About

Registered Number: 05270457
Date of Incorporation: 26/10/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 3a Didcot Park, Churchward, Didcot, Oxfordshire, OX11 7HB

 

Founded in 2004, Eckert & Ziegler Bebig Ltd have registered office in Didcot, Oxfordshire, it's status is listed as "Active". The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSELMANN, Harald Wolfgang, Dr. 01 October 2015 - 1
BLONDEL, Francois 26 October 2004 24 March 2010 1
LAMISSE, Serge 26 October 2004 18 March 2008 1
LOFFLER, Edgar, Dr 24 March 2010 20 February 2012 1
LUZURIAGA, Abel 20 February 2012 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
FLEMMIG, Lars 24 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
PSC07 - N/A 01 November 2019
AA - Annual Accounts 07 October 2019
PSC02 - N/A 18 January 2019
PSC07 - N/A 11 January 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 06 October 2018
PSC01 - N/A 24 May 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 06 November 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 16 September 2013
AUD - Auditor's letter of resignation 06 February 2013
AD01 - Change of registered office address 14 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 23 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 29 October 2010
CERTNM - Change of name certificate 10 June 2010
CONNOT - N/A 10 June 2010
AP01 - Appointment of director 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AP03 - Appointment of secretary 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 08 November 2009
AA - Annual Accounts 05 November 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 21 July 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 06 December 2005
225 - Change of Accounting Reference Date 20 April 2005
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.