This company is commonly known as Ebor Trustees Limited. The company was founded 26 years ago and was given the registration number 03514268. The firm's registered office is in YORK. You can find them at Apollo House, Eboracum Way, York, . This company's SIC code is 65300 - Pension funding.
Name | : | EBOR TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03514268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apollo House, Eboracum Way, York, England, YO31 7RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apollo House, Eboracum Way, York, England, YO31 7RE | Secretary | 08 February 2023 | Active |
Apollo House, Eboracum Way, York, England, YO31 7RE | Director | 25 May 2017 | Active |
The Croft, Grange Garth, York, YO10 4BS | Director | 02 November 2005 | Active |
Apollo House, Eboracum Way, York, England, YO31 7RE | Director | 01 October 2014 | Active |
Apollo House, Eboracum Way, York, England, YO31 7RE | Director | 25 September 2017 | Active |
20 Clifton Green, York, YO30 6LN | Secretary | 26 March 1999 | Active |
Rectory Lodge 28 Church Street, Dunnington, York, YO19 5PW | Secretary | 01 April 1998 | Active |
Apollo House, Eboracum Way, York, England, YO31 7RE | Secretary | 01 October 2014 | Active |
8, Temple Road, Bishopthorpe, York, YO23 2QN | Secretary | 01 April 2007 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 20 February 1998 | Active |
Rectory Lodge 28 Church Street, Dunnington, York, YO19 5PW | Director | 01 April 1998 | Active |
20 Bootham Terrace, York, YO30 7DH | Director | 10 July 1998 | Active |
Foss Islands House, Foss Islands Road, York, YO31 7UJ | Director | 25 November 2016 | Active |
Apollo House, Eboracum Way, York, England, YO31 7RE | Director | 04 January 2010 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 20 February 1998 | Active |
The Dower House Church Lane, Thornton Dale, Pickering, YO18 7QL | Director | 01 April 2007 | Active |
Apollo House, Eboracum Way, York, England, YO31 7RE | Director | 02 November 2016 | Active |
Foss Islands House, Foss Islands Road, York, YO31 7UJ | Director | 12 November 2012 | Active |
19 North Street, Driffield, YO25 6AS | Director | 26 July 2002 | Active |
Foss Islands House, Foss Islands Road, York, YO31 7UJ | Director | 14 February 2017 | Active |
1 Baileys Croft, Utley, Keighley, BD20 6BT | Director | 16 July 1999 | Active |
Walker Crips Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 128, Queen Victoria Street, London, England, EC4V 4BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-21 | Capital | Capital allotment shares. | Download |
2023-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Termination secretary company with name termination date. | Download |
2023-02-22 | Officers | Appoint person secretary company with name date. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.