Company number 04963787
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 5 DUCKETTS WHARF, SOUTH STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, UNITED KINGDOM, CM23 3AR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Termination of appointment of Hannah Wye as a secretary on 30 November 2016; Registered office address changed from 57 Plymouth Road, Chafford Hundred, Grays Essex RM16 6BJ to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 23 November 2016. The most likely internet sites of EATON'S SEASHELLS LIMITED are www.eatonsseashells.co.uk, and www.eaton-s-seashells.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.4 miles; to Harlow Town Rail Station is 6.5 miles; to Audley End Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaton S Seashells Limited is a Private Limited Company.
The company registration number is 04963787. Eaton S Seashells Limited has been working since 13 November 2003.
The present status of the company is Active. The registered address of Eaton S Seashells Limited is 5 Ducketts Wharf South Street Bishop S Stortford Hertfordshire United Kingdom Cm23 3ar. . WYE, Kenneth Roy is a Director of the company. Secretary WYE, Hannah has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Resigned Directors
Secretary
WYE, Hannah
Resigned: 30 November 2016
Appointed Date: 13 November 2003
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003
Persons With Significant Control
Mr Kenneth Roy Wye
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more
EATON'S SEASHELLS LIMITED Events
01 Feb 2017
Total exemption small company accounts made up to 30 November 2016
12 Jan 2017
Termination of appointment of Hannah Wye as a secretary on 30 November 2016
23 Nov 2016
Registered office address changed from 57 Plymouth Road, Chafford Hundred, Grays Essex RM16 6BJ to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 23 November 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 31 more events
08 Dec 2003
New director appointed
21 Nov 2003
Secretary resigned
21 Nov 2003
Director resigned
21 Nov 2003
Registered office changed on 21/11/03 from: 25 hill road theydon bois epping essex CM16 7LX
13 Nov 2003
Incorporation