Company number 03593843
Status Liquidation
Incorporation Date 7 July 1998
Company Type Private Limited Company
Address MBI COAKLEY 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 28 December 2016; Appointment of a voluntary liquidator; Resolutions
LRESSP ‐
Special resolution to wind up on 2016-12-05
. The most likely internet sites of EATON HOUSE INVESTMENTS LIMITED are www.eatonhouseinvestments.co.uk, and www.eaton-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Eaton House Investments Limited is a Private Limited Company.
The company registration number is 03593843. Eaton House Investments Limited has been working since 07 July 1998.
The present status of the company is Liquidation. The registered address of Eaton House Investments Limited is Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford Surrey Gu1 3qt. . CORNFORTH, Peter is a Secretary of the company. COATES, Philip Raymond is a Director of the company. CORNFORTH, Peter is a Director of the company. Secretary WADE, Colin Eric has been resigned. Director KEUNEN, Victor has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
KEUNEN, Victor
Resigned: 18 August 1998
Appointed Date: 07 July 1998
67 years old
Persons With Significant Control
Mr Philip Raymond Coates
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Peter Cornforth
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
EATON HOUSE INVESTMENTS LIMITED Events
28 Dec 2016
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 28 December 2016
22 Dec 2016
Appointment of a voluntary liquidator
22 Dec 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-12-05
22 Dec 2016
Declaration of solvency
22 Jul 2016
Confirmation statement made on 7 July 2016 with updates
...
... and 48 more events
08 Sep 1998
New director appointed
08 Sep 1998
Director resigned
08 Sep 1998
Secretary resigned
26 Aug 1998
Company name changed fearsedge LIMITED\certificate issued on 27/08/98
07 Jul 1998
Incorporation