This company is commonly known as Eclipse Limited. The company was founded 32 years ago and was given the registration number 02695947. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, Berks. This company's SIC code is 70100 - Activities of head offices.
Name | : | ECLIPSE LIMITED |
---|---|---|
Company Number | : | 02695947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1992 |
Industry Codes | : |
|
Registered Address | : | 200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, Berks, England, RG41 5RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD | Director | 15 March 2019 | Active |
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD | Director | 26 October 2018 | Active |
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD | Director | 26 October 2018 | Active |
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD | Director | 08 June 2020 | Active |
The Old School House 11 Mill Lane, Feckenham, Redditch, B96 6HY | Secretary | 01 April 1992 | Active |
1 Stouton Croft, Droitwich, WR9 9LF | Secretary | 15 June 2005 | Active |
11th Floor, Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 31 October 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 March 1992 | Active |
11th Floor, Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 31 October 2014 | Active |
Unit 13 Roman Way Business, Centre, Droitwich, Worcestershire, | Director | 19 November 1999 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 18 December 2015 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 31 December 2016 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 18 December 2015 | Active |
Elcipse Combustion, Zwolleweg 5, Gouda, The Netherlands, | Director | 01 November 2009 | Active |
C/O Eclipse Inc, 1665 Elmwood Road, Rockford, Usa, FOREIGN | Director | 01 April 1992 | Active |
The Parks, Berrington Road, Tenbury Wells, WR15 8EJ | Director | 19 November 1999 | Active |
Unit 13 Roman Way Business, Centre, Droitwich, Worcestershire, | Director | 01 February 2014 | Active |
5566 Roanoke, Rockford, Usa, | Director | 01 April 1992 | Active |
Eclipse Combustion, Zwolleweg 5, Gouda, 2803 PS | Director | 01 November 2009 | Active |
11th Floor, Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 31 October 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 March 1992 | Active |
Ademco 2 Limited | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB |
Nature of control | : |
|
Elster Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-22 | Dissolution | Dissolution application strike off company. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Officers | Second filing of director appointment with name. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Address | Change sail address company with new address. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-09-30 | Change of constitution | Statement of companys objects. | Download |
2018-09-30 | Resolution | Resolution. | Download |
2018-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.