ETON PARK CONSULTING LIMITED
STOCKPORT BREANDAN FLYNN INVESTMENTS LIMITED

Hellopages » Greater Manchester » Stockport » SK4 1PL

Company number 04582547
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address UNIT 10 BAMFORD BUSINESS PARK, HIBBERT STREET, STOCKPORT, CHESHIRE, SK4 1PL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ETON PARK CONSULTING LIMITED are www.etonparkconsulting.co.uk, and www.eton-park-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Eton Park Consulting Limited is a Private Limited Company. The company registration number is 04582547. Eton Park Consulting Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Eton Park Consulting Limited is Unit 10 Bamford Business Park Hibbert Street Stockport Cheshire Sk4 1pl. . HEENAN, Angela is a Secretary of the company. HEENAN, John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSON, Christopher Anthony Craig has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEENAN, Angela
Appointed Date: 06 November 2002

Director
HEENAN, John
Appointed Date: 06 November 2002
56 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Director
ANDERSON, Christopher Anthony Craig
Resigned: 30 November 2003
Appointed Date: 14 March 2003
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Persons With Significant Control

Mr John Heenan
Notified on: 6 November 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ETON PARK CONSULTING LIMITED Events

22 Feb 2017
Micro company accounts made up to 30 November 2016
16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 November 2015
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

21 Oct 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 59 more events
10 Mar 2003
New director appointed
10 Mar 2003
Registered office changed on 10/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Mar 2003
Secretary resigned
20 Jan 2003
Company name changed breandan flynn investments limit ed\certificate issued on 20/01/03
06 Nov 2002
Incorporation

ETON PARK CONSULTING LIMITED Charges

2 April 2014
Charge code 0458 2547 0011
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
2 April 2014
Charge code 0458 2547 0010
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Albany house 6 albany road manchester t/no GM360364 and 6A…
27 March 2007
Debenture
Delivered: 28 March 2007
Status: Satisfied on 19 February 2011
Persons entitled: Christopher Anthony Craig Anderson
Description: All present and future f/h and l/h property and other…
15 February 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 albany road chorlton manchester,. By way of fixed charge…
15 February 2007
Debenture
Delivered: 27 February 2007
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2005
Charge over building contract
Delivered: 28 July 2005
Status: Satisfied on 5 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The rights under the jct standard form of building…
24 December 2004
Legal charge
Delivered: 31 December 2004
Status: Satisfied on 5 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 73 torkington road, hazel grove t/no GM242601…
3 December 2004
Charge over building contract
Delivered: 9 December 2004
Status: Satisfied on 5 October 2011
Persons entitled: Bank of Ireland
Description: The benefit of and all rights exercisable under the…
29 July 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 19 February 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 6 albany road chorlton cum hardy manchester t/n's GM490363…
27 July 2004
Debenture
Delivered: 7 August 2004
Status: Satisfied on 19 February 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 6 albany road chorlton cum hardy manchester t/n's GM360363…
7 March 2003
Debenture
Delivered: 21 March 2003
Status: Satisfied on 3 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…