ETOOLS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 6NB
Company number 04452550
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address SURETAX ACCOUNTING, 279 LEAMINGTON ROAD, STYVECHALE, COVENTRY, ENGLAND, CV3 6NB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Registered office address changed from C/O Suretax Accounting 279 Leamington Road Styvechale Coventry CV3 6NB to C/O Suretax Accounting 279 Leamington Road Styvechale Coventry CV3 6NB on 31 May 2016. The most likely internet sites of ETOOLS LIMITED are www.etools.co.uk, and www.etools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Etools Limited is a Private Limited Company. The company registration number is 04452550. Etools Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Etools Limited is Suretax Accounting 279 Leamington Road Styvechale Coventry England Cv3 6nb. . SPARROW, Martin Kenneth is a Secretary of the company. JOBLING, John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JOBLING, John has been resigned. Secretary ROSE, Sara Anne has been resigned. Director BURNETT, John James has been resigned. Director FRAME, Russell has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARSHAW, James Andrew has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SPARROW, Martin Kenneth
Appointed Date: 01 May 2007

Director
JOBLING, John
Appointed Date: 10 May 2005
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 May 2002
Appointed Date: 31 May 2002

Secretary
JOBLING, John
Resigned: 01 May 2007
Appointed Date: 10 May 2005

Secretary
ROSE, Sara Anne
Resigned: 10 May 2005
Appointed Date: 31 May 2002

Director
BURNETT, John James
Resigned: 01 January 2007
Appointed Date: 10 May 2005
60 years old

Director
FRAME, Russell
Resigned: 01 January 2007
Appointed Date: 10 May 2005
59 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 May 2002
Appointed Date: 31 May 2002
72 years old

Director
HARSHAW, James Andrew
Resigned: 10 May 2005
Appointed Date: 31 May 2002
74 years old

ETOOLS LIMITED Events

27 Feb 2017
Micro company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

31 May 2016
Registered office address changed from C/O Suretax Accounting 279 Leamington Road Styvechale Coventry CV3 6NB to C/O Suretax Accounting 279 Leamington Road Styvechale Coventry CV3 6NB on 31 May 2016
27 Feb 2016
Micro company accounts made up to 31 May 2015
03 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

...
... and 41 more events
06 Jul 2002
New secretary appointed
06 Jul 2002
Registered office changed on 06/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
06 Jul 2002
Secretary resigned
06 Jul 2002
Director resigned
31 May 2002
Incorporation