EON ESTATES LIMITED
CARDIFF EON CONSTRUCTION LIMITED


Company number 10185470
Status Active
Incorporation Date 18 May 2016
Company Type Private Limited Company
Address 252 COWBRIDGE ROAD EAST, CANTON, CARDIFF, SOUTH GLAMORGAN, WALES, CF6 1GZ
Home Country United Kingdom
Phone, email, etc

Since the company registration nine events have happened. The last three records are Termination of appointment of Marie Isaac as a director on 20 December 2016; Termination of appointment of Michael John Isaac as a director on 20 December 2016; Resolutions RES15 ‐ Change company name resolution on 2016-12-12 . The most likely internet sites of EON ESTATES LIMITED are www.eonestates.co.uk, and www.eon-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. Eon Estates Limited is a Private Limited Company. The company registration number is 10185470. Eon Estates Limited has been working since 18 May 2016. The present status of the company is Active. The registered address of Eon Estates Limited is 252 Cowbridge Road East Canton Cardiff South Glamorgan Wales Cf6 1gz. . REES, David Anthony is a Director of the company. RISE, Ludmila is a Director of the company. Director ISAAC, Marie has been resigned. Director ISAAC, Michael John has been resigned. Director MEDINA, Francis George has been resigned.


Current Directors

Director
REES, David Anthony
Appointed Date: 18 May 2016
68 years old

Director
RISE, Ludmila
Appointed Date: 18 May 2016
61 years old

Resigned Directors

Director
ISAAC, Marie
Resigned: 20 December 2016
Appointed Date: 01 August 2016
63 years old

Director
ISAAC, Michael John
Resigned: 20 December 2016
Appointed Date: 01 August 2016
77 years old

Director
MEDINA, Francis George
Resigned: 20 December 2016
Appointed Date: 01 August 2016
72 years old

EON ESTATES LIMITED Events

06 Jan 2017
Termination of appointment of Marie Isaac as a director on 20 December 2016
06 Jan 2017
Termination of appointment of Michael John Isaac as a director on 20 December 2016
05 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-12

05 Jan 2017
Change of name notice
30 Dec 2016
Termination of appointment of Francis George Medina as a director on 20 December 2016
15 Sep 2016
Appointment of Marie Isaac as a director on 1 August 2016
26 Aug 2016
Appointment of Mr Michael John Isaac as a director on 1 August 2016
26 Aug 2016
Appointment of Francis George Medina as a director on 1 August 2016
18 May 2016
Incorporation
Statement of capital on 2016-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted