• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Antony Gerard EBEL

    Natural Person

    TitleMr
    First NameAntony
    Middle NamesGerard
    Last NameEBEL
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active15
    Inactive7
    Resigned26
    Total48

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    IPLICIT GROUP LIMITEDApr 28, 2022ActiveDirector
    The Square
    2-12 Commercial Road
    BH2 5LP Bournemouth
    1st Floor At Bobby's
    Dorset
    England
    EnglandBritish
    IPLICIT LIMITEDApr 28, 2022ActiveDirector
    The Square
    2-12 Commercial Road
    BH2 5LP Bournemouth
    1st Floor At Bobby's
    Dorset
    England
    EnglandBritish
    MEMORIAL MANAGEMENT LIMITEDDec 17, 2012DissolvedDirector
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    United Kingdom
    EnglandBritish
    KEMNAL INVESTMENTS LIMITEDJun 21, 2012DissolvedDirector
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    United Kingdom
    EnglandBritish
    SMU INVESTMENTS LTDApr 11, 2011DissolvedDirector
    The Close
    SP1 2EL Salisbury
    56a
    Wilts
    United Kingdom
    EnglandBritish
    DHPD LIMITEDMar 31, 2011DissolvedDirector
    Hunts Pond Road
    PO14 4PJ Fareham
    235a
    Hampshire
    England
    EnglandBritish
    PROPERTY MANAGEMENT SERVICES UK LIMITEDDec 04, 2002ActiveSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    VALLEYWEST LIMITEDSep 11, 2001ActiveSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    SWITCHVIEW DEVELOPMENTS LIMITEDSep 11, 2001ActiveSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    MANOR GARDENS INVESTMENTS LIMITEDAug 23, 2001ActiveDirector
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    EnglandBritish
    FORMNEXT LIMITEDMay 15, 2001ActiveSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    LEWIS ENTERTAINMENTS LIMITEDJan 16, 2001ActiveDirector
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    EnglandBritish
    ENTERTAINMENT CORPORATION SPONSORSHIP & LICENSING COMPANY LIMITEDSep 29, 1999DissolvedDirector
    Princes Gate
    SW7 1QJ London
    5
    EnglandBritish
    PRIMEPOINT PROPERTIES LTDMar 29, 1999ActiveSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    HAMILTONS MANAGEMENT SERVICES LTD.Oct 19, 1998ActiveSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    ALEXANDRA LODGE (BOURNEMOUTH) LIMITEDSep 23, 1998ActiveSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    NAPIER MANAGEMENT SERVICES LIMITEDAug 24, 1995ActiveDirector
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    EnglandBritish
    ROAD RUNNER INTERNATIONAL LIMITEDNov 16, 1993DissolvedSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    WATLINGTON SECURITIES LIMITEDOct 18, 1993DissolvedDirector
    Princes Gate
    SW7 1QJ London
    5
    EnglandBritish
    HIGHTOWN SECURITIES LIMITEDActiveDirector
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    EnglandBritish
    HTM (UK) LIMITEDFeb 26, 1992ActiveSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    MICRODISC LIMITEDActiveSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    LIVING NATURE LIMITEDOct 25, 2001Jun 30, 2025ActiveSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    UNDERWOODS INVESTMENTS LIMITEDDec 31, 2013Jun 02, 2025ActiveDirector
    56a The Close
    Salisbury
    SP1 2EL
    EnglandBritish
    GREENACRES KEMNAL PARK LIMITEDJun 18, 2012May 18, 2018ActiveDirector
    Floor 17
    Grosvenor Gardens
    SW1W 0BD London
    5th
    United Kingdom
    EnglandBritish
    GRESHAM HOUSE LIMITEDJun 14, 2006Dec 01, 2014ActiveDirector
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    England
    EnglandBritish
    SECURITY CHANGE LIMITEDNov 01, 2005Dec 01, 2014ActiveDirector
    17 Grosvenor Gardens
    SW1W 0BD London
    5th Floor
    England
    EnglandBritish
    UNDERWOODS INVESTMENTS LIMITEDNov 09, 1998Dec 31, 2013ActiveSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    THE M CORPORATION LIMITEDJan 06, 2000Jul 21, 2011DissolvedSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    SPORTS INTERNATIONAL LIMITEDOct 01, 2009May 23, 2011DissolvedDirector
    Old Gas Works
    The Cranewell Building 2 Michael Road
    SW6 2AD London
    Unit Cw 17
    United Kingdom
    EnglandBritish
    BRITISH GAS SOLAR LIMITEDFeb 21, 2003Sep 25, 2008DissolvedSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    AZZURRI TECHNOLOGY LIMITEDSep 10, 1997Mar 31, 2008DissolvedDirector
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    EnglandBritish
    GRESHAM HOUSE LIMITEDJun 13, 2006ActiveDirector
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    EnglandBritish
    RADCLIFFE COURT FREEHOLD LIMITEDNov 28, 2002Apr 01, 2006ActiveSecretary
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    British
    SECURITY CHANGE LIMITEDOct 31, 2005ActiveDirector
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0