This company is commonly known as Eyecare Information Service. The company was founded 31 years ago and was given the registration number 02878027. The firm's registered office is in BATH. You can find them at 8a Bartlett Street, , Bath, . This company's SIC code is 74990 - Non-trading company.
Name | : | EYECARE INFORMATION SERVICE |
---|---|---|
Company Number | : | 02878027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8a Bartlett Street, Bath, England, BA1 2QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Countess Of Huntingdon's Chapel, Vineyards, Bath, England, BA1 5NA | Director | 06 September 2016 | Active |
Templemead Hedgerley Lane, Gerrards Cross, SL9 7NP | Secretary | 03 December 1993 | Active |
7 Whitlock Drive, Great Yeldham, Halstead, CO9 4EE | Secretary | 09 September 2003 | Active |
Quarry End, Walworth, Darlington, DL2 2LY | Director | 22 July 1998 | Active |
Le Bourg De Bas, Le Bourg, Guernsey, GY8 0BE | Director | 19 August 1997 | Active |
Templemead Hedgerley Lane, Gerrards Cross, SL9 7NP | Director | 03 December 1993 | Active |
9 Wansbeck Road, Bedford, MK41 7AX | Director | 09 May 1996 | Active |
7, Devonshire Street, London, W1N 1FT | Director | 17 October 1995 | Active |
The Weft House Cornells Lane, Widdington, Saffron Walden, CB11 3SP | Director | 03 December 1993 | Active |
85 Kings Lodge, Pembroke Road, Ruislip, HA4 8NJ | Director | 02 July 1997 | Active |
Staveley Court, Staveley, HG5 9LD | Director | 14 March 1997 | Active |
45 Broomfield Road, Tilehurst, Reading, RG30 6AJ | Director | 29 March 1994 | Active |
134 Queens Road, Clifton, Bristol, BS8 1LQ | Director | 06 March 1997 | Active |
22 Rathcoole Gardens, Hornsey, London, N8 9NB | Director | 17 October 1995 | Active |
The Hawthorns, Southwell, Eccleshall, ST21 6EB | Director | 03 December 1993 | Active |
Mulberry Tree Cottage, 56 Bridge Street, Walton On Thames, KT12 1AP | Director | 03 December 1993 | Active |
21 High Street, Wolviston, Billingham, TS22 5JY | Director | 29 June 1995 | Active |
3 Burnside Gardens, Stonehaven, AB39 2FA | Director | 12 December 1994 | Active |
48 Kings Road, Alton, GU34 1PY | Director | 03 December 1993 | Active |
32 Elms Road, Fleet, GU13 9EQ | Director | 03 December 1993 | Active |
Bassett House, Bury Road, Newmarket, CB8 7BY | Director | 03 December 1993 | Active |
23 Birch House, Lady Aston Apartment, Little Aston, Sutton Coldfield, B74 3BF | Director | 06 July 1999 | Active |
23 Birch House, Lady Aston Apartment, Little Aston, Sutton Coldfield, B74 3BF | Director | 03 December 1993 | Active |
The Lodge, Broad Lane, Grappenhall, Warrington, WA4 3ER | Director | 01 January 1998 | Active |
Glebe House, The Street, South Luffenham, Oakham, LE15 8NX | Director | 03 December 1993 | Active |
4 Court Cottages, St Fagans, London, CF5 6EN | Director | 03 August 1995 | Active |
24 Brindley Way, Bignall End, Stoke On Trent, ST7 8NN | Director | 03 December 1993 | Active |
28 Alexandra Grove, London, N12 8HG | Director | 03 December 1993 | Active |
31 Leighton Road, Hove, BN3 7AE | Director | 03 December 1993 | Active |
Mr David Cecil Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Countess Of Huntingdon's Chapel, Vineyards, Bath, England, BA1 5NA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.