EACS LIMITED
HUNTINGDON EAST ANGLIAN COMPUTER SYSTEMS LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6FY

Company number 02913587
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address 7 RAMSAY COURT, HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6FY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Termination of appointment of Roger Evan Dearlove as a secretary on 16 March 2017; Termination of appointment of Michael Dominic Marion Gallagher as a director on 5 February 2017. The most likely internet sites of EACS LIMITED are www.eacs.co.uk, and www.eacs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to St Neots Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eacs Limited is a Private Limited Company. The company registration number is 02913587. Eacs Limited has been working since 28 March 1994. The present status of the company is Active. The registered address of Eacs Limited is 7 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire Pe29 6fy. . BASS, Jason Stuart is a Director of the company. DEARLOVE, Maxine Lesley is a Director of the company. DEARLOVE, Michael Roger is a Director of the company. DEARLOVE, Pamela is a Director of the company. DEARLOVE, Roger Evan is a Director of the company. DICKINSON, Stuart Thomas is a Director of the company. FRYE, Roger Eric is a Director of the company. FULLER, David John is a Director of the company. ROUSE, David Alan is a Director of the company. WATKINSON, John Dudley is a Director of the company. Secretary DEARLOVE, Roger Evan has been resigned. Director BETTS, Richard Allen has been resigned. Director GALLAGHER, Michael Dominic Marion has been resigned. Director GREEN, Shaun Nicholas Anthony has been resigned. Director HOYLAND, Phillip has been resigned. Director SANDERS, Anthony Carson has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BASS, Jason Stuart
Appointed Date: 02 January 2012
59 years old

Director
DEARLOVE, Maxine Lesley
Appointed Date: 01 February 1998
59 years old

Director
DEARLOVE, Michael Roger
Appointed Date: 28 March 1994
63 years old

Director
DEARLOVE, Pamela
Appointed Date: 01 February 1998
88 years old

Director
DEARLOVE, Roger Evan
Appointed Date: 28 March 1994
87 years old

Director
DICKINSON, Stuart Thomas
Appointed Date: 01 April 2016
60 years old

Director
FRYE, Roger Eric
Appointed Date: 01 February 2017
75 years old

Director
FULLER, David John
Appointed Date: 25 March 2015
58 years old

Director
ROUSE, David Alan
Appointed Date: 30 April 2003
69 years old

Director
WATKINSON, John Dudley
Appointed Date: 01 June 2016
63 years old

Resigned Directors

Secretary
DEARLOVE, Roger Evan
Resigned: 16 March 2017
Appointed Date: 28 March 1994

Director
BETTS, Richard Allen
Resigned: 27 June 2013
Appointed Date: 02 January 2013
63 years old

Director
GALLAGHER, Michael Dominic Marion
Resigned: 05 February 2017
Appointed Date: 15 September 2014
57 years old

Director
GREEN, Shaun Nicholas Anthony
Resigned: 20 October 2015
Appointed Date: 17 September 2014
54 years old

Director
HOYLAND, Phillip
Resigned: 06 July 1994
Appointed Date: 28 March 1994
70 years old

Director
SANDERS, Anthony Carson
Resigned: 13 May 2011
Appointed Date: 30 April 2003
68 years old

Persons With Significant Control

Mr Michael Roger Dearlove
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

EACS LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
16 Mar 2017
Termination of appointment of Roger Evan Dearlove as a secretary on 16 March 2017
16 Feb 2017
Termination of appointment of Michael Dominic Marion Gallagher as a director on 5 February 2017
07 Feb 2017
Appointment of Mr Roger Eric Frye as a director on 1 February 2017
11 Jul 2016
Full accounts made up to 31 March 2016
...
... and 94 more events
18 Jul 1994
Ad 14/07/94--------- £ si 34286@1=34286 £ ic 35000/69286

18 Jul 1994
Director resigned

07 Jul 1994
Particulars of mortgage/charge

05 Jul 1994
Accounting reference date notified as 31/03

28 Mar 1994
Incorporation

EACS LIMITED Charges

30 July 2014
Charge code 0291 3587 0011
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 July 2014
Charge code 0291 3587 0010
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
23 July 2014
Charge code 0291 3587 0009
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold known as. Unit 1 harvard…
23 July 2014
Charge code 0291 3587 0008
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 1…
14 April 2011
All assets debenture
Delivered: 15 April 2011
Status: Satisfied on 20 August 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 July 2002
Deed of assignment
Delivered: 31 July 2002
Status: Satisfied on 24 April 2004
Persons entitled: Compaq Computer Limited
Description: Any book debt owed by general dynamics UK limited to the…
30 April 1997
Legal mortgage
Delivered: 20 May 1997
Status: Satisfied on 20 August 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 3 harvard way kimbolton huntingdon cambridgeshire and…
6 March 1996
Legal mortgage
Delivered: 19 March 1996
Status: Satisfied on 20 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 harvard way kimbolton…
7 September 1995
Legal mortgage
Delivered: 14 September 1995
Status: Satisfied on 20 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 1 the business centre harvard…
18 April 1995
Fixed charge
Delivered: 21 April 1995
Status: Satisfied on 20 August 2014
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed equitable charge (I) all receivables purchased or…
30 June 1994
Mortgage debenture
Delivered: 7 July 1994
Status: Satisfied on 15 August 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…