DEVELOPER EYES LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6XA

Company number 08785143
Status Active
Incorporation Date 21 November 2013
Company Type Private Limited Company
Address BROUGHTON GRANGE BUSINESS CENTRE, HEADLANDS, KETTERING, ENGLAND, NN15 6XA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mrs Rebecca Jane Wilcox on 24 October 2016. The most likely internet sites of DEVELOPER EYES LIMITED are www.developereyes.co.uk, and www.developer-eyes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Wellingborough Rail Station is 5.9 miles; to Corby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Developer Eyes Limited is a Private Limited Company. The company registration number is 08785143. Developer Eyes Limited has been working since 21 November 2013. The present status of the company is Active. The registered address of Developer Eyes Limited is Broughton Grange Business Centre Headlands Kettering England Nn15 6xa. . CHILDS, Duncan Philip is a Director of the company. COLLINS, Steven William Langdon is a Director of the company. MORGAN, Grant Charles is a Director of the company. MORGAN, Nichola Jane is a Director of the company. POOLE, Stacey Marie is a Director of the company. WILCOX, Rebecca Jane is a Director of the company. Director SMITH, Matthew James has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHILDS, Duncan Philip
Appointed Date: 27 March 2014
68 years old

Director
COLLINS, Steven William Langdon
Appointed Date: 27 March 2014
54 years old

Director
MORGAN, Grant Charles
Appointed Date: 21 November 2013
51 years old

Director
MORGAN, Nichola Jane
Appointed Date: 27 March 2014
54 years old

Director
POOLE, Stacey Marie
Appointed Date: 18 October 2016
43 years old

Director
WILCOX, Rebecca Jane
Appointed Date: 02 December 2013
47 years old

Resigned Directors

Director
SMITH, Matthew James
Resigned: 16 July 2015
Appointed Date: 22 February 2014
49 years old

Persons With Significant Control

Mr Duncan Philip Childs
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Steven William Langdon Collins
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Grant Charles Morgan
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nichola Jane Morgan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stacey Marie Poole
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mrs Rebecca Jane Wilcox
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

DEVELOPER EYES LIMITED Events

09 Dec 2016
Confirmation statement made on 21 November 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Director's details changed for Mrs Rebecca Jane Wilcox on 24 October 2016
24 Oct 2016
Appointment of Mrs Stacey Marie Poole as a director on 18 October 2016
24 Oct 2016
Director's details changed for Nichola Jane Morgan on 24 October 2016
...
... and 13 more events
03 Apr 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Mar 2014
Current accounting period extended from 30 November 2014 to 31 March 2015
06 Mar 2014
Registered office address changed from 41 Loddington Way Mawsley Kettering NN14 1GE United Kingdom on 6 March 2014
17 Dec 2013
Registration of charge 087851430001
21 Nov 2013
Incorporation

DEVELOPER EYES LIMITED Charges

12 December 2013
Charge code 0878 5143 0001
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Grant Charles Morgan
Description: Notification of addition to or amendment of charge…