ASTON EYETECH LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B7 4BB
Company number 08816263
Status Active
Incorporation Date 16 December 2013
Company Type Private Limited Company
Address FARADAY WHARF, HOLT STREET, BIRMINGHAM, UNITED KINGDOM, B7 4BB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Carl Douglas Francis as a director on 22 February 2017; Appointment of Mr John Martin Handley as a director on 25 January 2017; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of ASTON EYETECH LIMITED are www.astoneyetech.co.uk, and www.aston-eyetech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Birmingham New Street Rail Station is 0.9 miles; to Blake Street Rail Station is 8.2 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Eyetech Limited is a Private Limited Company. The company registration number is 08816263. Aston Eyetech Limited has been working since 16 December 2013. The present status of the company is Active. The registered address of Aston Eyetech Limited is Faraday Wharf Holt Street Birmingham United Kingdom B7 4bb. . BUTLER, Dean is a Director of the company. DEAN, Jonathan Steven is a Director of the company. DREW, Thomas Edward, Dr is a Director of the company. FEIGER, George Mark, Professor is a Director of the company. FRANCIS, Carl Douglas is a Director of the company. HANDLEY, John Martin is a Director of the company. STONE, Tobias Ellis is a Director of the company. TULLOCH, Andrew Malcolm, Dr is a Director of the company. MERCIA FUND MANAGEMENT (NOMINEES) LIMITED is a Director of the company. Director BLACKBURN, Paul Martin has been resigned. Director EXTANCE, Philip, Dr. has been resigned. Director MASCARENHAS, Everard Joseph Philip, Dr has been resigned. Director MERCIA FUND MANAGEMENT (NOMINEES) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BUTLER, Dean
Appointed Date: 01 January 2015
81 years old

Director
DEAN, Jonathan Steven
Appointed Date: 12 October 2016
43 years old

Director
DREW, Thomas Edward, Dr
Appointed Date: 12 October 2016
42 years old

Director
FEIGER, George Mark, Professor
Appointed Date: 25 September 2014
76 years old

Director
FRANCIS, Carl Douglas
Appointed Date: 22 February 2017
66 years old

Director
HANDLEY, John Martin
Appointed Date: 25 January 2017
63 years old

Director
STONE, Tobias Ellis
Appointed Date: 01 January 2016
53 years old

Director
TULLOCH, Andrew Malcolm, Dr
Appointed Date: 20 November 2015
62 years old

Director
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Appointed Date: 15 December 2015

Resigned Directors

Director
BLACKBURN, Paul Martin
Resigned: 24 March 2016
Appointed Date: 16 December 2013
72 years old

Director
EXTANCE, Philip, Dr.
Resigned: 25 September 2014
Appointed Date: 01 July 2014
68 years old

Director
MASCARENHAS, Everard Joseph Philip, Dr
Resigned: 12 October 2016
Appointed Date: 13 November 2014
66 years old

Director
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Resigned: 15 November 2014
Appointed Date: 01 July 2014

Persons With Significant Control

Mercia Fund Management Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ASTON EYETECH LIMITED Events

13 Mar 2017
Appointment of Carl Douglas Francis as a director on 22 February 2017
13 Feb 2017
Appointment of Mr John Martin Handley as a director on 25 January 2017
11 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights

11 Feb 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 5,181.63

11 Feb 2017
Change of share class name or designation
...
... and 27 more events
25 Jul 2014
Appointment of Dr Philip Extance as a director on 1 July 2014
21 Jul 2014
Appointment of Mercia Fund Management (Nominees) Limited as a director on 1 July 2014
21 Jul 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

21 Jan 2014
Current accounting period extended from 31 December 2014 to 31 March 2015
16 Dec 2013
Incorporation
Statement of capital on 2013-12-16
  • GBP 657