Company number 06526478
Status Active
Incorporation Date 6 March 2008
Company Type Private Limited Company
Address STAFFLINE GROUP PLC, 19-20 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA; Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016. The most likely internet sites of EOS WORKS GROUP LIMITED are www.eosworksgroup.co.uk, and www.eos-works-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Eos Works Group Limited is a Private Limited Company.
The company registration number is 06526478. Eos Works Group Limited has been working since 06 March 2008.
The present status of the company is Active. The registered address of Eos Works Group Limited is Staffline Group Plc 19 20 The Triangle Ng2 Business Park Nottingham Nottinghamshire Ng2 1ae. . COLLINS, Paul Simon is a Secretary of the company. HOGARTH, Andrew John is a Director of the company. PULLEN, Christopher Mark is a Director of the company. Secretary JACKSON, Timothy David has been resigned. Secretary RUSHE, Martin has been resigned. Secretary VAN DER WEGEN, Edward has been resigned. Director JACKSON, Timothy David has been resigned. Director LEDGARD, Phillip Neil has been resigned. Director TALBOT, Nigel Brendan has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
RUSHE, Martin
Resigned: 21 April 2011
Appointed Date: 04 January 2010
Persons With Significant Control
Staffline Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EOS WORKS GROUP LIMITED Events
17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
07 Mar 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
12 Aug 2016
Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016
09 Aug 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016
...
... and 46 more events
22 Sep 2009
Particulars of a mortgage or charge / charge no: 1
08 Jul 2009
Accounts for a dormant company made up to 31 December 2008
02 Jul 2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
26 May 2009
Return made up to 06/03/09; full list of members
06 Mar 2008
Incorporation
6 June 2014
Charge code 0652 6478 0005
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Security Agent)
Description: Contains fixed charge…
1 September 2011
Debenture containing fixed and floating charges
Delivered: 20 September 2011
Status: Satisfied
on 14 June 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2009
Debenture
Delivered: 7 October 2009
Status: Satisfied
on 21 May 2010
Persons entitled: Cooperatieve Rabobank Tilburg En Omstreken U.A.
Description: Fixed and floating charge over the undertaking and all…
16 September 2009
Loan agreement
Delivered: 7 October 2009
Status: Satisfied
on 21 May 2010
Persons entitled: Cooperatieve Rabobank Tilburg En Omstreken U.A.
Description: The parties have agreed that by signing the agreement the…
4 September 2009
Shares charge
Delivered: 22 September 2009
Status: Satisfied
on 10 November 2009
Persons entitled: Esb Holdings Llc
Description: 164 ordinary shares in mentor employment & skills LTD.