EAC (BUSINESS SERVICES) GROUP LIMITED
MANCHESTER EAC (BUSINESS SERVICES) LIMITED

Hellopages » Greater Manchester » Manchester » M40 8BB

Company number 03646553
Status Liquidation
Incorporation Date 8 October 1998
Company Type Private Limited Company
Address SUITE 72 CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, GREATER MANCHESTER, M40 8BB
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Order of court to wind up; Accounts for a dormant company made up to 31 October 2010; Annual return made up to 8 October 2010 with full list of shareholders Statement of capital on 2010-11-19 GBP 100 . The most likely internet sites of EAC (BUSINESS SERVICES) GROUP LIMITED are www.eacbusinessservicesgroup.co.uk, and www.eac-business-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Eac Business Services Group Limited is a Private Limited Company. The company registration number is 03646553. Eac Business Services Group Limited has been working since 08 October 1998. The present status of the company is Liquidation. The registered address of Eac Business Services Group Limited is Suite 72 Cariocca Business Park 2 Sawley Road Manchester Greater Manchester M40 8bb. . COLE, Eddie is a Secretary of the company. COLE, Edmund Adetokunboh is a Director of the company. MAKINDE, Nicholas is a Director of the company. Secretary COLE, Marva has been resigned. Secretary COLE MAKIN & CO has been resigned. Director MAKINDE, Nicholas has been resigned. The company operates in "Business & management consultancy".


Current Directors

Secretary
COLE, Eddie
Appointed Date: 01 March 2004

Director
COLE, Edmund Adetokunboh
Appointed Date: 08 October 1998
64 years old

Director
MAKINDE, Nicholas
Appointed Date: 01 March 2004
57 years old

Resigned Directors

Secretary
COLE, Marva
Resigned: 30 November 2003
Appointed Date: 08 October 1998

Secretary
COLE MAKIN & CO
Resigned: 01 March 2004
Appointed Date: 30 November 2003

Director
MAKINDE, Nicholas
Resigned: 01 November 2002
Appointed Date: 01 November 2002
57 years old

EAC (BUSINESS SERVICES) GROUP LIMITED Events

04 Feb 2011
Order of court to wind up
06 Jan 2011
Accounts for a dormant company made up to 31 October 2010
19 Nov 2010
Annual return made up to 8 October 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 100

04 Aug 2010
Accounts for a dormant company made up to 31 October 2009
07 Apr 2010
Compulsory strike-off action has been discontinued
...
... and 37 more events
06 Dec 1999
Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 Jul 1999
Registered office changed on 19/07/99 from: 39A leicester road salford lancashire M7 4AS
26 May 1999
Company name changed eac (business services) LIMITED\certificate issued on 27/05/99
26 May 1999
Registered office changed on 26/05/99 from: 30 thorncombe road moss side manchester greater manchester M16 7YB
08 Oct 1998
Incorporation

EAC (BUSINESS SERVICES) GROUP LIMITED Charges

15 March 2005
Debenture
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2000
Debenture
Delivered: 24 February 2000
Status: Satisfied on 10 July 2004
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…