Ebac Management Services Limited DURHAM


Ebac Management Services started in year 1997 as Private Limited Company with registration number 03338449. The Ebac Management Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Durham at Ketton Way Aycliffe Industrial Park. Postal code: DL5 6AR. Since Fri, 8th Aug 1997 Ebac Management Services Limited is no longer carrying the name Ebac Group.

At present there are 4 directors in the the firm, namely Margaret E., Stuart P. and Stephen L. and others. In addition one secretary - Amanda H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neil T. who worked with the the firm until 5 April 2001.

Ebac Management Services Limited Address / Contact

Office Address Ketton Way Aycliffe Industrial Park
Office Address2 Newton Aycliffe
Town Durham
Post code DL5 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03338449
Date of Incorporation Mon, 24th Mar 1997
Industry Dormant Company
End of financial Year 29th June
Company age 27 years old
Account next due date Fri, 29th Mar 2024 (61 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Amanda H.

Position: Secretary

Appointed: 05 April 2001

Margaret E.

Position: Director

Appointed: 12 August 1997

Stuart P.

Position: Director

Appointed: 12 August 1997

Stephen L.

Position: Director

Appointed: 12 August 1997

Amanda H.

Position: Director

Appointed: 12 August 1997

Dawn T.

Position: Director

Appointed: 12 August 1997

Resigned: 17 September 1999

Farag T.

Position: Director

Appointed: 12 August 1997

Resigned: 10 February 2003

Simon T.

Position: Director

Appointed: 12 August 1997

Resigned: 07 June 1999

Stephen T.

Position: Director

Appointed: 12 August 1997

Resigned: 16 August 2001

Pamela P.

Position: Director

Appointed: 12 August 1997

Resigned: 09 November 2015

Neil T.

Position: Secretary

Appointed: 12 August 1997

Resigned: 05 April 2001

Graham C.

Position: Director

Appointed: 12 August 1997

Resigned: 31 December 2011

Edward D.

Position: Director

Appointed: 12 August 1997

Resigned: 31 August 1999

Claire E.

Position: Director

Appointed: 12 August 1997

Resigned: 17 March 2003

Richard E.

Position: Director

Appointed: 12 August 1997

Resigned: 07 June 1999

John H.

Position: Director

Appointed: 12 August 1997

Resigned: 08 May 1998

Lisa H.

Position: Director

Appointed: 12 August 1997

Resigned: 07 June 1999

Paul H.

Position: Director

Appointed: 12 August 1997

Resigned: 31 December 2006

Graham L.

Position: Director

Appointed: 12 August 1997

Resigned: 07 June 1999

Neil L.

Position: Director

Appointed: 12 August 1997

Resigned: 08 May 1998

Craig S.

Position: Director

Appointed: 12 August 1997

Resigned: 08 May 1998

Eileen S.

Position: Director

Appointed: 12 August 1997

Resigned: 16 August 2001

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 March 1997

Resigned: 12 August 1997

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 24 March 1997

Resigned: 12 August 1997

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 24 March 1997

Resigned: 12 August 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Ebac Group Ltd from Newton Aycliffe, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ebac Group Ltd

Ketton Way Ketton Way, Aycliffe Business Park, Newton Aycliffe, DL5 6SQ, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered Newton Aycliffe
Registration number 03421573
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ebac Group August 8, 1997
Broomco (1250) July 16, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other
Dormant company accounts made up to Thu, 30th Dec 2021
filed on: 28th, June 2023
Free Download (8 pages)

Company search

Advertisements