EOMAC UK LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4RA

Company number 03924578
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address 1 BISHOPS WHARF, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4RA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Secretary's details changed for Denise Fraser on 1 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of EOMAC UK LIMITED are www.eomacuk.co.uk, and www.eomac-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Eomac Uk Limited is a Private Limited Company. The company registration number is 03924578. Eomac Uk Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Eomac Uk Limited is 1 Bishops Wharf Walnut Tree Close Guildford Surrey Gu1 4ra. . FRASER, Denise is a Secretary of the company. ELLIOTT, Abaida Yasmine is a Director of the company. ELLIOTT, Mark Nayler, Director is a Director of the company. Secretary CLARK, Howard Randolphe has been resigned. Secretary ELLIOTT, Abaida Yasmine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FRASER, Denise
Appointed Date: 27 September 2006

Director
ELLIOTT, Abaida Yasmine
Appointed Date: 14 February 2000
74 years old

Director
ELLIOTT, Mark Nayler, Director
Appointed Date: 14 February 2000
75 years old

Resigned Directors

Secretary
CLARK, Howard Randolphe
Resigned: 01 July 2005
Appointed Date: 14 February 2000

Secretary
ELLIOTT, Abaida Yasmine
Resigned: 27 September 2006
Appointed Date: 02 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

EOMAC UK LIMITED Events

22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Feb 2017
Secretary's details changed for Denise Fraser on 1 November 2016
13 Jul 2016
Total exemption full accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

14 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 44 more events
18 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution

15 Feb 2000
Secretary resigned
14 Feb 2000
Incorporation

EOMAC UK LIMITED Charges

22 February 2013
Debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2001
Debenture
Delivered: 15 November 2001
Status: Satisfied on 22 December 2004
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…