EYAS LIMITED
NEAR CHICHESTER

Hellopages » West Sussex » Chichester » PO18 0LA

Company number 01493153
Status Active
Incorporation Date 24 April 1980
Company Type Private Limited Company
Address EYAS LTD, 7 TEMPLE BAR BUSINESS PARK, STRETTINGTON LANE STRETTINGTON, NEAR CHICHESTER, WEST SUSSEX, PO18 0LA
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Ramsay Scott Gibbons as a director on 12 June 2016. The most likely internet sites of EYAS LIMITED are www.eyas.co.uk, and www.eyas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Fishbourne Rail Station is 3.9 miles; to Barnham Rail Station is 4.5 miles; to Bosham Rail Station is 5.2 miles; to Bognor Regis Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eyas Limited is a Private Limited Company. The company registration number is 01493153. Eyas Limited has been working since 24 April 1980. The present status of the company is Active. The registered address of Eyas Limited is Eyas Ltd 7 Temple Bar Business Park Strettington Lane Strettington Near Chichester West Sussex Po18 0la. . EADE, Jacqueline Susan is a Secretary of the company. JAMES, Marie-Anne Virginia is a Director of the company. Secretary BIRD, Michael Andrew has been resigned. Secretary GIBBONS, Yvette Mary has been resigned. Director BIRD, Elaine Elizabeth has been resigned. Director GALGEY, Robert has been resigned. Director GIBBONS, Ramsay Scott has been resigned. Director GIBBONS, Yvette Mary has been resigned. Director LEACH, Michael Andrew has been resigned. Director WILSON, Nadine has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Secretary
EADE, Jacqueline Susan
Appointed Date: 14 May 2007

Director
JAMES, Marie-Anne Virginia
Appointed Date: 19 July 2007
57 years old

Resigned Directors

Secretary
BIRD, Michael Andrew
Resigned: 31 May 2007
Appointed Date: 18 July 2006

Secretary
GIBBONS, Yvette Mary
Resigned: 18 July 2006

Director
BIRD, Elaine Elizabeth
Resigned: 31 May 2007
Appointed Date: 27 September 2006
62 years old

Director
GALGEY, Robert
Resigned: 23 February 1992
82 years old

Director
GIBBONS, Ramsay Scott
Resigned: 12 June 2016
81 years old

Director
GIBBONS, Yvette Mary
Resigned: 18 July 2006
79 years old

Director
LEACH, Michael Andrew
Resigned: 31 December 2007
Appointed Date: 01 January 2002
82 years old

Director
WILSON, Nadine
Resigned: 29 August 2002
Appointed Date: 04 January 2000
56 years old

Persons With Significant Control

Mrs Marie-Anne Virginia James
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

EYAS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Termination of appointment of Ramsay Scott Gibbons as a director on 12 June 2016
05 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 33,000

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 89 more events
07 Dec 1988
Full accounts made up to 31 October 1987

17 Nov 1987
Return made up to 30/09/87; full list of members

09 Jan 1987
Full accounts made up to 31 October 1986

26 Sep 1986
Full accounts made up to 31 October 1985

26 Sep 1986
Return made up to 07/08/86; full list of members

EYAS LIMITED Charges

1 November 2002
Debenture
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…