 | Active |
2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | 20 April 2016 | Active |
Ratcliffes, The Green, Writtle, CM1 3DT | Secretary | 07 July 1998 | Active |
Oakview, The Green, Croxley Green, WD3 3HN | Secretary | 05 June 1998 | Active |
2b, Nettelhof, Hamburg, Germany, 22609 | Secretary | 15 April 2008 | Active |
Foxgloves, Bakers Wood, Denham, UB9 4LF | Director | 29 January 2004 | Active |
174 Peckham Rye, East Dulwich, London, SE22 9QA | Director | 05 June 1998 | Active |
10 Orange Street, London, WC2H 7DQ | Director | 12 July 2018 | Active |
10 Orange Street, London, WC2H 7DQ | Director | 22 April 2015 | Active |
10 Orange Street, London, WC2H 7DQ | Director | 13 April 2011 | Active |
The Willows, New Road Elsenham, Bishops Stortford, CM22 6HA | Director | 22 March 2001 | Active |
23 Apollo, 1 Newton Place Docklands, London, E14 3TS | Director | 14 November 2005 | Active |
4 Old Linslade Road, Heath & Reach, Leighton Buzzard, LU7 0AH | Director | 01 May 2006 | Active |
16 Hazelcombe, Overton, RG25 3NX | Director | 26 April 2007 | Active |
23 Percy Road, Hammersmith, London, W12 9PX | Director | 12 October 2004 | Active |
59, Avenue De L'Ete, 1410 Waterloo, Belgium, | Director | 05 June 1998 | Active |
Vigilienstr. 17, 67098, GERMANY | Director | 05 June 1998 | Active |
Vrijheer Van Eslaan 26, 3353 Papendrecht, Netherlands, | Director | 06 March 2002 | Active |
Bogenstrasse 541, D-20144, Germany, FOREIGN | Director | 05 June 1998 | Active |
Leliestraat, Houthaley, Belgium, 3530 | Director | 01 November 2000 | Active |
230 Hammersmith Grove, London, W6 7HG | Director | 06 July 1999 | Active |
10 Orange Street, London, WC2H 7DQ | Director | 13 April 2010 | Active |
44-46 North Street, Horsham, RH12 1RD | Director | 05 December 2007 | Active |
Cheren, Temple Gardens, Staines, TW18 3NQ | Director | 14 October 2003 | Active |
10 Orange Street, London, WC2H 7DQ | Director | 07 May 2019 | Active |
10 Orange Street, London, WC2H 7DQ | Director | 16 April 2014 | Active |
2b, Nettelhof, Hamburg, Germany, 22609 | Director | 15 April 2008 | Active |
10 Orange Street, London, WC2H 7DQ | Director | 13 April 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-09 | Resolution | Resolution. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-08 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-29 | Officers | Appoint person director company with name date. | Download |
2016-04-28 | Officers | Termination director company with name termination date. | Download |
2015-06-08 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.