About

Registered Number: 06642381
Date of Incorporation: 09/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Based in Altrincham in Cheshire, Ebioscience Ltd was setup in 2008. Currently we aren't aware of the number of employees at the the company. There are 10 directors listed as Gregg, Rhona, Rech-weichselbraun, Irene, Tartre, Don, Ward, Anthony, Wright, Dara Grantham, Hernandez, Eric, Nelson, Todd Robert, Doctor, Tartre, Don, Ward, Anthony, Wright, Dara Grantham for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RECH-WEICHSELBRAUN, Irene 06 October 2010 - 1
HERNANDEZ, Eric 17 November 2008 16 July 2010 1
NELSON, Todd Robert, Doctor 17 November 2008 13 September 2010 1
TARTRE, Don 16 July 2010 28 June 2013 1
WARD, Anthony 28 June 2013 09 December 2014 1
WRIGHT, Dara Grantham 09 December 2014 27 May 2016 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Rhona 27 May 2016 - 1
TARTRE, Don 16 July 2010 28 June 2013 1
WARD, Anthony 28 June 2013 09 December 2014 1
WRIGHT, Dara Grantham 09 December 2014 27 May 2016 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 12 May 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 06 June 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 28 June 2018
PSC02 - N/A 28 March 2018
PSC09 - N/A 28 March 2018
AAMD - Amended Accounts 17 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 29 June 2017
PSC08 - N/A 29 June 2017
RP04AR01 - N/A 04 April 2017
AA - Annual Accounts 11 July 2016
RP04SH01 - N/A 04 July 2016
RP04 - N/A 30 June 2016
RP04 - N/A 30 June 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 01 June 2016
AP04 - Appointment of corporate secretary 01 June 2016
AP03 - Appointment of secretary 01 June 2016
TM02 - Termination of appointment of secretary 01 June 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 July 2015
SH01 - Return of Allotment of shares 25 February 2015
AP01 - Appointment of director 18 December 2014
AP03 - Appointment of secretary 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 14 July 2014
RESOLUTIONS - N/A 27 June 2014
AA - Annual Accounts 26 September 2013
AP03 - Appointment of secretary 22 August 2013
AP01 - Appointment of director 21 August 2013
AP03 - Appointment of secretary 16 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 July 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
AA - Annual Accounts 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AP03 - Appointment of secretary 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 04 August 2010
AR01 - Annual Return 04 August 2010
DISS40 - Notice of striking-off action discontinued 04 August 2010
AA - Annual Accounts 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AD01 - Change of registered office address 23 November 2009
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
225 - Change of Accounting Reference Date 22 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.