ELECTRONIC OFFICE AUTOMATION (UK) LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UA

Company number 02553031
Status Active
Incorporation Date 29 October 1990
Company Type Private Limited Company
Address TURNPIKE HOUSE, 1208-1210 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of ELECTRONIC OFFICE AUTOMATION (UK) LIMITED are www.electronicofficeautomationuk.co.uk, and www.electronic-office-automation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Electronic Office Automation Uk Limited is a Private Limited Company. The company registration number is 02553031. Electronic Office Automation Uk Limited has been working since 29 October 1990. The present status of the company is Active. The registered address of Electronic Office Automation Uk Limited is Turnpike House 1208 1210 London Road Leigh On Sea Essex Ss9 2ua. . CAMPBELL, Teresa Betty is a Secretary of the company. CAMPBELL, Philip Ian is a Director of the company. Secretary CAMPBELL, John Angus has been resigned. Secretary CAMPBELL, John Angus has been resigned. Secretary FINCH, Sylvia has been resigned. Secretary RICHARDS, Beverley Jean has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CAMPBELL, Teresa Betty
Appointed Date: 07 August 2012

Director
CAMPBELL, Philip Ian

60 years old

Resigned Directors

Secretary
CAMPBELL, John Angus
Resigned: 21 January 1999
Appointed Date: 30 September 1993

Secretary
CAMPBELL, John Angus
Resigned: 02 December 1992

Secretary
FINCH, Sylvia
Resigned: 30 September 1993
Appointed Date: 02 December 1992

Secretary
RICHARDS, Beverley Jean
Resigned: 07 August 2012
Appointed Date: 21 January 1999

Persons With Significant Control

Mr Philip Ian Campbell
Notified on: 4 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ELECTRONIC OFFICE AUTOMATION (UK) LIMITED Events

15 Nov 2016
Confirmation statement made on 4 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

04 Aug 2015
Total exemption small company accounts made up to 30 November 2014
19 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2

...
... and 62 more events
12 Nov 1990
New secretary appointed;new director appointed

12 Nov 1990
Registered office changed on 12/11/90 from: 46 hullbridge road south woodham ferris essex

12 Nov 1990
Accounting reference date notified as 30/11

06 Nov 1990
Secretary resigned;director resigned

29 Oct 1990
Incorporation