EISC LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3BQ

Company number 05200679
Status Active
Incorporation Date 9 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 32 QUEENS TERRACE, SOUTHAMPTON, SO14 3BQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Annual return made up to 9 August 2015 no member list. The most likely internet sites of EISC LIMITED are www.eisc.co.uk, and www.eisc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eisc Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05200679. Eisc Limited has been working since 09 August 2004. The present status of the company is Active. The registered address of Eisc Limited is 32 Queens Terrace Southampton So14 3bq. . SARAIVA, Toni is a Director of the company. Secretary HALL, Richard Frederick John has been resigned. Director ACCIARRI, Pietro has been resigned. Director BREEZE, Maxwell David has been resigned. Director ELLIS, Graham Arthur Leslie has been resigned. Director GRANT, Peter Jonathan has been resigned. Director HALL, Richard Frederick John has been resigned. Director HAMELIN, Alexandre has been resigned. Director HARROCKS, John Edward has been resigned. Director KUIPER, Hein has been resigned. Director PAGANO, Kristin, Dr has been resigned. Director POULTER, Philip Antony has been resigned. Director SPURR, Graeme William has been resigned. Director WALTERS, Jeffrey James has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
SARAIVA, Toni
Appointed Date: 10 July 2014
46 years old

Resigned Directors

Secretary
HALL, Richard Frederick John
Resigned: 06 February 2015
Appointed Date: 09 August 2004

Director
ACCIARRI, Pietro
Resigned: 06 February 2015
Appointed Date: 09 August 2004
94 years old

Director
BREEZE, Maxwell David
Resigned: 31 December 2012
Appointed Date: 09 August 2004
80 years old

Director
ELLIS, Graham Arthur Leslie
Resigned: 30 June 2014
Appointed Date: 22 October 2012
71 years old

Director
GRANT, Peter Jonathan
Resigned: 30 June 2014
Appointed Date: 22 October 2012
68 years old

Director
HALL, Richard Frederick John
Resigned: 06 February 2015
Appointed Date: 09 August 2004
70 years old

Director
HAMELIN, Alexandre
Resigned: 09 October 2006
Appointed Date: 09 August 2004
59 years old

Director
HARROCKS, John Edward
Resigned: 31 December 2012
Appointed Date: 09 August 2004
79 years old

Director
KUIPER, Hein
Resigned: 31 December 2012
Appointed Date: 01 January 2012
60 years old

Director
PAGANO, Kristin, Dr
Resigned: 15 September 2012
Appointed Date: 26 October 2009
67 years old

Director
POULTER, Philip Antony
Resigned: 06 February 2015
Appointed Date: 09 May 2006
68 years old

Director
SPURR, Graeme William
Resigned: 02 February 2006
Appointed Date: 09 August 2004
70 years old

Director
WALTERS, Jeffrey James
Resigned: 06 February 2015
Appointed Date: 09 August 2004
72 years old

Persons With Significant Control

Mr Toni Saraiva
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

EISC LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 9 August 2016 with updates
10 Aug 2015
Annual return made up to 9 August 2015 no member list
25 Jun 2015
Total exemption full accounts made up to 31 December 2014
22 Apr 2015
Registered office address changed from 53 Bugle Street Southampton Hampshire SO14 2LF to 32 Queens Terrace Southampton SO14 3BQ on 22 April 2015
...
... and 48 more events
03 Feb 2006
Accounting reference date shortened from 31/03/06 to 31/12/05
02 Feb 2006
Total exemption small company accounts made up to 31 March 2005
03 Nov 2005
Accounting reference date shortened from 31/08/05 to 31/03/05
19 Aug 2005
Annual return made up to 09/08/05
09 Aug 2004
Incorporation