THE EYE-GALLERY LIMITED

Hellopages » Derbyshire » Derby » DE1 3NR

Company number 03704591
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address 31 SADLER GATE, DERBY, DE1 3NR
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of THE EYE-GALLERY LIMITED are www.theeyegallery.co.uk, and www.the-eye-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The Eye Gallery Limited is a Private Limited Company. The company registration number is 03704591. The Eye Gallery Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of The Eye Gallery Limited is 31 Sadler Gate Derby De1 3nr. . WIBBERLEY, Florence Hazel is a Secretary of the company. WIBBERLEY, Kevin Thomas is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary
WIBBERLEY, Florence Hazel
Appointed Date: 29 January 1999

Director
WIBBERLEY, Kevin Thomas
Appointed Date: 29 January 1999
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 January 1999
Appointed Date: 29 January 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 January 1999
Appointed Date: 29 January 1999

Persons With Significant Control

Mr Kevin Thomas Wibberley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE EYE-GALLERY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jul 2016
Change of share class name or designation
27 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

20 Jul 2016
Statement of capital following an allotment of shares on 10 June 2016
  • GBP 11,000

01 Jun 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 40 more events
05 Feb 1999
New secretary appointed
05 Feb 1999
Secretary resigned
05 Feb 1999
Director resigned
05 Feb 1999
Registered office changed on 05/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
29 Jan 1999
Incorporation