EATON SQUARE LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 03135045
Status Active
Incorporation Date 6 December 1995
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016. The most likely internet sites of EATON SQUARE LIMITED are www.eatonsquare.co.uk, and www.eaton-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Eaton Square Limited is a Private Limited Company. The company registration number is 03135045. Eaton Square Limited has been working since 06 December 1995. The present status of the company is Active. The registered address of Eaton Square Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. VAN DER WELLE, Charles Ward is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director DELANEY, Paul has been resigned. Director LERWILL, Robert Earl has been resigned. Director READ, Nicholas Edward has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SORRELL, Martin Stuart, Sir has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
VAN DER WELLE, Charles Ward
Appointed Date: 19 December 2013
65 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
57 years old

Resigned Directors

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 25 January 1996

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 25 January 1996
Appointed Date: 06 December 1995

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 22 October 2008
72 years old

Director
LERWILL, Robert Earl
Resigned: 05 December 1996
Appointed Date: 25 January 1996
73 years old

Director
READ, Nicholas Edward
Resigned: 01 July 1999
Appointed Date: 07 January 1997
63 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 06 December 1996
67 years old

Director
SORRELL, Martin Stuart, Sir
Resigned: 27 February 2006
Appointed Date: 25 January 1996
80 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 13 August 2001
70 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 25 January 1996
Appointed Date: 06 December 1995

Persons With Significant Control

Readysquare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EATON SQUARE LIMITED Events

13 Dec 2016
Confirmation statement made on 5 December 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
15 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,482,031,167

...
... and 92 more events
30 Jan 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Jan 1996
Accounting reference date notified as 31/12
30 Jan 1996
Registered office changed on 30/01/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR
30 Jan 1996
£ nc 100/100000000 25/01/96
06 Dec 1995
Incorporation