EAKINS LIMITED
CATTERICK GARRISON

Hellopages » North Yorkshire » Richmondshire » DL9 4QN

Company number 03149013
Status Active
Incorporation Date 22 January 1996
Company Type Private Limited Company
Address BATTALION COURT SUITE 3 5 BATTALION COURT, COLBURN BUSINESS PARK, CATTERICK GARRISON, NORTH YORKSHIRE, ENGLAND, DL9 4QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from 17a Sweeting Street Liverpool L2 4TE to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016. The most likely internet sites of EAKINS LIMITED are www.eakins.co.uk, and www.eakins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Eakins Limited is a Private Limited Company. The company registration number is 03149013. Eakins Limited has been working since 22 January 1996. The present status of the company is Active. The registered address of Eakins Limited is Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire England Dl9 4qn. . MT SECRETARIES LIMITED is a Secretary of the company. GARRETT, Paul William is a Director of the company. Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary GARRETT, Paul William has been resigned. Secretary FIDSEC LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director BROWN, Michael James has been resigned. Director BURNS, Ian Michael has been resigned. Director FALLA, Rudiger Michael has been resigned. Director GITTENS, Edward Watkin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MT SECRETARIES LIMITED
Appointed Date: 01 August 2003

Director
GARRETT, Paul William
Appointed Date: 15 December 1999
64 years old

Resigned Directors

Secretary
FNCS SECRETARIES LIMITED
Resigned: 22 January 1996
Appointed Date: 22 January 1996

Secretary
GARRETT, Paul William
Resigned: 01 August 2003
Appointed Date: 15 December 1999

Secretary
FIDSEC LIMITED
Resigned: 15 December 1999
Appointed Date: 22 January 1996

Director
ARKLIE, James Lushington
Resigned: 15 December 1999
Appointed Date: 22 January 1996
70 years old

Director
BROWN, Michael James
Resigned: 15 December 1999
Appointed Date: 21 November 1996
74 years old

Director
BURNS, Ian Michael
Resigned: 21 November 1996
Appointed Date: 22 January 1996
66 years old

Director
FALLA, Rudiger Michael
Resigned: 15 December 1999
Appointed Date: 22 January 1996
70 years old

Director
GITTENS, Edward Watkin
Resigned: 01 August 2003
Appointed Date: 15 December 1999
75 years old

Persons With Significant Control

Snow Wolf Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAKINS LIMITED Events

02 Feb 2017
Confirmation statement made on 22 January 2017 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
05 Apr 2016
Registered office address changed from 17a Sweeting Street Liverpool L2 4TE to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016
26 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

20 Oct 2015
Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 20 October 2015
...
... and 55 more events
25 Nov 1996
Director resigned
29 Sep 1996
Accounting reference date notified as 31/12
11 Apr 1996
Registered office changed on 11/04/96 from: 30 dorset street london W1H 4EH
31 Jan 1996
Secretary resigned
22 Jan 1996
Incorporation