EBOR MACHINERY LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusDISSOLVED
Company No.02326513
CategoryPrivate Limited Company
Incorporated08 Dec 1988
Age35 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 13 days

SUMMARY

EBOR MACHINERY LIMITED is an dissolved private limited company with number 02326513. It was incorporated 35 years, 5 months, 8 days ago, on 08 December 1988 and it was dissolved 7 months, 13 days ago, on 03 October 2023. The company address is Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom.



People

HICKMAN, Gary

Secretary

ACTIVE

Assigned on 17 Jan 2017

Current time on role 7 years, 3 months, 30 days

DONNAN, Andrew William John

Director

Company Director

ACTIVE

Assigned on 26 Apr 2022

Current time on role 2 years, 20 days

SMART, Katie Elizabeth

Director

Company Director

ACTIVE

Assigned on 26 Apr 2022

Current time on role 2 years, 20 days

BOOCOCK, Simon John

Secretary

RESIGNED

Assigned on 01 Jan 2010

Resigned on 17 Jan 2017

Time on role 7 years, 16 days

HODGEN, John

Secretary

RESIGNED

Assigned on

Resigned on 24 Sep 2004

Time on role 19 years, 7 months, 22 days

WHITELEY, Jonathan Walton

Secretary

RESIGNED

Assigned on 17 Mar 2009

Resigned on 17 Dec 2009

Time on role 9 months

WHITELEY, Jonathan Walton

Secretary

Accountant

RESIGNED

Assigned on 24 Sep 2004

Resigned on 02 Mar 2009

Time on role 4 years, 5 months, 8 days

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Mar 2009

Resigned on 17 Mar 2009

Time on role 15 days

BECKETT, David

Director

Sales Director

RESIGNED

Assigned on 07 Jan 2005

Resigned on 02 Mar 2009

Time on role 4 years, 1 month, 26 days

BOOCOCK, Simon John

Director

Sales Director

RESIGNED

Assigned on 07 Jan 2005

Resigned on 26 Apr 2022

Time on role 17 years, 3 months, 19 days

BOOCOCK, Stephen John

Director

Director

RESIGNED

Assigned on

Resigned on 07 Apr 2019

Time on role 5 years, 1 month, 9 days

BRAITHWAITE, Robert John

Director

Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 28 Aug 1996

Time on role 3 years, 7 months, 27 days

CREECH, Nathan Bradley

Director

Company Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 10 Dec 2021

Time on role 3 years, 2 months, 9 days

DUNHAM, Michael Fawcett

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Feb 2000

Time on role 24 years, 3 months, 15 days

FELES, Aristedes

Director

Cfo

RESIGNED

Assigned on 17 Jan 2017

Resigned on 26 Apr 2022

Time on role 5 years, 3 months, 9 days

FRIESE, Donald

Director

Company Director

RESIGNED

Assigned on 02 Mar 2009

Resigned on 18 Sep 2018

Time on role 9 years, 6 months, 16 days

HATHAWAY, Edwin

Director

Ceo

RESIGNED

Assigned on 17 Jan 2017

Resigned on 01 Mar 2018

Time on role 1 year, 1 month, 15 days

HODGEN, John

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 07 Jan 2005

Time on role 19 years, 4 months, 9 days

MCINTOSH, Gaynor

Director

Finance Director

RESIGNED

Assigned on 13 Feb 2017

Resigned on 26 Apr 2022

Time on role 5 years, 2 months, 13 days

SCHOLEFIELD, Sydney

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1999

Time on role 25 years, 2 months, 18 days

TALBERT, Lloyd W

Director

Company Director

RESIGNED

Assigned on 02 Mar 2009

Resigned on 20 Jan 2022

Time on role 12 years, 10 months, 18 days

TOSH, Robert William James

Director

Company Director

RESIGNED

Assigned on 01 Feb 2000

Resigned on 13 Jul 2001

Time on role 1 year, 5 months, 12 days

WHITELEY, Jonathan Walton

Director

Accountant

RESIGNED

Assigned on 30 Apr 2001

Resigned on 02 Mar 2009

Time on role 7 years, 10 months, 2 days


Some Companies

CASTLE PARK MANAGEMENT CO. LTD

98 SEARBY ROAD,LINCOLN,LN2 4DT

Number:08987096
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVISON LAMONT LTD

LADAS HOUSE,BELFAST,BT5 5FL

Number:NI612250
Status:ACTIVE
Category:Private Limited Company

PARACHA LTD

9 KEDINGTON CLOSE,MANCHESTER,M40 7SQ

Number:11476652
Status:ACTIVE
Category:Private Limited Company

QUILTEASE FLAT MANAGEMENT COMPANY LIMITED

4 - 6 QUEENSGATE CENTRE,GRAYS,RM17 5DF

Number:06649731
Status:ACTIVE
Category:Private Limited Company

S.P. ACQUISITIONS LIMITED

UNIT C1 LEA ROAD TRADING ESTATE,WALTHAM ABBEY,EN9 1AS

Number:03081117
Status:ACTIVE
Category:Private Limited Company

SAFFARI LIMITED

303 MOUNTCASTLE DRIVE NORTH,EDINBURGH,EH15 1NN

Number:SC597987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source