ETON FIRE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1AW

Company number 04345192
Status Active
Incorporation Date 24 December 2001
Company Type Private Limited Company
Address TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of ETON FIRE LIMITED are www.etonfire.co.uk, and www.eton-fire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Eton Fire Limited is a Private Limited Company. The company registration number is 04345192. Eton Fire Limited has been working since 24 December 2001. The present status of the company is Active. The registered address of Eton Fire Limited is Tower Bridge Business Centre 46 48 East Smithfield London E1w 1aw. . CAPLIS, Mark Andrew is a Secretary of the company. BALLARD, Michael John is a Director of the company. CHEEK, David Paul is a Director of the company. TOWLER, Daniel is a Director of the company. Secretary CHEEK, David Paul has been resigned. Secretary MILWARD, Graham Peter has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MILWARD, Graham Peter has been resigned. Director RUTTLEY, Paul John has been resigned. Director WARD, James has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CAPLIS, Mark Andrew
Appointed Date: 01 January 2011

Director
BALLARD, Michael John
Appointed Date: 24 December 2001
71 years old

Director
CHEEK, David Paul
Appointed Date: 01 January 2011
67 years old

Director
TOWLER, Daniel
Appointed Date: 01 January 2011
52 years old

Resigned Directors

Secretary
CHEEK, David Paul
Resigned: 31 December 2010
Appointed Date: 10 February 2005

Secretary
MILWARD, Graham Peter
Resigned: 10 February 2005
Appointed Date: 24 December 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 December 2001
Appointed Date: 24 December 2001

Director
MILWARD, Graham Peter
Resigned: 10 February 2005
Appointed Date: 24 December 2001
75 years old

Director
RUTTLEY, Paul John
Resigned: 05 October 2012
Appointed Date: 01 January 2011
53 years old

Director
WARD, James
Resigned: 23 May 2003
Appointed Date: 24 December 2001
71 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 December 2001
Appointed Date: 24 December 2001

Persons With Significant Control

Mr Michael John Ballard
Notified on: 20 December 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ETON FIRE LIMITED Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 49 more events
12 Feb 2002
Secretary resigned
12 Feb 2002
New secretary appointed
12 Feb 2002
Director resigned
12 Feb 2002
New director appointed
24 Dec 2001
Incorporation

ETON FIRE LIMITED Charges

19 December 2005
Debenture
Delivered: 20 December 2005
Status: Satisfied on 18 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 27 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…