This company is commonly known as Ebony Networks Limited. The company was founded 10 years ago and was given the registration number 09590928. The firm's registered office is in RUGBY. You can find them at 3 Hopps Lodge Drive, , Rugby, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | EBONY NETWORKS LIMITED |
---|---|---|
Company Number | : | 09590928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 May 2015 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Hopps Lodge Drive, Rugby, England, CV21 3UW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebony Networks, St. Peters Road, Rugby, United Kingdom, CV21 3QP | Director | 14 May 2015 | Active |
402, Burnaby Road, Coventry, United Kingdom, CV6 4AS | Director | 10 September 2017 | Active |
Ebony Networks, St. Peters Road, Rugby, United Kingdom, CV21 3QP | Director | 14 May 2015 | Active |
Ebony Networks, St. Peters Road, Rugby, United Kingdom, CV21 3QP | Director | 14 May 2015 | Active |
Ebony Networks, St. Peters Road, Rugby, United Kingdom, CV21 3QP | Director | 14 May 2015 | Active |
Ebony Networks, St. Peters Road, Rugby, United Kingdom, CV21 3QP | Director | 14 May 2015 | Active |
Ebony Networks, St. Peters Road, Rugby, United Kingdom, CV21 3QP | Director | 14 May 2015 | Active |
Ebony Networks, St. Peters Road, Rugby, United Kingdom, CV21 3QP | Director | 14 May 2015 | Active |
Ebony Networks, St. Peters Road, Rugby, United Kingdom, CV21 3QP | Director | 14 May 2015 | Active |
Ms Sylvia Greaves | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | Jamaican |
Country of residence | : | England |
Address | : | 73, Wood Street, Rugby, England, CV21 2NY |
Nature of control | : |
|
Ms Tamara Greaves | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Monarch Close, Rugby, England, CV21 1NX |
Nature of control | : |
|
Mr Charlie O'Mara | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80, Marlborough Road, Rugby, England, CV22 6DD |
Nature of control | : |
|
Mr Roger Johnson | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | Jamaican |
Country of residence | : | England |
Address | : | 27, Alexandra Road, Rugby, England, CV21 2SY |
Nature of control | : |
|
Mr Keith Anthony Ruddock | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 402, Burnaby Road, Coventry, England, CV6 4AS |
Nature of control | : |
|
Mr Steve Vassell | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Maple Grove, Rugby, England, CV21 2QS |
Nature of control | : |
|
Mr George Ruddock | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Hopps Lodge Drive, Rugby, England, CV21 3UW |
Nature of control | : |
|
Mr Emsley Williams | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1934 |
Nationality | : | Jamaican |
Country of residence | : | England |
Address | : | 197, Oxford Street, Rugby, England, CV21 3LY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.