ECLECTIC SYSTEMS LLP
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 4PA

Company number OC367592
Status Active
Incorporation Date 25 August 2011
Company Type Limited Liability Partnership
Address UNIT C QUEDGELEY WEST BUSINESS PARK, BRISTOL ROAD, HARDWICKE, GLOUCESTER, GL2 4PA
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ECLECTIC SYSTEMS LLP are www.eclecticsystems.co.uk, and www.eclectic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Eclectic Systems Llp is a Limited Liability Partnership. The company registration number is OC367592. Eclectic Systems Llp has been working since 25 August 2011. The present status of the company is Active. The registered address of Eclectic Systems Llp is Unit C Quedgeley West Business Park Bristol Road Hardwicke Gloucester Gl2 4pa. . DW3 PRODUCTS GROUP LIMITED is a LLP Designated Member of the company. WINDOW WIDGETS (2006) LIMITED is a LLP Designated Member of the company. LLP Designated Member GILL, Daniel Andrew has been resigned. LLP Designated Member GILL, Wendy has been resigned. LLP Designated Member PIGOTT, Gregory Michael has been resigned. LLP Member MARRIOTT, Lee John Raymond has been resigned. LLP Member PIGOTT, Gregory Michael has been resigned. LLP Member ROGERS, Graham Arthur has been resigned. LLP Member SMALLMAN, Lorraine Irene has been resigned.


Current Directors

LLP Designated Member
DW3 PRODUCTS GROUP LIMITED
Appointed Date: 09 April 2015

LLP Designated Member
WINDOW WIDGETS (2006) LIMITED
Appointed Date: 25 August 2011

Resigned Directors

LLP Designated Member
GILL, Daniel Andrew
Resigned: 09 April 2015
Appointed Date: 25 August 2011
54 years old

LLP Designated Member
GILL, Wendy
Resigned: 09 April 2015
Appointed Date: 25 August 2011
52 years old

LLP Designated Member
PIGOTT, Gregory Michael
Resigned: 09 April 2015
Appointed Date: 09 April 2015
51 years old

LLP Member
MARRIOTT, Lee John Raymond
Resigned: 09 April 2015
Appointed Date: 02 April 2013
43 years old

LLP Member
PIGOTT, Gregory Michael
Resigned: 09 April 2015
Appointed Date: 02 April 2013
51 years old

LLP Member
ROGERS, Graham Arthur
Resigned: 09 April 2015
Appointed Date: 02 April 2013
64 years old

LLP Member
SMALLMAN, Lorraine Irene
Resigned: 05 April 2014
Appointed Date: 02 April 2013
62 years old

Persons With Significant Control

Mr Gareth Andrew Mobley
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control as a member of a firm

North Edge Capital Fund 1lp
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

ECLECTIC SYSTEMS LLP Events

01 Mar 2017
Total exemption full accounts made up to 31 May 2016
12 Sep 2016
Confirmation statement made on 25 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 May 2015
22 Sep 2015
Annual return made up to 25 August 2015
22 Sep 2015
Appointment of Dw3 Products Group Limited as a member on 9 April 2015
...
... and 28 more events
23 Apr 2013
Appointment of Mr Lee John Raymond Marriott as a member
27 Feb 2013
Total exemption small company accounts made up to 31 May 2012
20 Sep 2012
Annual return made up to 25 August 2012
11 Nov 2011
Current accounting period shortened from 31 August 2012 to 31 May 2012
25 Aug 2011
Incorporation of a limited liability partnership

ECLECTIC SYSTEMS LLP Charges

9 April 2015
Charge code OC36 7592 0004
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Northedge Capital LLP as Security Trustee
Description: Contains fixed charge…
9 April 2015
Charge code OC36 7592 0003
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Northedge Capital LLP as Security Trustee
Description: Contains fixed charge…
9 April 2015
Charge code OC36 7592 0002
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
27 January 2014
Charge code OC36 7592 0001
Delivered: 10 February 2014
Status: Satisfied on 15 April 2015
Persons entitled: Daniel Gill
Description: Notification of addition to or amendment of charge…