ECLIPSE COMBUSTION LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1EB
Company number 01569988
Status Active
Incorporation Date 24 June 1981
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1EB
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Kolja Kress as a director on 31 December 2016; Appointment of Emilien Jay as a director on 31 December 2016; Auditor's resignation. The most likely internet sites of ECLIPSE COMBUSTION LIMITED are www.eclipsecombustion.co.uk, and www.eclipse-combustion.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eclipse Combustion Limited is a Private Limited Company. The company registration number is 01569988. Eclipse Combustion Limited has been working since 24 June 1981. The present status of the company is Active. The registered address of Eclipse Combustion Limited is Honeywell House Skimped Hill Lane Bracknell Berkshire England Rg12 1eb. . HOWARD, Lindsay is a Director of the company. JAY, Emilien is a Director of the company. Secretary CHUTE, Peter Nicholas has been resigned. Secretary JAMES, Martin has been resigned. Secretary WESTLEY, Adam David Christopher has been resigned. Director ALBUTT, Keith Allan has been resigned. Director BARNES, Garry Elliot has been resigned. Director DARBY, John has been resigned. Director DARBY, John has been resigned. Director HAVELAAR, Cornelis has been resigned. Director KRESS, Kolja has been resigned. Director O'FLYNN, Justin Michael Lockwood has been resigned. Director PERKS, Douglas Campbell has been resigned. Director PERKS, Douglas Campbell has been resigned. Director POWELL, David William has been resigned. Director SIBLEY, Gerry has been resigned. Director STELTMANN, Harry Frederick has been resigned. Director VAN WOLFFELAAR, Stefan has been resigned. Director WESTLEY, Adam David Christopher has been resigned. Director WHITE, James Alexander has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Director
HOWARD, Lindsay
Appointed Date: 18 December 2015
52 years old

Director
JAY, Emilien
Appointed Date: 31 December 2016
44 years old

Resigned Directors

Secretary
CHUTE, Peter Nicholas
Resigned: 15 June 2005

Secretary
JAMES, Martin
Resigned: 01 November 2009
Appointed Date: 15 June 2005

Secretary
WESTLEY, Adam David Christopher
Resigned: 22 December 2015
Appointed Date: 31 October 2014

Director
ALBUTT, Keith Allan
Resigned: 31 March 2013
Appointed Date: 01 October 1998
69 years old

Director
BARNES, Garry Elliot
Resigned: 22 December 2015
Appointed Date: 31 October 2014
55 years old

Director
DARBY, John
Resigned: 21 March 2001
Appointed Date: 01 December 1997
81 years old

Director
DARBY, John
Resigned: 14 December 1992
81 years old

Director
HAVELAAR, Cornelis
Resigned: 19 November 1999
Appointed Date: 14 December 1992
83 years old

Director
KRESS, Kolja
Resigned: 31 December 2016
Appointed Date: 18 December 2015
50 years old

Director
O'FLYNN, Justin Michael Lockwood
Resigned: 10 March 2011
Appointed Date: 01 November 2009
62 years old

Director
PERKS, Douglas Campbell
Resigned: 31 October 2014
Appointed Date: 19 November 1999
73 years old

Director
PERKS, Douglas Campbell
Resigned: 14 December 1992
73 years old

Director
POWELL, David William
Resigned: 31 January 2002
77 years old

Director
SIBLEY, Gerry
Resigned: 14 December 1992
88 years old

Director
STELTMANN, Harry Frederick
Resigned: 14 December 1992
83 years old

Director
VAN WOLFFELAAR, Stefan
Resigned: 31 October 2014
Appointed Date: 01 November 2009
60 years old

Director
WESTLEY, Adam David Christopher
Resigned: 22 December 2015
Appointed Date: 31 October 2014
56 years old

Director
WHITE, James Alexander
Resigned: 19 November 1999
Appointed Date: 14 December 1992
87 years old

Persons With Significant Control

Elster Gas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECLIPSE COMBUSTION LIMITED Events

14 Mar 2017
Termination of appointment of Kolja Kress as a director on 31 December 2016
14 Mar 2017
Appointment of Emilien Jay as a director on 31 December 2016
16 Feb 2017
Auditor's resignation
09 Nov 2016
Full accounts made up to 31 December 2015
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
...
... and 121 more events
19 Nov 1986
Particulars of mortgage/charge

29 Oct 1986
Director resigned

04 Dec 1981
Company name changed\certificate issued on 04/12/81
06 Nov 1981
Memorandum and Articles of Association
24 Jun 1981
Certificate of incorporation

ECLIPSE COMBUSTION LIMITED Charges

14 February 2001
Legal mortgage
Delivered: 21 February 2001
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: L/H wassage way hampton lovett industrial estate…
31 August 2000
Mortgage debenture
Delivered: 6 September 2000
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 September 1988
Charge over credit balance
Delivered: 6 October 1988
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of us $302025 held by the bank on an account…
10 August 1988
Charge over credit balances
Delivered: 30 August 1988
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: The sums of us $217374 held by the bank on an account…
10 November 1986
Charge over credit balance
Delivered: 19 November 1986
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: £60,000 tog. With interest accrued held by the bank on an…