EYE XCEL LIMITED
HERTFORDSHIRE SQUARE SCREEN LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 1BS

Company number 05814814
Status Active
Incorporation Date 12 May 2006
Company Type Private Limited Company
Address 35 QUEENSWAY, STEVENAGE, HERTFORDSHIRE, SG1 1BS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registration of charge 058148140003, created on 28 October 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 4 . The most likely internet sites of EYE XCEL LIMITED are www.eyexcel.co.uk, and www.eye-xcel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Eye Xcel Limited is a Private Limited Company. The company registration number is 05814814. Eye Xcel Limited has been working since 12 May 2006. The present status of the company is Active. The registered address of Eye Xcel Limited is 35 Queensway Stevenage Hertfordshire Sg1 1bs. . KHAGRAM, Sudheer Girdharlal is a Secretary of the company. KHAGRAM, Dipta Sudheer is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
KHAGRAM, Sudheer Girdharlal
Appointed Date: 23 June 2006

Director
KHAGRAM, Dipta Sudheer
Appointed Date: 23 June 2006
60 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 June 2006
Appointed Date: 12 May 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 June 2006
Appointed Date: 12 May 2006

EYE XCEL LIMITED Events

02 Nov 2016
Registration of charge 058148140003, created on 28 October 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4

...
... and 26 more events
03 Jul 2006
Secretary resigned
03 Jul 2006
Director resigned
03 Jul 2006
Registered office changed on 03/07/06 from: 12 york place leeds west yorkshire LS1 2DS
23 Jun 2006
Company name changed square screen LIMITED\certificate issued on 23/06/06
12 May 2006
Incorporation

EYE XCEL LIMITED Charges

28 October 2016
Charge code 0581 4814 0003
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Alan Halibard Gerald Brian Halibard
Description: The freehold property and land known as 35 queensway…
2 February 2008
Charge of deposit
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £55,000 credited to account…
24 July 2006
Debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…