EYRE HOLDINGS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 01583832
Status Active
Incorporation Date 3 September 1981
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Registered office address changed from 26 Red Lion Square London WC1R 4AG to Mary Street House Mary Street Taunton Somerset TA1 3NW on 7 June 2016. The most likely internet sites of EYRE HOLDINGS LIMITED are www.eyreholdings.co.uk, and www.eyre-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Eyre Holdings Limited is a Private Limited Company. The company registration number is 01583832. Eyre Holdings Limited has been working since 03 September 1981. The present status of the company is Active. The registered address of Eyre Holdings Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . LAMB, Ilona Katherine is a Secretary of the company. CROSTHWAITE EYRE, Robert Alexander is a Director of the company. LAMB, Ilona Katherine is a Director of the company. Secretary STRUBBE, Ivan Alistair has been resigned. Secretary YEATMAN, Brenda has been resigned. Director CONRAD, Chantal Elizabeth has been resigned. Director CREAGH COEN, Caroline Anne has been resigned. Director CROSTHWAITE EYRE, Antony Francis John has been resigned. Director CROSTHWAITE EYRE, Mark Edward has been resigned. Director CROSTHWAITE EYRE, Oliver Nicholas has been resigned. Director CROSTHWAITE EYRE, Philip Anthony John has been resigned. Director CROSTHWAITE-EYRE, John Giles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAMB, Ilona Katherine
Appointed Date: 16 June 2008

Director
CROSTHWAITE EYRE, Robert Alexander
Appointed Date: 20 March 2008
42 years old

Director
LAMB, Ilona Katherine
Appointed Date: 20 March 2008
43 years old

Resigned Directors

Secretary
STRUBBE, Ivan Alistair
Resigned: 16 June 2008
Appointed Date: 22 March 2002

Secretary
YEATMAN, Brenda
Resigned: 22 March 2002

Director
CONRAD, Chantal Elizabeth
Resigned: 20 March 2008
Appointed Date: 22 October 1998
56 years old

Director
CREAGH COEN, Caroline Anne
Resigned: 31 July 1999
Appointed Date: 22 October 1998

Director
CROSTHWAITE EYRE, Antony Francis John
Resigned: 31 December 1998
85 years old

Director
CROSTHWAITE EYRE, Mark Edward
Resigned: 01 September 2003
64 years old

Director
CROSTHWAITE EYRE, Oliver Nicholas
Resigned: 20 March 2008
62 years old

Director
CROSTHWAITE EYRE, Philip Anthony John
Resigned: 20 March 2008
Appointed Date: 01 January 1992
63 years old

Director
CROSTHWAITE-EYRE, John Giles
Resigned: 30 May 2014
77 years old

Persons With Significant Control

Robert Alexander Crosthwaite Eyre
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Ilona Katherine Lamb
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ogier Trustee (Jersey) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EYRE HOLDINGS LIMITED Events

24 Oct 2016
Full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 12 August 2016 with updates
07 Jun 2016
Registered office address changed from 26 Red Lion Square London WC1R 4AG to Mary Street House Mary Street Taunton Somerset TA1 3NW on 7 June 2016
13 May 2016
Auditor's resignation
17 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 111 more events
02 Dec 1987
Secretary resigned;new secretary appointed

18 Dec 1986
Group of companies' accounts made up to 31 March 1986

18 Dec 1986
Return made up to 17/12/86; full list of members

15 Sep 1983
Accounts made up to 4 April 1982
03 Sep 1981
Incorporation

EYRE HOLDINGS LIMITED Charges

4 May 1990
Agreement under seal
Delivered: 22 May 1990
Status: Outstanding
Persons entitled: C P. Holdings Limited
Description: Thirty six million nine hundred and ninety one thousand and…