EAC (FINANCIAL SERVICES) LIMITED
MILES PLATTING MANCHESTER EAC FIANACIAL SERVICES LIMITED EAC (DIRECTORS) NO2 LIMITED

Hellopages » Greater Manchester » Manchester » M40 8BB

Company number 04071021
Status Active
Incorporation Date 13 September 2000
Company Type Private Limited Company
Address SUITE 72 CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MILES PLATTING MANCHESTER, GREATER MANCHESTER, M40 8BB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Edmund Adetokunboh Cole as a director on 13 January 2016. The most likely internet sites of EAC (FINANCIAL SERVICES) LIMITED are www.eacfinancialservices.co.uk, and www.eac-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Eac Financial Services Limited is a Private Limited Company. The company registration number is 04071021. Eac Financial Services Limited has been working since 13 September 2000. The present status of the company is Active. The registered address of Eac Financial Services Limited is Suite 72 Cariocca Business Park 2 Sawley Road Miles Platting Manchester Greater Manchester M40 8bb. . COLE, Edmund Adetokunboh is a Director of the company. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Director COLE, Edmund Adetokunboh has been resigned. Director GIBSON, Stacey has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
COLE, Edmund Adetokunboh
Appointed Date: 18 September 2012
64 years old

Resigned Directors

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 18 September 2012
Appointed Date: 13 September 2000

Director
COLE, Edmund Adetokunboh
Resigned: 13 January 2016
Appointed Date: 21 September 2012
64 years old

Director
GIBSON, Stacey
Resigned: 18 September 2012
Appointed Date: 30 September 2010
42 years old

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 01 September 2010
Appointed Date: 13 September 2000

Persons With Significant Control

Mr Edmund Adetokunboh Cole
Notified on: 19 September 2016
64 years old
Nature of control: Has significant influence or control

EAC (FINANCIAL SERVICES) LIMITED Events

03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 Jan 2016
Termination of appointment of Edmund Adetokunboh Cole as a director on 13 January 2016
15 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 40 more events
18 Oct 2001
Director's particulars changed
10 Oct 2001
Registered office changed on 10/10/01 from: 69 imex business park hamilton road manchester lancashire M13 0PD
15 May 2001
Company name changed eac fianacial services LIMITED\certificate issued on 15/05/01
03 May 2001
Company name changed eac (directors) NO2 LIMITED\certificate issued on 03/05/01
13 Sep 2000
Incorporation