Antony Gerard EBEL
Natural Person
| Title | Mr |
|---|---|
| First Name | Antony |
| Middle Names | Gerard |
| Last Name | EBEL |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 15 |
| Inactive | 7 |
| Resigned | 26 |
| Total | 48 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| IPLICIT GROUP LIMITED | Apr 28, 2022 | Active | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | England | British | ||
| IPLICIT LIMITED | Apr 28, 2022 | Active | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | England | British | ||
| MEMORIAL MANAGEMENT LIMITED | Dec 17, 2012 | Dissolved | Director | Hunts Pond Road PO14 4PJ Fareham 235 Hampshire United Kingdom | England | British | ||
| KEMNAL INVESTMENTS LIMITED | Jun 21, 2012 | Dissolved | Director | Hunts Pond Road PO14 4PJ Fareham 235 United Kingdom | England | British | ||
| SMU INVESTMENTS LTD | Apr 11, 2011 | Dissolved | Director | The Close SP1 2EL Salisbury 56a Wilts United Kingdom | England | British | ||
| DHPD LIMITED | Mar 31, 2011 | Dissolved | Director | Hunts Pond Road PO14 4PJ Fareham 235a Hampshire England | England | British | ||
| PROPERTY MANAGEMENT SERVICES UK LIMITED | Dec 04, 2002 | Active | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| VALLEYWEST LIMITED | Sep 11, 2001 | Active | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| SWITCHVIEW DEVELOPMENTS LIMITED | Sep 11, 2001 | Active | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| MANOR GARDENS INVESTMENTS LIMITED | Aug 23, 2001 | Active | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | ||
| FORMNEXT LIMITED | May 15, 2001 | Active | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| LEWIS ENTERTAINMENTS LIMITED | Jan 16, 2001 | Active | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | ||
| ENTERTAINMENT CORPORATION SPONSORSHIP & LICENSING COMPANY LIMITED | Sep 29, 1999 | Dissolved | Director | Princes Gate SW7 1QJ London 5 | England | British | ||
| PRIMEPOINT PROPERTIES LTD | Mar 29, 1999 | Active | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| HAMILTONS MANAGEMENT SERVICES LTD. | Oct 19, 1998 | Active | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| ALEXANDRA LODGE (BOURNEMOUTH) LIMITED | Sep 23, 1998 | Active | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| NAPIER MANAGEMENT SERVICES LIMITED | Aug 24, 1995 | Active | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | ||
| ROAD RUNNER INTERNATIONAL LIMITED | Nov 16, 1993 | Dissolved | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| WATLINGTON SECURITIES LIMITED | Oct 18, 1993 | Dissolved | Director | Princes Gate SW7 1QJ London 5 | England | British | ||
| HIGHTOWN SECURITIES LIMITED | Active | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | |||
| HTM (UK) LIMITED | Feb 26, 1992 | Active | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| MICRODISC LIMITED | Active | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | ||||
| LIVING NATURE LIMITED | Oct 25, 2001 | Jun 30, 2025 | Active | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | ||
| UNDERWOODS INVESTMENTS LIMITED | Dec 31, 2013 | Jun 02, 2025 | Active | Director | 56a The Close Salisbury SP1 2EL | England | British | |
| GREENACRES KEMNAL PARK LIMITED | Jun 18, 2012 | May 18, 2018 | Active | Director | Floor 17 Grosvenor Gardens SW1W 0BD London 5th United Kingdom | England | British | |
| GRESHAM HOUSE LIMITED | Jun 14, 2006 | Dec 01, 2014 | Active | Director | Hunts Pond Road PO14 4PJ Fareham 235 Hampshire England | England | British | |
| SECURITY CHANGE LIMITED | Nov 01, 2005 | Dec 01, 2014 | Active | Director | 17 Grosvenor Gardens SW1W 0BD London 5th Floor England | England | British | |
| UNDERWOODS INVESTMENTS LIMITED | Nov 09, 1998 | Dec 31, 2013 | Active | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | ||
| THE M CORPORATION LIMITED | Jan 06, 2000 | Jul 21, 2011 | Dissolved | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | ||
| SPORTS INTERNATIONAL LIMITED | Oct 01, 2009 | May 23, 2011 | Dissolved | Director | Old Gas Works The Cranewell Building 2 Michael Road SW6 2AD London Unit Cw 17 United Kingdom | England | British | |
| BRITISH GAS SOLAR LIMITED | Feb 21, 2003 | Sep 25, 2008 | Dissolved | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | ||
| AZZURRI TECHNOLOGY LIMITED | Sep 10, 1997 | Mar 31, 2008 | Dissolved | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | |
| GRESHAM HOUSE LIMITED | Jun 13, 2006 | Active | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | ||
| RADCLIFFE COURT FREEHOLD LIMITED | Nov 28, 2002 | Apr 01, 2006 | Active | Secretary | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | ||
| SECURITY CHANGE LIMITED | Oct 31, 2005 | Active | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British |
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