ECLIPSE (CONTROL ENGINEERING) LIMITED
PRESTON BROOK RUNCORN ACTIV SUPPORT LIMITED

Hellopages » Cheshire » Halton » WA7 3PA

Company number 02779385
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address VALE HOUSE, ASTON LANE NORTH, PRESTON BROOK RUNCORN, CHESHIRE, WA7 3PA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2,000 . The most likely internet sites of ECLIPSE (CONTROL ENGINEERING) LIMITED are www.eclipsecontrolengineering.co.uk, and www.eclipse-control-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Eclipse Control Engineering Limited is a Private Limited Company. The company registration number is 02779385. Eclipse Control Engineering Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of Eclipse Control Engineering Limited is Vale House Aston Lane North Preston Brook Runcorn Cheshire Wa7 3pa. . MURRAY, Wayne Anthony is a Secretary of the company. JOYCE, Stephen Peter is a Director of the company. MURRAY, Wayne Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MURRAY, Carol Bernadette has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MURRAY, Wayne Anthony
Appointed Date: 13 January 1993

Director
JOYCE, Stephen Peter
Appointed Date: 02 April 1998
62 years old

Director
MURRAY, Wayne Anthony
Appointed Date: 13 January 1993
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 January 1993
Appointed Date: 13 January 1993

Director
MURRAY, Carol Bernadette
Resigned: 02 April 1998
Appointed Date: 13 January 1993
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 January 1993
Appointed Date: 13 January 1993

Persons With Significant Control

Mr Wayne Anthony Murray
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Peter Joyce
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Julie Roberts-Joyce
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ECLIPSE (CONTROL ENGINEERING) LIMITED Events

26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000

...
... and 57 more events
21 Jul 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 Jan 1993
Director resigned;new director appointed

31 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

13 Jan 1993
Incorporation

13 Jan 1993
Incorporation