E.A.C. GROUP OF COMPANIES LIMITED
BASILDON

Hellopages » Essex » Basildon » SS13 1SS

Company number 02590576
Status Active
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address 2 LORDS COURT, CRICKETERS WAY, BASILDON, ESSEX, SS13 1SS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of E.A.C. GROUP OF COMPANIES LIMITED are www.eacgroupofcompanies.co.uk, and www.e-a-c-group-of-companies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Battlesbridge Rail Station is 3.5 miles; to Laindon Rail Station is 3.8 miles; to Billericay Rail Station is 4.5 miles; to Leigh-on-Sea Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E A C Group of Companies Limited is a Private Limited Company. The company registration number is 02590576. E A C Group of Companies Limited has been working since 11 March 1991. The present status of the company is Active. The registered address of E A C Group of Companies Limited is 2 Lords Court Cricketers Way Basildon Essex Ss13 1ss. . CLARK, Dawn is a Secretary of the company. CLARK, Derek Robin Edward is a Director of the company. CLARK, Paul John is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CLARK, Derek Robin Edward has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COOK, Neil Andrew has been resigned. Director COOK, Neil Andrew has been resigned. Director COOK, Trevor John has been resigned. Director COOK, Trevor John has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
CLARK, Dawn
Appointed Date: 05 February 1998

Director
CLARK, Derek Robin Edward
Appointed Date: 22 March 1991
81 years old

Director
CLARK, Paul John
Appointed Date: 22 March 1991
57 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 22 March 1991
Appointed Date: 11 March 1991

Secretary
CLARK, Derek Robin Edward
Resigned: 05 February 1998
Appointed Date: 22 March 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 22 March 1991
Appointed Date: 11 March 1991
34 years old

Director
COOK, Neil Andrew
Resigned: 02 March 1992
Appointed Date: 22 March 1991
58 years old

Director
COOK, Neil Andrew
Resigned: 02 March 1992
58 years old

Director
COOK, Trevor John
Resigned: 02 March 1992
Appointed Date: 22 March 1991
82 years old

Director
COOK, Trevor John
Resigned: 02 March 1992
82 years old

Persons With Significant Control

Mr Derek Robin Edward Clark
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.A.C. GROUP OF COMPANIES LIMITED Events

16 Dec 2016
Confirmation statement made on 6 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Registered office address changed from 3C Sopwith Crescent Wickford Business Park Wickford Essex SS11 8YU to 2 Lords Court Cricketers Way Basildon Essex SS13 1SS on 16 July 2015
...
... and 68 more events
07 May 1991
New director appointed

07 May 1991
New director appointed

07 May 1991
Registered office changed on 07/05/91 from: 120 east road london N1 6AA

03 Apr 1991
Company name changed clinchgate LIMITED\certificate issued on 03/04/91

11 Mar 1991
Incorporation

E.A.C. GROUP OF COMPANIES LIMITED Charges

6 June 2011
Debenture
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 1992
Debenture
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: Mr. D.R.E. Clark and Miss R. Leah
Description: Fixed and floating charges over the undertaking and all…