Ebis (european Barge Inspection Scheme) Limited GUILDFORD


Founded in 1998, Ebis (european Barge Inspection Scheme), classified under reg no. 03577086 is a liquidation company. Currently registered at 2nd Floor Shaw House GU1 3QT, Guildford the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2020.

Ebis (european Barge Inspection Scheme) Limited Address / Contact

Office Address 2nd Floor Shaw House
Office Address2 3 Tunsgate
Town Guildford
Post code GU1 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03577086
Date of Incorporation Fri, 5th Jun 1998
Industry Service activities incidental to water transportation
Industry Inland freight water transport
End of financial Year 31st December
Company age 26 years old
Account next due date Fri, 30th Sep 2022 (567 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 19th Jun 2022 (2022-06-19)
Last confirmation statement dated Sat, 5th Jun 2021

Company staff

Maakye V.

Position: Director

Appointed: 20 April 2016

Robert B.

Position: Director

Appointed: 18 April 2012

Graeme G.

Position: Director

Appointed: 13 April 2011

Pavel T.

Position: Director

Appointed: 07 May 2019

Resigned: 07 September 2020

Heinrich B.

Position: Director

Appointed: 12 July 2018

Resigned: 28 March 2019

Luc C.

Position: Director

Appointed: 22 April 2015

Resigned: 28 September 2018

Marius V.

Position: Director

Appointed: 16 April 2014

Resigned: 20 April 2016

Eric C.

Position: Director

Appointed: 13 April 2011

Resigned: 16 April 2014

Bertram O.

Position: Director

Appointed: 13 April 2010

Resigned: 22 April 2015

Engel W.

Position: Director

Appointed: 13 April 2010

Resigned: 13 April 2011

Jorg W.

Position: Director

Appointed: 15 April 2008

Resigned: 18 April 2012

Jorg W.

Position: Secretary

Appointed: 15 April 2008

Resigned: 11 February 2010

Barry P.

Position: Director

Appointed: 05 December 2007

Resigned: 20 January 2011

David G.

Position: Director

Appointed: 26 April 2007

Resigned: 13 April 2010

Gamal F.

Position: Director

Appointed: 01 May 2006

Resigned: 13 April 2010

Georgios D.

Position: Director

Appointed: 14 November 2005

Resigned: 05 December 2007

Christopher H.

Position: Director

Appointed: 12 October 2004

Resigned: 14 November 2005

Robert B.

Position: Director

Appointed: 29 January 2004

Resigned: 01 May 2006

Anthony S.

Position: Director

Appointed: 14 October 2003

Resigned: 29 January 2004

Alfred J.

Position: Director

Appointed: 06 March 2002

Resigned: 12 October 2004

Michael D.

Position: Director

Appointed: 22 March 2001

Resigned: 14 October 2003

Albert L.

Position: Director

Appointed: 01 November 2000

Resigned: 14 April 2008

Robert L.

Position: Director

Appointed: 06 July 1999

Resigned: 22 March 2001

John R.

Position: Secretary

Appointed: 07 July 1998

Resigned: 11 February 2010

Nils K.

Position: Director

Appointed: 05 June 1998

Resigned: 26 April 2007

Horst H.

Position: Director

Appointed: 05 June 1998

Resigned: 06 March 2002

Prudence B.

Position: Director

Appointed: 05 June 1998

Resigned: 06 July 1999

Jose H.

Position: Director

Appointed: 05 June 1998

Resigned: 01 November 2000

Andrea T.

Position: Secretary

Appointed: 05 June 1998

Resigned: 07 July 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New registered office address 2nd Floor Shaw House 3 Tunsgate Guildford GU1 3QT. Change occurred on April 1, 2022. Company's previous address: 10 Orange Street London WC2H 7DQ.
filed on: 1st, April 2022
Free Download (1 page)

Company search