EIGER TORRANCE LIMITED
CHESHIRE

Hellopages » Cheshire » Warrington » WA5 7TN

Company number 01300289
Status Active
Incorporation Date 25 February 1977
Company Type Private Limited Company
Address 253 EUROPA BOULEVARD, WESTBROOK, WARRINGTON, CHESHIRE, WA5 7TN
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 1,000 . The most likely internet sites of EIGER TORRANCE LIMITED are www.eigertorrance.co.uk, and www.eiger-torrance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Eiger Torrance Limited is a Private Limited Company. The company registration number is 01300289. Eiger Torrance Limited has been working since 25 February 1977. The present status of the company is Active. The registered address of Eiger Torrance Limited is 253 Europa Boulevard Westbrook Warrington Cheshire Wa5 7tn. . BILLINGTON, Bernard Joseph is a Secretary of the company. BILLINGTON, Bernard Joseph is a Director of the company. BILLINGTON, Suzanne Philomena is a Director of the company. DIXON, David John is a Director of the company. Secretary ROACH, Mark has been resigned. Secretary ROBERTS, John has been resigned. Secretary WOOD, Hilary Jean has been resigned. Director BEVIN, Janet has been resigned. Director BEVIN, Janet has been resigned. Director WOOD, Hilary Jean has been resigned. Director WOOD, Richard John, Doctor has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
BILLINGTON, Bernard Joseph
Appointed Date: 01 July 2006

Director
BILLINGTON, Bernard Joseph
Appointed Date: 26 February 1997
79 years old

Director
BILLINGTON, Suzanne Philomena
Appointed Date: 26 February 1997
76 years old

Director
DIXON, David John
Appointed Date: 01 April 1999
65 years old

Resigned Directors

Secretary
ROACH, Mark
Resigned: 30 June 2006
Appointed Date: 26 February 1997

Secretary
ROBERTS, John
Resigned: 14 April 2006
Appointed Date: 06 April 2006

Secretary
WOOD, Hilary Jean
Resigned: 26 February 1997

Director
BEVIN, Janet
Resigned: 12 July 2004
Appointed Date: 01 June 1997
81 years old

Director
BEVIN, Janet
Resigned: 26 February 1997
81 years old

Director
WOOD, Hilary Jean
Resigned: 26 February 1997
78 years old

Director
WOOD, Richard John, Doctor
Resigned: 26 February 1997
80 years old

Persons With Significant Control

Mr. Bernard Joseph Billington
Notified on: 9 August 2016
79 years old
Nature of control: Has significant influence or control

EIGER TORRANCE LIMITED Events

12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000

...
... and 103 more events
05 Sep 1987
Declaration of satisfaction of mortgage/charge

05 Sep 1987
Declaration of satisfaction of mortgage/charge

14 Jun 1986
Accounts for a small company made up to 31 August 1985

14 Jun 1986
Return made up to 23/05/86; full list of members

25 Feb 1977
Incorporation

EIGER TORRANCE LIMITED Charges

19 December 2008
Rent deposit deed
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Liverpool Victoria Friendly Society Limited
Description: £11,205.
26 February 1997
Debenture
Delivered: 6 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1993
Legal charge
Delivered: 14 May 1993
Status: Satisfied on 24 November 1995
Persons entitled: Barclays Bank PLC
Description: Land on the south side of hardwick grange woolston…
1 April 1993
Debenture
Delivered: 14 April 1993
Status: Satisfied on 24 November 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1988
Legal charge
Delivered: 25 August 1988
Status: Satisfied on 17 December 1996
Persons entitled: Lombard North Central PLC
Description: All l/h piece or parcel of land demised by & more…
11 July 1988
Legal mortgage
Delivered: 20 July 1988
Status: Satisfied on 17 December 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot of land at woolston warington having…
3 September 1987
Mortgage debenture
Delivered: 18 September 1987
Status: Satisfied on 4 December 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 January 1982
Charge
Delivered: 3 February 1982
Status: Satisfied on 5 September 1987
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…