ECLIPSE WEB LIMITED
LEICESTER SHOO 158 LIMITED

Hellopages » Leicestershire » Leicester » LE3 1UQ

Company number 05447020
Status Active
Incorporation Date 9 May 2005
Company Type Private Limited Company
Address 147 SCUDAMORE ROAD, LEICESTER, ENGLAND, LE3 1UQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Satisfaction of charge 1 in full; Statement of company's objects; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ECLIPSE WEB LIMITED are www.eclipseweb.co.uk, and www.eclipse-web.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Eclipse Web Limited is a Private Limited Company. The company registration number is 05447020. Eclipse Web Limited has been working since 09 May 2005. The present status of the company is Active. The registered address of Eclipse Web Limited is 147 Scudamore Road Leicester England Le3 1uq. . LISSER, Simon Shaun is a Secretary of the company. CONSTANTINIDES, Sotos is a Director of the company. HEADLEY, Patrick John is a Director of the company. MOORE, Simon Ernest is a Director of the company. Secretary KOBUTA, Michael has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director KOBUTA, Michael has been resigned. Director MOORE, Caron has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LISSER, Simon Shaun
Appointed Date: 08 February 2017

Director
CONSTANTINIDES, Sotos
Appointed Date: 08 February 2017
59 years old

Director
HEADLEY, Patrick John
Appointed Date: 08 February 2017
57 years old

Director
MOORE, Simon Ernest
Appointed Date: 13 July 2005
60 years old

Resigned Directors

Secretary
KOBUTA, Michael
Resigned: 08 February 2017
Appointed Date: 13 July 2005

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 13 July 2005
Appointed Date: 09 May 2005

Director
KOBUTA, Michael
Resigned: 08 February 2017
Appointed Date: 16 March 2011
73 years old

Director
MOORE, Caron
Resigned: 08 February 2017
Appointed Date: 13 October 2015
60 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 13 July 2005
Appointed Date: 09 May 2005

ECLIPSE WEB LIMITED Events

07 Mar 2017
Satisfaction of charge 1 in full
03 Mar 2017
Statement of company's objects
03 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Feb 2017
Change of share class name or designation
17 Feb 2017
Registered office address changed from Riley Road Kettering Northamptonshire NN16 8NN to 147 Scudamore Road Leicester LE3 1UQ on 17 February 2017
...
... and 65 more events
21 Jul 2005
New secretary appointed
21 Jul 2005
New director appointed
23 Jun 2005
Memorandum and Articles of Association
20 Jun 2005
Company name changed shoo 158 LIMITED\certificate issued on 20/06/05
09 May 2005
Incorporation

ECLIPSE WEB LIMITED Charges

8 February 2017
Charge code 0544 7020 0004
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Grove Industries Limited as the Security Trustee for the Secured Parties
Description: Contains fixed charge…
8 February 2017
Charge code 0544 7020 0003
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Toscafund Gp Limited (As Security Agent)
Description: None…
8 February 2017
Charge code 0544 7020 0002
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
1 September 2005
Debenture
Delivered: 3 September 2005
Status: Satisfied on 7 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…