ECLIPSE (BRENTWOOD) LIMITED
GREAT BADDOW CHELMSFORD ELVIQUAY LIMITED

Hellopages » Essex » Chelmsford » CM2 8HR

Company number 05838026
Status Active
Incorporation Date 6 June 2006
Company Type Private Limited Company
Address PONTLANDS PARK HOTEL, WEST HANNINGFIELD ROAD, GREAT BADDOW CHELMSFORD, ESSEX, CM2 8HR
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of ECLIPSE (BRENTWOOD) LIMITED are www.eclipsebrentwood.co.uk, and www.eclipse-brentwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Eclipse Brentwood Limited is a Private Limited Company. The company registration number is 05838026. Eclipse Brentwood Limited has been working since 06 June 2006. The present status of the company is Active. The registered address of Eclipse Brentwood Limited is Pontlands Park Hotel West Hanningfield Road Great Baddow Chelmsford Essex Cm2 8hr. . BRODIE, John Alan is a Secretary of the company. BARTELLA, Jason Joseph is a Director of the company. SPRINGHAM, Kevin William is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary YELDHAM, Grahame Richard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
BRODIE, John Alan
Appointed Date: 14 September 2006

Director
BARTELLA, Jason Joseph
Appointed Date: 14 August 2006
58 years old

Director
SPRINGHAM, Kevin William
Appointed Date: 14 August 2006
65 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 14 August 2006
Appointed Date: 06 June 2006

Secretary
YELDHAM, Grahame Richard
Resigned: 14 September 2006
Appointed Date: 14 August 2006

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 August 2006
Appointed Date: 06 June 2006
63 years old

ECLIPSE (BRENTWOOD) LIMITED Events

08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
04 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
10 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

12 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 35 more events
04 Sep 2006
Secretary resigned
04 Sep 2006
Director resigned
04 Sep 2006
New director appointed
04 Sep 2006
New secretary appointed
06 Jun 2006
Incorporation

ECLIPSE (BRENTWOOD) LIMITED Charges

8 May 2008
Legal charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of fixed charge the l/h property 17 ongar road…
7 March 2008
Debenture
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…