EYE TECHNOLOGY LIMITED
ESSEX

Hellopages » Essex » Rochford » SS6 7UY

Company number 03104397
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address 19 TOTMAN CRESCENT, RAYLEIGH, ESSEX, SS6 7UY
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Termination of appointment of Dirk Lijnzaad as a director on 1 December 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of EYE TECHNOLOGY LIMITED are www.eyetechnology.co.uk, and www.eye-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Eye Technology Limited is a Private Limited Company. The company registration number is 03104397. Eye Technology Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Eye Technology Limited is 19 Totman Crescent Rayleigh Essex Ss6 7uy. . TIMMERS, Ilze is a Director of the company. Secretary FRAKE, Mary Malcolm has been resigned. Secretary SCHULLER, Pieter has been resigned. Secretary VAN DE VELDE, David Rutger Alfons has been resigned. Secretary VERBOON, Ronald has been resigned. Secretary VIJFVINKEL, Ger has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRAKE, Mary Malcolm has been resigned. Director LIJNZAAD, Dirk has been resigned. Director MEDICAL INSTRUMENT DESIGN (MID) INTERNATIONAL BV has been resigned. Director SCHOUTEN, Koert Stefan has been resigned. Director SONNENBERG, Theodoor Johannes has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
TIMMERS, Ilze
Appointed Date: 27 July 2009
47 years old

Resigned Directors

Secretary
FRAKE, Mary Malcolm
Resigned: 15 December 2003
Appointed Date: 30 December 2002

Secretary
SCHULLER, Pieter
Resigned: 01 December 2015
Appointed Date: 01 January 2007

Secretary
VAN DE VELDE, David Rutger Alfons
Resigned: 31 December 2006
Appointed Date: 01 November 2005

Secretary
VERBOON, Ronald
Resigned: 31 October 2005
Appointed Date: 15 December 2003

Secretary
VIJFVINKEL, Ger
Resigned: 30 December 2002
Appointed Date: 20 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 1995
Appointed Date: 20 September 1995

Director
FRAKE, Mary Malcolm
Resigned: 15 December 2003
Appointed Date: 20 September 1995
76 years old

Director
LIJNZAAD, Dirk
Resigned: 01 December 2016
Appointed Date: 01 April 2015
63 years old

Director
MEDICAL INSTRUMENT DESIGN (MID) INTERNATIONAL BV
Resigned: 27 July 2009
Appointed Date: 30 December 2002

Director
SCHOUTEN, Koert Stefan
Resigned: 30 July 2015
Appointed Date: 22 September 2014
58 years old

Director
SONNENBERG, Theodoor Johannes
Resigned: 01 October 2015
Appointed Date: 27 July 2009
61 years old

Persons With Significant Control

Montagu Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mpe (G.P. Iv General Partner) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EYE TECHNOLOGY LIMITED Events

08 Dec 2016
Accounts for a small company made up to 31 December 2015
06 Dec 2016
Termination of appointment of Dirk Lijnzaad as a director on 1 December 2016
17 Oct 2016
Confirmation statement made on 20 September 2016 with updates
11 Oct 2016
Termination of appointment of Theodoor Johannes Sonnenberg as a director on 1 October 2015
05 Apr 2016
Director's details changed for Mrs Ilze Timmers on 5 April 2016
...
... and 69 more events
17 Nov 1995
Registered office changed on 17/11/95 from: 1 orwell court sopwith crescent wickford essex SS11 8YU
14 Nov 1995
Accounting reference date notified as 31/12
14 Nov 1995
Ad 26/09/95--------- £ si 98@1=98 £ ic 2/100
05 Oct 1995
Secretary resigned
20 Sep 1995
Incorporation

EYE TECHNOLOGY LIMITED Charges

20 June 2014
Charge code 0310 4397 0004
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Ge Corporate Bank Sas London Branch (As Security Agent for the Beneficiaries)
Description: Unit 19 totman crescent brook road industrial estate…
31 July 2009
Debenture
Delivered: 7 August 2009
Status: Satisfied on 25 June 2014
Persons entitled: Cooperatieve Rabobank Rotterdam U.A.
Description: Fixed and floating charge over the undertaking and all…
19 May 2000
Debenture
Delivered: 24 May 2000
Status: Satisfied on 5 July 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2000
Legal mortgage
Delivered: 24 May 2000
Status: Satisfied on 5 July 2005
Persons entitled: Hsbc Bank PLC
Description: The property known as 19 totman crescent brook road…