EASTGATE INVESTMENT SERVICES LIMITED
GUILDFORD IFALLIANCE LIMITED

Hellopages » Surrey » Guildford » GU1 3DE

Company number 05458676
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address EASTGATE COURT, HIGH STREET, GUILDFORD, SURREY, GU1 3DE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Company name changed ifalliance LIMITED\certificate issued on 26/08/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-25 ; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of EASTGATE INVESTMENT SERVICES LIMITED are www.eastgateinvestmentservices.co.uk, and www.eastgate-investment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Eastgate Investment Services Limited is a Private Limited Company. The company registration number is 05458676. Eastgate Investment Services Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Eastgate Investment Services Limited is Eastgate Court High Street Guildford Surrey Gu1 3de. . MACPHERSON, Neil is a Secretary of the company. MACPHERSON, Neil is a Director of the company. O'SHEA, Michael Patrick is a Director of the company. Secretary BOYLE, Adrian John has been resigned. Secretary BRIDGSTOCK, Samuel has been resigned. Director BREWER, Philip has been resigned. Director BRIDGSTOCK, Samuel has been resigned. Director DIXON, David Victor has been resigned. Director EYRE, Colin Frederick has been resigned. Director LAVERICK, Graham Bernard has been resigned. Director LEARMONT, Mark has been resigned. Director LITTLETON, Martin Paul has been resigned. Director LOGAN, Ivan Graham has been resigned. Director PALMER, William James has been resigned. Director PERKINS, Andrew Kenneth has been resigned. Director SIMMONDS, Keith Edward has been resigned. Director WILSON, Robert William has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MACPHERSON, Neil
Appointed Date: 14 August 2012

Director
MACPHERSON, Neil
Appointed Date: 14 August 2012
65 years old

Director
O'SHEA, Michael Patrick
Appointed Date: 14 August 2012
63 years old

Resigned Directors

Secretary
BOYLE, Adrian John
Resigned: 14 August 2012
Appointed Date: 10 June 2005

Secretary
BRIDGSTOCK, Samuel
Resigned: 10 June 2005
Appointed Date: 20 May 2005

Director
BREWER, Philip
Resigned: 10 June 2005
Appointed Date: 20 May 2005
69 years old

Director
BRIDGSTOCK, Samuel
Resigned: 10 June 2005
Appointed Date: 20 May 2005
48 years old

Director
DIXON, David Victor
Resigned: 14 August 2012
Appointed Date: 24 June 2011
81 years old

Director
EYRE, Colin Frederick
Resigned: 24 June 2011
Appointed Date: 31 July 2009
75 years old

Director
LAVERICK, Graham Bernard
Resigned: 14 August 2012
Appointed Date: 10 June 2005
70 years old

Director
LEARMONT, Mark
Resigned: 31 July 2009
Appointed Date: 10 June 2005
67 years old

Director
LITTLETON, Martin Paul
Resigned: 24 June 2011
Appointed Date: 10 June 2005
78 years old

Director
LOGAN, Ivan Graham
Resigned: 14 August 2012
Appointed Date: 10 June 2005
72 years old

Director
PALMER, William James
Resigned: 14 August 2012
Appointed Date: 10 June 2005
62 years old

Director
PERKINS, Andrew Kenneth
Resigned: 14 August 2012
Appointed Date: 08 September 2006
69 years old

Director
SIMMONDS, Keith Edward
Resigned: 22 October 2009
Appointed Date: 10 June 2005
81 years old

Director
WILSON, Robert William
Resigned: 14 August 2012
Appointed Date: 24 June 2011
69 years old

Persons With Significant Control

Premier Asset Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EASTGATE INVESTMENT SERVICES LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 30 September 2016
26 Aug 2016
Company name changed ifalliance LIMITED\certificate issued on 26/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25

27 Jul 2016
Confirmation statement made on 26 July 2016 with updates
11 Feb 2016
Full accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 600

...
... and 55 more events
13 Jul 2005
New director appointed
04 Jul 2005
Secretary resigned;director resigned
04 Jul 2005
Director resigned
04 Jul 2005
Registered office changed on 04/07/05 from: 72 new north road huddersfield west yorkshire HD1 5NW
20 May 2005
Incorporation