EYEDOT (EUROPE) LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2EH

Company number 02400599
Status Active
Incorporation Date 4 July 1989
Company Type Private Limited Company
Address UNIT 5 DEVIZES TRADE CENTRE, HOPTON PARK, DEVIZES, WILTSHIRE, SN10 2EH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of EYEDOT (EUROPE) LIMITED are www.eyedoteurope.co.uk, and www.eyedot-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Eyedot Europe Limited is a Private Limited Company. The company registration number is 02400599. Eyedot Europe Limited has been working since 04 July 1989. The present status of the company is Active. The registered address of Eyedot Europe Limited is Unit 5 Devizes Trade Centre Hopton Park Devizes Wiltshire Sn10 2eh. . HUNTLEY, Janette is a Secretary of the company. HUNTLEY, Clive Gordon is a Director of the company. Secretary ROBERTS, David William has been resigned. Director ROBERTS, David William has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HUNTLEY, Janette
Appointed Date: 08 May 2000

Director

Resigned Directors

Secretary
ROBERTS, David William
Resigned: 30 April 2000

Director
ROBERTS, David William
Resigned: 08 May 2000
86 years old

Persons With Significant Control

Mr Clive Gordon Huntley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

EYEDOT (EUROPE) LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
19 Jul 2016
Confirmation statement made on 4 July 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
06 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 104

06 Jan 2015
Particulars of variation of rights attached to shares
...
... and 79 more events
12 Oct 1989
Company name changed\certificate issued on 12/10/89
10 Oct 1989
New director appointed

10 Oct 1989
Accounting reference date notified as 31/08

15 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1989
Incorporation

EYEDOT (EUROPE) LIMITED Charges

30 December 2008
Debenture
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 1990
Mortgage debenture
Delivered: 7 August 1990
Status: Satisfied on 18 December 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…