EASON ELECTRONIC INTERNATIONAL LIMITED
BELFAST


Company number NI007605
Status Active
Incorporation Date 7 May 1969
Company Type Private Limited Company
Address RWCA LTD, 158 UPPER NEWTOWNARDS ROAD, BELFAST, BT4 3EQ
Home Country United Kingdom
Nature of Business 63910 - News agency activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EASON ELECTRONIC INTERNATIONAL LIMITED are www.easonelectronicinternational.co.uk, and www.eason-electronic-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Eason Electronic International Limited is a Private Limited Company. The company registration number is NI007605. Eason Electronic International Limited has been working since 07 May 1969. The present status of the company is Active. The registered address of Eason Electronic International Limited is Rwca Ltd 158 Upper Newtownards Road Belfast Bt4 3eq. . KIDNEY, Paul is a Secretary of the company. JONES, Brian is a Director of the company. KIDNEY, Paul Damian is a Director of the company. REPKO, Alan is a Director of the company. Secretary GILHEANEY, Sean has been resigned. Secretary HANLY, Liam has been resigned. Secretary MCALLISTER, Basil has been resigned. Director BOLTON, Gordon Sloan has been resigned. Director BRABAZON, Kevin has been resigned. Director HANLY, Liam Anthony has been resigned. Director JONES, Brian has been resigned. Director MCALLISTER, Basil has been resigned. Director RYDER, Michael Anthony Mc Leod has been resigned. Director TINSLEY, Arthur Henry Mc Kay has been resigned. Director WHELAN, Conor has been resigned. The company operates in "News agency activities".


Current Directors

Secretary
KIDNEY, Paul
Appointed Date: 27 January 2012

Director
JONES, Brian
Appointed Date: 30 January 2012
57 years old

Director
KIDNEY, Paul Damian
Appointed Date: 11 December 2003
67 years old

Director
REPKO, Alan
Appointed Date: 11 December 2003
79 years old

Resigned Directors

Secretary
GILHEANEY, Sean
Resigned: 03 September 2010
Appointed Date: 30 April 2007

Secretary
HANLY, Liam
Resigned: 27 January 2012
Appointed Date: 04 October 2010

Secretary
MCALLISTER, Basil
Resigned: 30 April 2007
Appointed Date: 07 May 1969

Director
BOLTON, Gordon Sloan
Resigned: 01 March 2007
Appointed Date: 11 December 2003
82 years old

Director
BRABAZON, Kevin
Resigned: 02 August 2000
Appointed Date: 07 May 1969
90 years old

Director
HANLY, Liam Anthony
Resigned: 27 January 2012
Appointed Date: 04 October 2010
55 years old

Director
JONES, Brian
Resigned: 04 October 2010
Appointed Date: 11 December 2003
57 years old

Director
MCALLISTER, Basil
Resigned: 31 October 2010
Appointed Date: 11 December 2003
80 years old

Director
RYDER, Michael Anthony Mc Leod
Resigned: 04 October 2010
Appointed Date: 02 September 1985
82 years old

Director
TINSLEY, Arthur Henry Mc Kay
Resigned: 11 December 2003
Appointed Date: 07 May 1969
80 years old

Director
WHELAN, Conor
Resigned: 27 January 2012
Appointed Date: 30 October 2010
63 years old

EASON ELECTRONIC INTERNATIONAL LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

02 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 145 more events
07 May 1969
Decl on compl on incorp
07 May 1969
Articles

07 May 1969
Memorandum

07 May 1969
Situation of reg office

07 May 1969
Statement of nominal cap