ELOQUA (UK) LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 1RA

Company number 06459120
Status Active
Incorporation Date 21 December 2007
Company Type Private Limited Company
Address ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of ELOQUA (UK) LIMITED are www.eloquauk.co.uk, and www.eloqua-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Eloqua Uk Limited is a Private Limited Company. The company registration number is 06459120. Eloqua Uk Limited has been working since 21 December 2007. The present status of the company is Active. The registered address of Eloqua Uk Limited is Oracle Parkway Thames Valley Park Reading Berkshire Rg6 1ra. . HUDSON, David James is a Secretary of the company. HUDSON, David James is a Director of the company. ORACLE CORPORATION NOMINEES LIMITED is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director CLARKE, Donald E has been resigned. Director PAYNE, Joseph Patrick has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUDSON, David James
Appointed Date: 25 February 2013

Director
HUDSON, David James
Appointed Date: 25 February 2013
58 years old

Director
ORACLE CORPORATION NOMINEES LIMITED
Appointed Date: 25 February 2013

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 25 February 2013
Appointed Date: 21 December 2007

Director
CLARKE, Donald E
Resigned: 25 February 2013
Appointed Date: 20 February 2009
66 years old

Director
PAYNE, Joseph Patrick
Resigned: 25 February 2013
Appointed Date: 08 February 2008
60 years old

Director
HUNTSMOOR LIMITED
Resigned: 08 February 2008
Appointed Date: 21 December 2007

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 08 February 2008
Appointed Date: 21 December 2007

Persons With Significant Control

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

ELOQUA (UK) LIMITED Events

23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Auditor's resignation
27 Jul 2016
Auditor's resignation
07 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50

...
... and 29 more events
26 Feb 2008
Appointment terminated director huntsmoor LIMITED
26 Feb 2008
Director appointed joseph patrick payne
26 Feb 2008
Ad 08/02/08\gbp si 49@1=49\gbp ic 1/50\
26 Feb 2008
Appointment terminated director huntsmoor nominees LIMITED
21 Dec 2007
Incorporation

ELOQUA (UK) LIMITED Charges

4 June 2010
Rent deposit deed
Delivered: 22 June 2010
Status: Satisfied on 1 August 2013
Persons entitled: The National Farmers Union Mutual Insurance Society Limited
Description: £87,380.83 plus interest.