ECLIPSE GROUND RENTS LIMITED
LONDON FAIRHOLD ECLIPSE LIMITED

Hellopages » Greater London » Barnet » N3 2JX

Company number 08092184
Status Active
Incorporation Date 1 June 2012
Company Type Private Limited Company
Address MOLTENO HOUSE, 302 REGENTS PARK ROAD, LONDON, ENGLAND, N3 2JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 107,820 ; Full accounts made up to 31 December 2015; Resolutions RES13 ‐ Conflict of interest. Approval of transaction documenbts. Confirmation of current soc 06/10/2015 RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ECLIPSE GROUND RENTS LIMITED are www.eclipsegroundrents.co.uk, and www.eclipse-ground-rents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eclipse Ground Rents Limited is a Private Limited Company. The company registration number is 08092184. Eclipse Ground Rents Limited has been working since 01 June 2012. The present status of the company is Active. The registered address of Eclipse Ground Rents Limited is Molteno House 302 Regents Park Road London England N3 2jx. . HALLAM, Paul is a Secretary of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. Secretary HALLAM, Paul has been resigned. Director CROWE, Charles George William has been resigned. Director DENNIS-JONES, Paul Richard has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALLAM, Paul
Appointed Date: 06 August 2015

Director
MCGILL, Christopher Charles
Appointed Date: 06 August 2015
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 06 August 2015
72 years old

Resigned Directors

Secretary
HALLAM, Paul
Resigned: 20 November 2012
Appointed Date: 01 June 2012

Director
CROWE, Charles George William
Resigned: 06 August 2015
Appointed Date: 20 November 2012
54 years old

Director
DENNIS-JONES, Paul Richard
Resigned: 06 August 2015
Appointed Date: 20 November 2012
55 years old

Director
MCGILL, Christopher Charles
Resigned: 20 November 2012
Appointed Date: 01 June 2012
65 years old

Director
PROCTER, William Kenneth
Resigned: 20 November 2012
Appointed Date: 01 June 2012
72 years old

ECLIPSE GROUND RENTS LIMITED Events

10 Aug 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 107,820

06 Jul 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Resolutions
  • RES13 ‐ Conflict of interest. Approval of transaction documenbts. Confirmation of current soc 06/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Oct 2015
Registration of charge 080921840001, created on 9 October 2015
30 Sep 2015
Termination of appointment of Paul Richard Dennis-Jones as a director on 6 August 2015
...
... and 31 more events
10 Dec 2012
Appointment of Mr Charles George William Crowe as a director
10 Dec 2012
Appointment of Mr Paul Richard Dennis-Jones as a director
30 Nov 2012
Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX United Kingdom on 30 November 2012
21 Jun 2012
Current accounting period shortened from 30 June 2013 to 31 December 2012
01 Jun 2012
Incorporation

ECLIPSE GROUND RENTS LIMITED Charges

9 October 2015
Charge code 0809 2184 0001
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: The real property as defined in the charge and including 95…