EYE-TECH TRADING LIMITED
MIDSOMER NORTON, BATH

Hellopages » Somerset » Bath and North East Somerset » BA3 2HG

Company number 02055515
Status Active
Incorporation Date 16 September 1986
Company Type Private Limited Company
Address THE OLD SURGERY, SAINT CHADS AVENUE,, MIDSOMER NORTON, BATH, AVON, BA3 2HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 172 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EYE-TECH TRADING LIMITED are www.eyetechtrading.co.uk, and www.eye-tech-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Eye Tech Trading Limited is a Private Limited Company. The company registration number is 02055515. Eye Tech Trading Limited has been working since 16 September 1986. The present status of the company is Active. The registered address of Eye Tech Trading Limited is The Old Surgery Saint Chads Avenue Midsomer Norton Bath Avon Ba3 2hg. . CREESE, Stephen John is a Secretary of the company. CREESE, Stephen John is a Director of the company. MILLS, Simon Timothy is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
CREESE, Stephen John

70 years old

Director
MILLS, Simon Timothy

67 years old

EYE-TECH TRADING LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 172

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Director's details changed for Mr Simon Timothy Mills on 18 September 2015
13 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 172

...
... and 67 more events
07 Nov 1987
Particulars of mortgage/charge

01 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Oct 1986
Registered office changed on 01/10/86 from: 124/128 city road london EC1V 2NJ

01 Oct 1986
Company name changed rapid 1900 LIMITED\certificate issued on 01/10/86
16 Sep 1986
Certificate of Incorporation

EYE-TECH TRADING LIMITED Charges

18 September 2007
Mortgage deed
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 3 island court midsomer norton bath t/n AV154543…
5 September 2007
Mortgage
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 2 island court midsomer norton bath t/no AV160020…
24 October 1997
Mortgage deed
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being alvcote 14 st chads avenue…
22 August 1997
Mortgage deed
Delivered: 30 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 6 the island midsomer norton bath t/no:…
26 March 1988
Mortgage debenture
Delivered: 7 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1987
Legal mortgage
Delivered: 7 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 the island midsomer norton, nr bath, avon. Floating…