ECLIPSE RECOVERY SERVICES LIMITED
CROYDON

Hellopages » Greater London » Sutton » CR0 4XH

Company number 02141634
Status Active
Incorporation Date 22 June 1987
Company Type Private Limited Company
Address 18 BEDDINGTON CROSS, 136-138 BEDDINGTON FARM ROAD, CROYDON, SURREY, ENGLAND, CR0 4XH
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a small company made up to 31 January 2016; Registered office address changed from The Warren Ratling Road, Aylesham Canterbury Kent CT3 3BD to 18 Beddington Cross 136-138 Beddington Farm Road Croydon Surrey CR0 4XH on 29 June 2016. The most likely internet sites of ECLIPSE RECOVERY SERVICES LIMITED are www.eclipserecoveryservices.co.uk, and www.eclipse-recovery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Eclipse Recovery Services Limited is a Private Limited Company. The company registration number is 02141634. Eclipse Recovery Services Limited has been working since 22 June 1987. The present status of the company is Active. The registered address of Eclipse Recovery Services Limited is 18 Beddington Cross 136 138 Beddington Farm Road Croydon Surrey England Cr0 4xh. . BANNISTER, Helen is a Secretary of the company. KAVANAGH, Kieron is a Director of the company. Secretary HOARE, Christopher John has been resigned. Director HOARE, Christopher John has been resigned. Director JELLEY, Roger Leonard has been resigned. Director LAMBELL, Elaine has been resigned. Director MOON, Terence John has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
BANNISTER, Helen
Appointed Date: 16 February 2015

Director
KAVANAGH, Kieron
Appointed Date: 16 February 2015
69 years old

Resigned Directors

Secretary
HOARE, Christopher John
Resigned: 16 February 2015

Director
HOARE, Christopher John
Resigned: 16 February 2015
74 years old

Director
JELLEY, Roger Leonard
Resigned: 04 May 1998
74 years old

Director
LAMBELL, Elaine
Resigned: 16 February 2015
Appointed Date: 01 May 1992
79 years old

Director
MOON, Terence John
Resigned: 31 March 1992
76 years old

Persons With Significant Control

Ers (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECLIPSE RECOVERY SERVICES LIMITED Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
07 Dec 2016
Accounts for a small company made up to 31 January 2016
29 Jun 2016
Registered office address changed from The Warren Ratling Road, Aylesham Canterbury Kent CT3 3BD to 18 Beddington Cross 136-138 Beddington Farm Road Croydon Surrey CR0 4XH on 29 June 2016
19 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 96

21 Jan 2016
Current accounting period extended from 31 July 2015 to 31 January 2016
...
... and 90 more events
27 Jan 1988
Accounting reference date notified as 31/07

22 Sep 1987
Registered office changed on 22/09/87 from: 84 temple chambers temple avenue london EC4Y

22 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Sep 1987
Company name changed chainglade LIMITED\certificate issued on 18/09/87

22 Jun 1987
Incorporation

ECLIPSE RECOVERY SERVICES LIMITED Charges

15 January 2008
Mortgage
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the warren ratling road ratling canterbury kent t/no…
27 August 1999
Commercial mortgage
Delivered: 1 September 1999
Status: Satisfied on 19 December 2013
Persons entitled: West Bromwich Building Society
Description: The f/h property k/a land on the south west side of ratling…
27 August 1999
Floating charge
Delivered: 1 September 1999
Status: Satisfied on 14 December 2013
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
12 April 1991
Single debenture
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…