Advanced company searchLink opens in new window

EBIQUITY CEE LIMITED

Company number 03723076

Filter officers

Filter officers

Officers: 15 officers / 12 resignations

YOUNG, Lorraine Elizabeth

Correspondence address
Chapter House, 16 Brunswick Place, London, England, N1 6DZ
Role Active
Secretary
Appointed on
26 January 2021

HUBBARD, Julia Elizabeth

Correspondence address
Chapter House, 16 Brunswick Place, London, England, N1 6DZ
Role Active
Director
Date of birth
August 1968
Appointed on
28 April 2023
Nationality
British
Country of residence
England
Occupation
Cfo

KISELEV, Alexey

Correspondence address
Chapter House, 16 Brunswick Place, London, England, N1 6DZ
Role Active
Director
Date of birth
September 1965
Appointed on
4 March 2010
Nationality
Russian
Country of residence
Russia
Occupation
Entrepreneur

HARPER, Agnes Mary Roberta

Correspondence address
Blackdown Mill Cottage, Greenwoods Lane Punnetts Town, Heathfield, East Sussex, TN21 9HU
Role Resigned
Secretary
Appointed on
1 March 1999
Resigned on
27 May 2011
Nationality
British
Occupation
Computer Programmer

MANNING, Nicholas

Correspondence address
Citypoint, One Ropemaker Street, London, EC2Y 9AW
Role Resigned
Secretary
Appointed on
27 May 2011
Resigned on
31 December 2017
Nationality
British

L & A SECRETARIAL LIMITED

Correspondence address
31 Corsham Street, London, N1 6DR
Role Resigned
Nominee Secretary
Appointed on
1 March 1999
Resigned on
1 March 1999

BASIL-JONES, Richard

Correspondence address
Chapter House, 16 Brunswick Place, London, England, N1 6DZ
Role Resigned
Director
Date of birth
February 1961
Appointed on
23 October 2018
Resigned on
1 October 2020
Nationality
Australian
Country of residence
England
Occupation
Director

GREENLEES, Michael Edward

Correspondence address
Citypoint, One Ropemaker Street, London, EC2Y 9AW
Role Resigned
Director
Date of birth
February 1947
Appointed on
27 May 2011
Resigned on
30 March 2016
Nationality
British
Country of residence
United Kingdom
Occupation
None

HARPER, Agnes Mary Roberta

Correspondence address
Blackdown Mill Cottage, Greenwoods Lane Punnetts Town, Heathfield, East Sussex, TN21 9HU
Role Resigned
Director
Date of birth
October 1951
Appointed on
1 March 1999
Resigned on
27 May 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Computer Programmer

HARPER, Glyn David

Correspondence address
Blackdown Mill Cottage, Greenwoods Lane, Punnetts Town, East Sussex, TN21 9HU
Role Resigned
Director
Date of birth
February 1958
Appointed on
1 March 1999
Resigned on
26 January 2012
Nationality
British
Country of residence
United Kingdom
Occupation
Managing Director

MANNING, Nicholas Vincent

Correspondence address
Citypoint, One Ropemaker Street, London, EC2Y 9AW
Role Resigned
Director
Date of birth
January 1957
Appointed on
27 May 2011
Resigned on
31 December 2017
Nationality
British
Country of residence
England
Occupation
None

NEWMAN, Alan Philip Stephen

Correspondence address
Chapter House, 16 Brunswick Place, London, England, N1 6DZ
Role Resigned
Director
Date of birth
April 1957
Appointed on
1 March 2019
Resigned on
12 May 2023
Nationality
British
Country of residence
England
Occupation
Finance Director

NOBLE, Andrew David

Correspondence address
Citypoint, One Ropemaker Street, London, EC2Y 9AW
Role Resigned
Director
Date of birth
August 1975
Appointed on
31 December 2017
Resigned on
23 October 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Finance Director

RASS, Vladimir

Correspondence address
Chapter House, 16 Brunswick Place, London, England, N1 6DZ
Role Resigned
Director
Date of birth
March 1965
Appointed on
4 March 2010
Resigned on
24 December 2020
Nationality
Russian
Country of residence
Russia
Occupation
Entrepreneur

L & A REGISTRARS LIMITED

Correspondence address
31 Corsham Street, London, N1 6DR
Role Resigned
Nominee Director
Appointed on
1 March 1999
Resigned on
1 March 1999