ETERNITY LIMITED
AVON

Hellopages » Somerset » North Somerset » BS23 1NF

Company number 03101800
Status Active
Incorporation Date 13 September 1995
Company Type Private Limited Company
Address 34 BOULEVARD, WESTON SUPER MARE, AVON, BS23 1NF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 3 . The most likely internet sites of ETERNITY LIMITED are www.eternity.co.uk, and www.eternity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Weston Milton Rail Station is 1.4 miles; to Worle Rail Station is 2.8 miles; to Yatton Rail Station is 6.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eternity Limited is a Private Limited Company. The company registration number is 03101800. Eternity Limited has been working since 13 September 1995. The present status of the company is Active. The registered address of Eternity Limited is 34 Boulevard Weston Super Mare Avon Bs23 1nf. . MACRIDES, Louis Costa is a Secretary of the company. MACRIDES, Andreas Costa is a Director of the company. MACRIDES, Louis Costa is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MACRIDES, Louis Costa
Appointed Date: 13 September 1995

Director
MACRIDES, Andreas Costa
Appointed Date: 13 September 1995
58 years old

Director
MACRIDES, Louis Costa
Appointed Date: 13 September 1995
58 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 September 1995
Appointed Date: 13 September 1995

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 September 1995
Appointed Date: 13 September 1995

Persons With Significant Control

Andreas Costa Macrides
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Louis Costa Macrides
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ETERNITY LIMITED Events

16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Nov 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Oct 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3

...
... and 50 more events
13 Oct 1995
Particulars of mortgage/charge
18 Sep 1995
Director resigned;new director appointed
18 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
18 Sep 1995
Ad 13/09/95--------- £ si 1@1=1 £ ic 1/2
13 Sep 1995
Incorporation

ETERNITY LIMITED Charges

20 November 2006
Debenture
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2003
Debenture
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H senoritas 11-13 beach road weston super mare and 4…
25 July 2003
Legal charge (supplemental deed)
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property the med bar 2B beach road weston super mare.
25 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property senorita's 11-13 beach road eston super mare…
25 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property latino's richmond street weston super mare…
25 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property the med bar 2B beach road weston super mare.
5 October 1995
Legal charge
Delivered: 13 October 1995
Status: Satisfied on 31 May 2003
Persons entitled: Barclays Bank PLC
Description: The phoenix 4 richmond street weston super mare avon.