ECLIPSE TECHNOLOGY SERVICES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5DA

Company number 03752562
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address SALATIN HOUSE, 19 CEDAR ROAD, SUTTON, SURREY, SM2 5DA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ECLIPSE TECHNOLOGY SERVICES LIMITED are www.eclipsetechnologyservices.co.uk, and www.eclipse-technology-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Eclipse Technology Services Limited is a Private Limited Company. The company registration number is 03752562. Eclipse Technology Services Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Eclipse Technology Services Limited is Salatin House 19 Cedar Road Sutton Surrey Sm2 5da. The company`s financial liabilities are £0.79k. It is £-1.38k against last year. The cash in hand is £0.14k. It is £-11.73k against last year. And the total assets are £53.31k, which is £-20.93k against last year. CHANDLER, Piers is a Secretary of the company. CHANDLER, Piers is a Director of the company. HOWLETT, John Christopher is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAWKES, Daniel Paul William has been resigned. Director LILL, Gerard John Bernard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


eclipse technology services Key Finiance

LIABILITIES £0.79k
-64%
CASH £0.14k
-99%
TOTAL ASSETS £53.31k
-29%
All Financial Figures

Current Directors

Secretary
CHANDLER, Piers
Appointed Date: 14 April 1999

Director
CHANDLER, Piers
Appointed Date: 14 April 1999
47 years old

Director
HOWLETT, John Christopher
Appointed Date: 01 January 2003
47 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

Director
HAWKES, Daniel Paul William
Resigned: 01 October 2006
Appointed Date: 14 April 1999
46 years old

Director
LILL, Gerard John Bernard
Resigned: 24 April 2006
Appointed Date: 01 January 2003
44 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

ECLIPSE TECHNOLOGY SERVICES LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

07 Jan 2016
Total exemption full accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

22 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 43 more events
22 Apr 1999
New director appointed
22 Apr 1999
New secretary appointed;new director appointed
22 Apr 1999
Director resigned
22 Apr 1999
Secretary resigned
14 Apr 1999
Incorporation