EUTECHNYX HOLDINGS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DE

Company number 03230457
Status Active
Incorporation Date 29 July 1996
Company Type Private Limited Company
Address LIVE WORKS, 55-57 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE1 3DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registration of charge 032304570001, created on 21 October 2016; Registered office address changed from Metro Centre East Business Park Waterside Drive Gateshead NE11 9HU to Live Works 55-57 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DE on 7 October 2016; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of EUTECHNYX HOLDINGS LIMITED are www.eutechnyxholdings.co.uk, and www.eutechnyx-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Eutechnyx Holdings Limited is a Private Limited Company. The company registration number is 03230457. Eutechnyx Holdings Limited has been working since 29 July 1996. The present status of the company is Active. The registered address of Eutechnyx Holdings Limited is Live Works 55 57 Quayside Newcastle Upon Tyne Tyne and Wear United Kingdom Ne1 3de. . JOBLING, Brian Henry is a Director of the company. JOBLING, Darren is a Director of the company. Secretary JOBLING, Paul Alexander has been resigned. Nominee Secretary LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. Director BLUNDELL, Phillip Robert has been resigned. Director JOBLING, Paul Alexander has been resigned. Nominee Director LUDGATE NOMINEES LIMITED has been resigned. Director RUTHERFORD, Paul David has been resigned. Director SURI, Monish has been resigned. Director VERWAAIJEN, Robert has been resigned. Nominee Director LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
JOBLING, Brian Henry
Appointed Date: 26 November 1996
57 years old

Director
JOBLING, Darren
Appointed Date: 26 November 1996
59 years old

Resigned Directors

Secretary
JOBLING, Paul Alexander
Resigned: 29 June 2007
Appointed Date: 26 November 1996

Nominee Secretary
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 26 November 1996
Appointed Date: 29 July 1996

Director
BLUNDELL, Phillip Robert
Resigned: 02 September 1997
Appointed Date: 19 December 1996
64 years old

Director
JOBLING, Paul Alexander
Resigned: 29 June 2007
Appointed Date: 26 November 1996
68 years old

Nominee Director
LUDGATE NOMINEES LIMITED
Resigned: 26 November 1996
Appointed Date: 29 July 1996

Director
RUTHERFORD, Paul David
Resigned: 22 March 2011
Appointed Date: 19 February 2010
47 years old

Director
SURI, Monish
Resigned: 18 November 2015
Appointed Date: 19 February 2010
58 years old

Director
VERWAAIJEN, Robert
Resigned: 28 October 2013
Appointed Date: 22 March 2011
45 years old

Nominee Director
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 26 November 1996
Appointed Date: 29 July 1996

Persons With Significant Control

Mr Darren Jobling
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Prime Ventures
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Northstar Venutres
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

EUTECHNYX HOLDINGS LIMITED Events

26 Oct 2016
Registration of charge 032304570001, created on 21 October 2016
07 Oct 2016
Registered office address changed from Metro Centre East Business Park Waterside Drive Gateshead NE11 9HU to Live Works 55-57 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DE on 7 October 2016
03 Oct 2016
Confirmation statement made on 29 July 2016 with updates
13 Jul 2016
Group of companies' accounts made up to 31 March 2016
14 Dec 2015
Termination of appointment of Monish Suri as a director on 18 November 2015
...
... and 82 more events
20 Dec 1996
Nc dec already adjusted 29/11/96
20 Dec 1996
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

20 Dec 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

20 Dec 1996
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

29 Jul 1996
Incorporation

EUTECHNYX HOLDINGS LIMITED Charges

21 October 2016
Charge code 0323 0457 0001
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…