EAO LIMITED
BURGESS HILL EAO HIGHLAND ELECTRONICS LIMITED

Hellopages » West Sussex » Mid Sussex » RH15 9TN

Company number 00745121
Status Active
Incorporation Date 21 December 1962
Company Type Private Limited Company
Address HIGHLAND HOUSE, ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, RH15 9TN
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Alexander James Grout as a director on 13 June 2016. The most likely internet sites of EAO LIMITED are www.eao.co.uk, and www.eao.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. The distance to to Falmer Rail Station is 6.7 miles; to Balcombe Rail Station is 7.2 miles; to Moulsecoomb Rail Station is 7.4 miles; to Fishersgate Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eao Limited is a Private Limited Company. The company registration number is 00745121. Eao Limited has been working since 21 December 1962. The present status of the company is Active. The registered address of Eao Limited is Highland House Albert Drive Burgess Hill West Sussex Rh15 9tn. . GROUT, Alexander James is a Director of the company. LOOSLI, Kurt is a Director of the company. PIERCE, Adam Joseph is a Director of the company. Secretary HILLS, Barry John has been resigned. Secretary OXLADE, Richard Graham has been resigned. Director BLAYNEY, Derek Harold has been resigned. Director BLUM, Edmund has been resigned. Director CHELVARAJ, Arun Pillai has been resigned. Director COHEN, Paul Ian has been resigned. Director GILOMEN, Hanspeter has been resigned. Director HILLS, Barry John has been resigned. Director HOWARD OF RISING, The Lord has been resigned. Director JACQUES, Susan Christine has been resigned. Director NARDIN, Jean-Pierre, Dr has been resigned. Director ROBERTS, David John has been resigned. Director TEBBUTT, David Paul has been resigned. Director WILLIAMS, Nicholas Charles has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
GROUT, Alexander James
Appointed Date: 13 June 2016
55 years old

Director
LOOSLI, Kurt
Appointed Date: 01 January 2001
63 years old

Director
PIERCE, Adam Joseph
Appointed Date: 25 April 2016
54 years old

Resigned Directors

Secretary
HILLS, Barry John
Resigned: 10 June 2016
Appointed Date: 04 January 1994

Secretary
OXLADE, Richard Graham
Resigned: 04 January 1994

Director
BLAYNEY, Derek Harold
Resigned: 24 August 1995
Appointed Date: 21 January 1992
78 years old

Director
BLUM, Edmund
Resigned: 14 March 1994
Appointed Date: 04 January 1994
95 years old

Director
CHELVARAJ, Arun Pillai
Resigned: 04 January 1994
86 years old

Director
COHEN, Paul Ian
Resigned: 10 September 1993
81 years old

Director
GILOMEN, Hanspeter
Resigned: 28 February 1997
Appointed Date: 14 March 1994
92 years old

Director
HILLS, Barry John
Resigned: 10 June 2016
74 years old

Director
HOWARD OF RISING, The Lord
Resigned: 04 January 1994
Appointed Date: 20 September 1993
84 years old

Director
JACQUES, Susan Christine
Resigned: 29 February 2016
Appointed Date: 01 July 1999
67 years old

Director
NARDIN, Jean-Pierre, Dr
Resigned: 31 December 2000
Appointed Date: 04 January 1994
75 years old

Director
ROBERTS, David John
Resigned: 30 April 1992
69 years old

Director
TEBBUTT, David Paul
Resigned: 30 April 1992
74 years old

Director
WILLIAMS, Nicholas Charles
Resigned: 31 December 2000
Appointed Date: 21 January 1992
70 years old

EAO LIMITED Events

07 Dec 2016
Confirmation statement made on 22 November 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Appointment of Alexander James Grout as a director on 13 June 2016
07 Jul 2016
Appointment of Adam Joseph Pierce as a director on 25 April 2016
07 Jul 2016
Termination of appointment of Barry John Hills as a director on 10 June 2016
...
... and 125 more events
17 Feb 1988
Director resigned

21 Jan 1988
Return made up to 25/12/87; full list of members

03 Dec 1987
Full accounts made up to 30 April 1987

23 Feb 1987
Return made up to 26/12/86; full list of members

24 Nov 1986
Full accounts made up to 30 April 1986

EAO LIMITED Charges

12 April 1996
Legal charge
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a unit 1 albert drive burgess hill mid…
12 April 1996
Debenture
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1994
Memorandum of cash deposit
Delivered: 22 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £170,000 credited to account no/designation…
22 May 1991
Standard security presented for registration in scotland on the 27/5/91
Delivered: 6 June 1991
Status: Satisfied on 13 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying on the south side of taxi way within hillend…
22 May 1991
Composite guarantee & debenture
Delivered: 6 June 1991
Status: Satisfied on 30 May 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: (See doc M522C for full details). Fixed and floating…
28 November 1990
Debenture
Delivered: 1 December 1990
Status: Satisfied
Persons entitled: Hill Samuel Bank LTD
Description: Fixed and floating charges over the undertaking and all…
31 March 1981
Standard security registered at services in the 16 july 1981.
Delivered: 4 August 1981
Status: Satisfied on 15 June 1991
Persons entitled: Barclays Bank PLC
Description: The ground on the south side of taxi way, hillend…