ECLIPSE THERMAL SYSTEMS LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1EB
Company number 02989407
Status Active
Incorporation Date 11 November 1994
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 eighty-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; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of ECLIPSE THERMAL SYSTEMS LIMITED are www.eclipsethermalsystems.co.uk, and www.eclipse-thermal-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three 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 Thermal Systems Limited is a Private Limited Company. The company registration number is 02989407. Eclipse Thermal Systems Limited has been working since 11 November 1994. The present status of the company is Active. The registered address of Eclipse Thermal Systems 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 VAN WOLFFELAAR, Stefan has been resigned. Secretary WESTLEY, Adam David Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Garry Elliot has been resigned. Director BUBP, Gregory Bruce has been resigned. Director HAVELAAR, Cornelis has been resigned. Director KRESS, Kolja has been resigned. Director POWELL, David William has been resigned. Director STEDER, Richard Alan, Director 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
Appointed Date: 11 November 1994

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

Secretary
VAN WOLFFELAAR, Stefan
Resigned: 31 October 2014
Appointed Date: 01 November 2009

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

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

Director
BUBP, Gregory Bruce
Resigned: 01 February 2014
Appointed Date: 19 November 1999
70 years old

Director
HAVELAAR, Cornelis
Resigned: 19 November 1999
Appointed Date: 11 November 1994
83 years old

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

Director
POWELL, David William
Resigned: 31 January 2002
Appointed Date: 11 November 1994
77 years old

Director
STEDER, Richard Alan, Director
Resigned: 31 October 2014
Appointed Date: 01 February 2014
59 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: 11 November 1994
87 years old

Persons With Significant Control

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

ECLIPSE THERMAL SYSTEMS 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
10 Nov 2016
Confirmation statement made on 19 October 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 21 April 2016
...
... and 71 more events
21 Jun 1995
Accounting reference date notified as 31/03
31 Mar 1995
Company name changed eclipse combustion LIMITED\certificate issued on 01/04/95
16 Nov 1994
Secretary resigned

11 Nov 1994
Incorporation

11 Nov 1994
Incorporation