EYECANDYSHOP LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 0HQ

Company number 04873613
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address 47 THAMES ROAD, BARKING, ESSEX, ENGLAND, IG11 0HQ
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Registered office address changed from Cetec House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RG England to 47 Thames Road Barking Essex IG11 0HQ on 6 July 2016; Appointment of Mr Gary Ian Peeling as a director on 20 May 2016. The most likely internet sites of EYECANDYSHOP LIMITED are www.eyecandyshop.co.uk, and www.eyecandyshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Bexleyheath Rail Station is 4.4 miles; to Catford Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 8.9 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eyecandyshop Limited is a Private Limited Company. The company registration number is 04873613. Eyecandyshop Limited has been working since 21 August 2003. The present status of the company is Active. The registered address of Eyecandyshop Limited is 47 Thames Road Barking Essex England Ig11 0hq. . BLACKBURN, Mark is a Director of the company. PEELING, Gary Ian is a Director of the company. Secretary BLACKBURN, Mark has been resigned. Secretary BORGIA, Giuseppe has been resigned. Secretary MACRI, Christelle has been resigned. Secretary WHITE, Angela Rosemary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BATES, Gregor has been resigned. Director BORGIA, Giuseppe has been resigned. Director MACRI, Gennaro Rino has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Director
BLACKBURN, Mark
Appointed Date: 06 April 2009
57 years old

Director
PEELING, Gary Ian
Appointed Date: 20 May 2016
54 years old

Resigned Directors

Secretary
BLACKBURN, Mark
Resigned: 20 May 2016
Appointed Date: 01 August 2012

Secretary
BORGIA, Giuseppe
Resigned: 13 November 2003
Appointed Date: 21 August 2003

Secretary
MACRI, Christelle
Resigned: 31 January 2009
Appointed Date: 13 November 2003

Secretary
WHITE, Angela Rosemary
Resigned: 31 July 2012
Appointed Date: 01 February 2009

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Director
BATES, Gregor
Resigned: 13 November 2003
Appointed Date: 21 August 2003
53 years old

Director
BORGIA, Giuseppe
Resigned: 13 November 2003
Appointed Date: 21 August 2003
58 years old

Director
MACRI, Gennaro Rino
Resigned: 07 April 2009
Appointed Date: 21 August 2003
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Persons With Significant Control

Precision Printing Ltd
Notified on: 22 May 2016
Nature of control: Ownership of shares – 75% or more

EYECANDYSHOP LIMITED Events

04 Sep 2016
Confirmation statement made on 21 August 2016 with updates
06 Jul 2016
Registered office address changed from Cetec House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RG England to 47 Thames Road Barking Essex IG11 0HQ on 6 July 2016
06 Jul 2016
Appointment of Mr Gary Ian Peeling as a director on 20 May 2016
05 Jul 2016
Termination of appointment of Mark Blackburn as a secretary on 20 May 2016
30 Jun 2016
Change of share class name or designation
...
... and 46 more events
19 Sep 2003
New director appointed
19 Sep 2003
New secretary appointed;new director appointed
19 Sep 2003
New director appointed
19 Sep 2003
Registered office changed on 19/09/03 from: 31 corsham street london N1 6DR
21 Aug 2003
Incorporation

EYECANDYSHOP LIMITED Charges

30 August 2006
Debenture
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…